Walnut Tree Lane
Sandbach
Cheshire
CW11 1RH
Director Name | Katrina Lang Ross Dernie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 School Farm Court Walnut Tree Lane Sandbach Cheshire CW11 1RH |
Director Name | Greg Harrison |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Director Name | Toni-Anne Harrison |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Director Name | Mrs Susan Diana Hughes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Charity Advisor |
Country of Residence | England |
Correspondence Address | 3 School Farm Court Walnut Tree Lane Bradwall Sandbach CW11 1RH |
Director Name | Mr Stephen Gerard Hughes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 School Farm Court Walnut Tree Lane Bradwall Sandbach CW11 1RH |
Secretary Name | Mr Greg Harrison |
---|---|
Status | Current |
Appointed | 31 March 2019(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | John Greenall & Co 20 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr Jack Blackhurst |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(21 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Director Name | David Richard Longster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Stephen Royce Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Oakmere Country Estate Chester Road Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | David Richard Longster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ngan Ha Thi Do |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2001) |
Role | Scientist |
Correspondence Address | 4 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Elizabeth Mary Peers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2002) |
Role | Sales Assistant |
Correspondence Address | 3 School Farm Court Walnut Tree Lane, Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Roger John Cooke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 November 2012) |
Role | Parts Manager |
Country of Residence | England |
Correspondence Address | Walnut Barn Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Darren John Connor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Certificated Bailiff & Pi |
Correspondence Address | School Farmhouse Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Patricia Lynne Bodell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 November 2012) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Walnut Barn Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Fiona Carol Bridgland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2000) |
Role | Tutor |
Correspondence Address | 2 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Roy Kenneth Bridgland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2000) |
Role | Project Mgr |
Correspondence Address | 2 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Sarah Connor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Direct Marketing Support Assis |
Correspondence Address | School Farmhouse Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Secretary Name | Sarah Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Direct Marketing Support Assis |
Correspondence Address | School Farmhouse Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Secretary Name | Elizabeth Mary Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 3 School Farm Court Walnut Tree Lane, Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Dr Nicholas Roby Fildes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 25 April 2001) |
Role | Doctor |
Correspondence Address | School Farmhouse Walnut Tree Lane Bradwell Cheshire CW11 1RH |
Director Name | Dr Rachel Sarah Broome |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 25 April 2001) |
Role | Doctor |
Correspondence Address | School Farmhouse Walnut Tree Lane Bradwell Cheshire CW11 1RH |
Director Name | Mark Charles Hall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2003) |
Role | Pharma-Tech |
Correspondence Address | 4 School Farm Court Walnut Tree Lane Bradwell Cheshire CW11 1RH |
Director Name | Jacqueline Ann Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 25 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Schoolfarm Court Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Director Name | Mark Christopher Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 25 November 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 School Farm Court Walnut Tree Lane Sandbach Cheshire CW11 1RH |
Secretary Name | Katrina Lang Ross Dernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Farm Court Walnut Tree Lane Sandbach Cheshire CW11 1RH |
Director Name | Jillian Novotny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2008) |
Role | Solicitor |
Correspondence Address | School Farmhouse Walnut Tree Lane, Bradwall Sandbach Cheshire CW11 1RH |
Secretary Name | Jacqueline Ann Jones |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 April 2004(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Schoolfarm Court Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Director Name | Simon Mark Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2019) |
Role | Product + Mkg Manager |
Country of Residence | England |
Correspondence Address | 4 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Amy Clare Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 May 2021) |
Role | Sales & Mkg Director |
Country of Residence | England |
Correspondence Address | 4 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Andrew Paul Noblett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | School Farm House Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Secretary Name | Simon Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2019) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | 4 School Farm Court Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Director Name | Mrs Emma Buckley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
Registered Address | Walnut Barn Walnut Tree Lane Bradwall Cheshire CW11 1RH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Bradwall |
Ward | Brereton Rural |
Year | 2012 |
---|---|
Net Worth | -£315 |
Cash | £167 |
Current Liabilities | £482 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
25 September 2023 | Director's details changed for Mr Jack Blackhurst on 24 September 2023 (2 pages) |
---|---|
25 September 2023 | Secretary's details changed for Mr Greg Harrison on 24 September 2023 (1 page) |
15 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
5 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
29 May 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
29 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 May 2021 | Termination of appointment of Amy Clare Jones as a director on 29 May 2021 (1 page) |
14 July 2020 | Termination of appointment of Andrew Paul Noblett as a director on 1 September 2017 (1 page) |
18 May 2020 | Appointment of Mrs Susan Diana Hughes as a director on 4 August 2018 (2 pages) |
18 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
18 May 2020 | Appointment of Mr Stephen Gerard Hughes as a director on 4 August 2018 (2 pages) |
18 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 May 2020 | Termination of appointment of Emma Buckley as a director on 4 August 2018 (1 page) |
27 December 2019 | Registered office address changed from John Greenall & Co 20 Crewe Road Sandbach Cheshire CW11 4NE to Walnut Barn Walnut Tree Lane Bradwell Cheshire C11 1RH on 27 December 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 May 2019 | Appointment of Mr Jack Blackhurst as a director on 1 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Simon Mark Davies as a director on 1 April 2019 (1 page) |
25 April 2019 | Secretary's details changed for Mr Greh Harrison on 31 March 2019 (1 page) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Greh Harrison as a secretary on 31 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Simon Mark Davies as a secretary on 31 March 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Appointment of Toni-Anne Harrison as a director (3 pages) |
10 June 2013 | Appointment of Greg Harrison as a director (3 pages) |
10 June 2013 | Appointment of Toni-Anne Harrison as a director (3 pages) |
10 June 2013 | Appointment of Greg Harrison as a director (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Appointment of Mrs Emma Buckley as a director (4 pages) |
23 May 2013 | Appointment of Mrs Emma Buckley as a director (4 pages) |
15 March 2013 | Termination of appointment of Patricia Bodell as a director (1 page) |
15 March 2013 | Termination of appointment of Jacqueline Jones as a director (1 page) |
15 March 2013 | Termination of appointment of Roger Cooke as a director (1 page) |
15 March 2013 | Termination of appointment of Jacqueline Jones as a director (1 page) |
15 March 2013 | Termination of appointment of Mark Jones as a director (1 page) |
15 March 2013 | Termination of appointment of Patricia Bodell as a director (1 page) |
15 March 2013 | Termination of appointment of Roger Cooke as a director (1 page) |
15 March 2013 | Termination of appointment of Mark Jones as a director (1 page) |
22 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
22 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages) |
9 May 2011 | Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Roger John Cooke on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Roger John Cooke on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Roger John Cooke on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
14 October 2008 | Secretary appointed simon mark davies (1 page) |
14 October 2008 | Appointment terminated secretary jacqueline jones (1 page) |
14 October 2008 | Secretary appointed simon mark davies (1 page) |
14 October 2008 | Appointment terminated secretary jacqueline jones (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
27 February 2008 | Director appointed andrew paul noblett (2 pages) |
27 February 2008 | Director appointed andrew paul noblett (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members
|
20 April 2005 | Return made up to 10/04/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 10/04/04; full list of members (10 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 10/04/04; full list of members (10 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
7 May 2003 | Return made up to 10/04/03; full list of members
|
7 May 2003 | Return made up to 10/04/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (10 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (10 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (10 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 10/04/01; full list of members (10 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 10/04/00; full list of members (10 pages) |
18 July 2000 | Return made up to 10/04/00; full list of members (10 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 June 1999 | Return made up to 10/04/99; full list of members
|
29 June 1999 | Return made up to 10/04/99; full list of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the estate office oakmere country estate chester road, oakmere northwich, cheshire CW8 2EG (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the estate office oakmere country estate chester road, oakmere northwich, cheshire CW8 2EG (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 July 1998 | Return made up to 10/04/98; full list of members
|
14 July 1998 | Return made up to 10/04/98; full list of members
|
21 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
22 May 1997 | Ad 10/04/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
22 May 1997 | Ad 19/05/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 May 1997 | Ad 02/05/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
22 May 1997 | Ad 10/04/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
22 May 1997 | Ad 02/05/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
22 May 1997 | Ad 19/05/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
16 May 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 May 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 April 1997 | Incorporation (14 pages) |
10 April 1997 | Incorporation (14 pages) |