Company NameSchool Farm Court Management Company Limited
Company StatusActive
Company Number03349103
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Jonathan Dernie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Farm Court
Walnut Tree Lane
Sandbach
Cheshire
CW11 1RH
Director NameKatrina Lang Ross Dernie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 School Farm Court
Walnut Tree Lane
Sandbach
Cheshire
CW11 1RH
Director NameGreg Harrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Director NameToni-Anne Harrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Director NameMrs Susan Diana Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCharity Advisor
Country of ResidenceEngland
Correspondence Address3 School Farm Court Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
Director NameMr Stephen Gerard Hughes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 School Farm Court Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
Secretary NameMr Greg Harrison
StatusCurrent
Appointed31 March 2019(21 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJohn Greenall & Co
20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Jack Blackhurst
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Director NameDavid Richard Longster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Director NameStephen Royce Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Oakmere Country Estate
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameDavid Richard Longster
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNgan Ha Thi Do
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2001)
RoleScientist
Correspondence Address4 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameElizabeth Mary Peers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2002)
RoleSales Assistant
Correspondence Address3 School Farm Court
Walnut Tree Lane, Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameRoger John Cooke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 November 2012)
RoleParts Manager
Country of ResidenceEngland
Correspondence AddressWalnut Barn
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameDarren John Connor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleCertificated Bailiff & Pi
Correspondence AddressSchool Farmhouse
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NamePatricia Lynne Bodell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 November 2012)
RoleChemist
Country of ResidenceEngland
Correspondence AddressWalnut Barn
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameFiona Carol Bridgland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2000)
RoleTutor
Correspondence Address2 School Farm Court Walnut Tree Lane
Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameRoy Kenneth Bridgland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2000)
RoleProject Mgr
Correspondence Address2 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameSarah Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleDirect Marketing Support Assis
Correspondence AddressSchool Farmhouse
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameSarah Connor
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleDirect Marketing Support Assis
Correspondence AddressSchool Farmhouse
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameElizabeth Mary Peers
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address3 School Farm Court
Walnut Tree Lane, Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameDr Nicholas Roby Fildes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years after company formation)
Appointment Duration12 months (resigned 25 April 2001)
RoleDoctor
Correspondence AddressSchool Farmhouse
Walnut Tree Lane
Bradwell
Cheshire
CW11 1RH
Director NameDr Rachel Sarah Broome
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years after company formation)
Appointment Duration12 months (resigned 25 April 2001)
RoleDoctor
Correspondence AddressSchool Farmhouse
Walnut Tree Lane
Bradwell
Cheshire
CW11 1RH
Director NameMark Charles Hall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2003)
RolePharma-Tech
Correspondence Address4 School Farm Court
Walnut Tree Lane
Bradwell
Cheshire
CW11 1RH
Director NameJacqueline Ann Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2002(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 25 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Schoolfarm Court
Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Director NameMark Christopher Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2002(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 25 November 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 School Farm Court
Walnut Tree Lane
Sandbach
Cheshire
CW11 1RH
Secretary NameKatrina Lang Ross Dernie
NationalityBritish
StatusResigned
Appointed04 November 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Farm Court
Walnut Tree Lane
Sandbach
Cheshire
CW11 1RH
Director NameJillian Novotny
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleSolicitor
Correspondence AddressSchool Farmhouse
Walnut Tree Lane, Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameJacqueline Ann Jones
NationalitySouth African
StatusResigned
Appointed29 April 2004(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Schoolfarm Court
Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Director NameSimon Mark Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2019)
RoleProduct + Mkg Manager
Country of ResidenceEngland
Correspondence Address4 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameAmy Clare Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 May 2021)
RoleSales & Mkg Director
Country of ResidenceEngland
Correspondence Address4 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameAndrew Paul Noblett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSchool Farm House Walnut Tree Lane
Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameSimon Mark Davies
NationalityBritish
StatusResigned
Appointed07 September 2008(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2019)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence Address4 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameMrs Emma Buckley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered AddressWalnut Barn
Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBradwall
WardBrereton Rural

Financials

Year2012
Net Worth-£315
Cash£167
Current Liabilities£482

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

25 September 2023Director's details changed for Mr Jack Blackhurst on 24 September 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Greg Harrison on 24 September 2023 (1 page)
15 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
5 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
29 May 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
29 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 May 2021Termination of appointment of Amy Clare Jones as a director on 29 May 2021 (1 page)
14 July 2020Termination of appointment of Andrew Paul Noblett as a director on 1 September 2017 (1 page)
18 May 2020Appointment of Mrs Susan Diana Hughes as a director on 4 August 2018 (2 pages)
18 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
18 May 2020Appointment of Mr Stephen Gerard Hughes as a director on 4 August 2018 (2 pages)
18 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 May 2020Termination of appointment of Emma Buckley as a director on 4 August 2018 (1 page)
27 December 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 May 2019Appointment of Mr Jack Blackhurst as a director on 1 April 2019 (2 pages)
10 May 2019Termination of appointment of Simon Mark Davies as a director on 1 April 2019 (1 page)
25 April 2019Secretary's details changed for Mr Greh Harrison on 31 March 2019 (1 page)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Greh Harrison as a secretary on 31 March 2019 (2 pages)
25 April 2019Termination of appointment of Simon Mark Davies as a secretary on 31 March 2019 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(11 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(11 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(11 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(11 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(11 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(11 pages)
24 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
24 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
10 June 2013Appointment of Toni-Anne Harrison as a director (3 pages)
10 June 2013Appointment of Greg Harrison as a director (3 pages)
10 June 2013Appointment of Toni-Anne Harrison as a director (3 pages)
10 June 2013Appointment of Greg Harrison as a director (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Appointment of Mrs Emma Buckley as a director (4 pages)
23 May 2013Appointment of Mrs Emma Buckley as a director (4 pages)
15 March 2013Termination of appointment of Patricia Bodell as a director (1 page)
15 March 2013Termination of appointment of Jacqueline Jones as a director (1 page)
15 March 2013Termination of appointment of Roger Cooke as a director (1 page)
15 March 2013Termination of appointment of Jacqueline Jones as a director (1 page)
15 March 2013Termination of appointment of Mark Jones as a director (1 page)
15 March 2013Termination of appointment of Patricia Bodell as a director (1 page)
15 March 2013Termination of appointment of Roger Cooke as a director (1 page)
15 March 2013Termination of appointment of Mark Jones as a director (1 page)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (13 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (13 pages)
9 May 2011Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages)
9 May 2011Director's details changed for Jacqueline Ann Jones on 1 October 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
15 April 2010Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Roger John Cooke on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Roger John Cooke on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Roger John Cooke on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Andrew Paul Noblett on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Katrina Lang Ross Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Simon Mark Davies on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Jonathan Dernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Patricia Lynne Bodell on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Christopher Jones on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Amy Clare Jones on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 May 2009Return made up to 10/04/09; full list of members (7 pages)
15 May 2009Return made up to 10/04/09; full list of members (7 pages)
14 October 2008Secretary appointed simon mark davies (1 page)
14 October 2008Appointment terminated secretary jacqueline jones (1 page)
14 October 2008Secretary appointed simon mark davies (1 page)
14 October 2008Appointment terminated secretary jacqueline jones (1 page)
8 May 2008Return made up to 10/04/08; full list of members (7 pages)
8 May 2008Return made up to 10/04/08; full list of members (7 pages)
27 February 2008Director appointed andrew paul noblett (2 pages)
27 February 2008Director appointed andrew paul noblett (2 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Return made up to 10/04/07; full list of members (4 pages)
17 April 2007Return made up to 10/04/07; full list of members (4 pages)
20 April 2006Return made up to 10/04/06; full list of members (4 pages)
20 April 2006Return made up to 10/04/06; full list of members (4 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 10/04/04; full list of members (10 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Return made up to 10/04/04; full list of members (10 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
7 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2002Return made up to 10/04/02; full list of members (10 pages)
18 April 2002Return made up to 10/04/02; full list of members (10 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
3 May 2001Return made up to 10/04/01; full list of members (10 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 10/04/01; full list of members (10 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
18 July 2000Return made up to 10/04/00; full list of members (10 pages)
18 July 2000Return made up to 10/04/00; full list of members (10 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 June 1999Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 1999Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the estate office oakmere country estate chester road, oakmere northwich, cheshire CW8 2EG (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the estate office oakmere country estate chester road, oakmere northwich, cheshire CW8 2EG (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 30 September 1998 (8 pages)
6 February 1999Full accounts made up to 30 September 1998 (8 pages)
14 July 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
22 May 1997Ad 10/04/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
22 May 1997Ad 19/05/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 May 1997Ad 02/05/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 May 1997Ad 10/04/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
22 May 1997Ad 02/05/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 May 1997Ad 19/05/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
16 May 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 May 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 1997Incorporation (14 pages)
10 April 1997Incorporation (14 pages)