Company NameLyndale Management Company (Winsford) Limited
DirectorDanielle O'Brien
Company StatusActive
Company Number03665134
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 4 months 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

Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed30 December 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Danielle O'Brien
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr William Ian Dickinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHermes
La Petite Blaye
Alderney
Channel Islands
GY9 3XD
Secretary NameJill Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House London Road
Stapeley
Nantwich
Cheshire
CW5 7JU
Secretary NameWilliam George Mulvaney
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2000)
RoleConsultant
Correspondence AddressCraigie Lea
Llanarmon Yn Ial
Mold
Clwyd
CH7 4PX
Wales
Secretary NameGail Margaret Kitchen
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2005)
RoleProject Manager
Correspondence Address5 Wensleydale Road
Leigh
Lancashire
WN7 2HX
Director NameCharles Gill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2007)
RoleDistribution
Correspondence Address45 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Director NameMichael Dennis Gleave
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Thornton Close
Wharton
Winsford
Cheshire
CW7 3RR
Secretary NameJulie Burgess-Wilson
NationalityBritish
StatusResigned
Appointed13 September 2005(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address17 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Secretary NameCharles Gill
NationalityBritish
StatusResigned
Appointed14 April 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2007)
RoleCompany Director
Correspondence Address45 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Director NameKirsten Ann Ditchfield
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2009)
RoleResidential Support Worker
Correspondence Address52 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Director NameLynne Marie Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2017)
RoleResidential Support Worker
Country of ResidenceEngland
Correspondence Address52 Lyndale Court
Wharton
Winsford
Cheshire
CW7 3BZ
Secretary NameKaren Louise Hamer
NationalityBritish
StatusResigned
Appointed24 May 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address24 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Secretary NameChristopher Holdcroft
NationalityBritish
StatusResigned
Appointed13 July 2010(11 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMr Christopher Holdcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1A. Macneil
1.74%
Ordinary
2 at £1I. Johnston & I.d. Johnston
1.74%
Ordinary
2 at £1J. Burgess-wilson
1.74%
Ordinary
2 at £1P.a. Whalley & P. Whalley
1.74%
Ordinary
1 at £1A. Brown & B. Brown
0.87%
Ordinary
1 at £1A. Davenport
0.87%
Ordinary
1 at £1A. Faulkner
0.87%
Ordinary
1 at £1A. Griffiths
0.87%
Ordinary
1 at £1A. Hewitt
0.87%
Ordinary
1 at £1A. Parker
0.87%
Ordinary
1 at £1A. Perry
0.87%
Ordinary
1 at £1A. Steele
0.87%
Ordinary
1 at £1Alan Paul Foxley
0.87%
Ordinary
1 at £1B. Allen
0.87%
Ordinary
1 at £1B. Bogue
0.87%
Ordinary
1 at £1B. Coe
0.87%
Ordinary
1 at £1Bellway Homes LTD
0.87%
Ordinary
1 at £1Brenda Oswell
0.87%
Ordinary
1 at £1C. Adshead
0.87%
Ordinary
1 at £1C. Blyth
0.87%
Ordinary
1 at £1C. Broomfield
0.87%
Ordinary
1 at £1C. Davies & J.e. Davies
0.87%
Ordinary
1 at £1C. Dickinson
0.87%
Ordinary
1 at £1C. Glover
0.87%
Ordinary
1 at £1C. Johnson
0.87%
Ordinary
1 at £1C. Kinvig
0.87%
Ordinary
1 at £1C. Towers
0.87%
Ordinary
1 at £1C. Walker
0.87%
Ordinary
1 at £1Cahill
0.87%
Ordinary
1 at £1Chaudri
0.87%
Ordinary
1 at £1D. Anderson
0.87%
Ordinary
1 at £1D. Booth & S. Booth
0.87%
Ordinary
1 at £1D. Simpson & D.j. Simpson
0.87%
Ordinary
1 at £1D. Weedall & J.m. Clewes
0.87%
Ordinary
1 at £1Daniel Alexei Steadman & Jennifer Louise Steadman
0.87%
Ordinary
1 at £1David Charles Lunt & Rachel Louise Simpson
0.87%
Ordinary
1 at £1Ducklin
0.87%
Ordinary
1 at £1E. Nancollas
0.87%
Ordinary
1 at £1F. Dunning
0.87%
Ordinary
1 at £1G. Chadwick
0.87%
Ordinary
1 at £1G. Dickinson
0.87%
Ordinary
1 at £1G. Gabbett
0.87%
Ordinary
1 at £1G. Rich & G.g. Rich
0.87%
Ordinary
1 at £1G. Winter & G.b. Winter
0.87%
Ordinary
1 at £1H. Emmerson & D. Emmerson
0.87%
Ordinary
1 at £1H. Lyons
0.87%
Ordinary
1 at £1H.a. Crawford & D. Cowling
0.87%
Ordinary
1 at £1I. Berbridge
0.87%
Ordinary
1 at £1I. Covell
0.87%
Ordinary
1 at £1I.d. Cross & I. Cross
0.87%
Ordinary
1 at £1J. Dutton
0.87%
Ordinary
1 at £1J. Guest & K. Guest
0.87%
Ordinary
1 at £1J. Hulse
0.87%
Ordinary
1 at £1J. Johnson
0.87%
Ordinary
1 at £1J. Quayle
0.87%
Ordinary
1 at £1J. Shaw
0.87%
Ordinary
1 at £1J. Wastell
0.87%
Ordinary
1 at £1J. Watkins
0.87%
Ordinary
1 at £1Jacqueline Lewis
0.87%
Ordinary
1 at £1K. Bircumshaw
0.87%
Ordinary
1 at £1K. Davies-sands & A.c. Sands
0.87%
Ordinary
1 at £1K. Fisher & K.m. Fisher
0.87%
Ordinary
1 at £1K. Ford
0.87%
Ordinary
1 at £1K. Hamer
0.87%
Ordinary
1 at £1K. Hough
0.87%
Ordinary
1 at £1K. Mooney
0.87%
Ordinary
1 at £1K. Rogerson & C. Rafferty
0.87%
Ordinary
1 at £1K.a. Ditchfield & L. Carr
0.87%
Ordinary
1 at £1K.a. Hewitt & N. Bebbington
0.87%
Ordinary
1 at £1Karen Hough
0.87%
Ordinary
1 at £1L. Handy
0.87%
Ordinary
1 at £1Leon Philip Scott Cooke
0.87%
Ordinary
1 at £1Lucinda Anne Bishop & Stephen Paul Bishop
0.87%
Ordinary
1 at £1M. Halstead
0.87%
Ordinary
1 at £1M. Howard
0.87%
Ordinary
1 at £1M. Mcginn
0.87%
Ordinary
1 at £1M. Perry
0.87%
Ordinary
1 at £1M. Proudman
0.87%
Ordinary
1 at £1M.d. Gleave & M. Gleave
0.87%
Ordinary
1 at £1M.j. Page & S. Hunt
0.87%
Ordinary
1 at £1Margaret Buckley
0.87%
Ordinary
1 at £1Martin Nolan & Samantha Jane Nolan
0.87%
Ordinary
1 at £1Mhari Oakes & M. Oakes
0.87%
Ordinary
1 at £1N. Martin
0.87%
Ordinary
1 at £1N. Whitehead
0.87%
Ordinary
1 at £1N.r. Kay & N. Kay
0.87%
Ordinary
1 at £1P. Barber
0.87%
Ordinary
1 at £1P. Clifford
0.87%
Ordinary
1 at £1P. Hall & P.j. Hall
0.87%
Ordinary
1 at £1P. Orton
0.87%
Ordinary
1 at £1P. Rigby
0.87%
Ordinary
1 at £1P. Rivers
0.87%
Ordinary
1 at £1P. Smith
0.87%
Ordinary
1 at £1P.e. Bowett & J. Bowett
0.87%
Ordinary
1 at £1P.j. Feltham & A. Feltham
0.87%
Ordinary
1 at £1R. Booth
0.87%
Ordinary
1 at £1R. Grundy
0.87%
Ordinary
1 at £1R. Kinvig
0.87%
Ordinary
1 at £1R. Morley
0.87%
Ordinary
1 at £1S. Baguley & S.a. Baguley
0.87%
Ordinary
1 at £1S. Hough & R. Underhill
0.87%
Ordinary
1 at £1S. Mcdonough
0.87%
Ordinary
1 at £1S. Rigby & D.m. Rigby
0.87%
Ordinary
1 at £1S. Smith & G. Hellman
0.87%
Ordinary
1 at £1Steven Malcolm Hitchen
0.87%
Ordinary
1 at £1T. Cheswick
0.87%
Ordinary
1 at £1Terrie Kettle & Robert Andrew
0.87%
Ordinary
1 at £1Titterton
0.87%
Ordinary
1 at £1V. Morton
0.87%
Ordinary
1 at £1V. Whora
0.87%
Ordinary
1 at £1W. Jelassi & W.b.h. Jelassi
0.87%
Ordinary

Financials

Year2014
Net Worth£133

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

24 January 2024Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page)
24 January 2024Director's details changed for Mrs Danielle O'brien on 11 January 2024 (2 pages)
24 January 2024Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
6 December 2023Confirmation statement made on 10 November 2023 with updates (13 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 June 2023Appointment of Mrs Danielle O'brien as a director on 16 June 2023 (2 pages)
26 April 2023Termination of appointment of Christopher Holdcroft as a director on 30 December 2022 (1 page)
13 February 2023Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages)
13 February 2023Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page)
14 November 2022Confirmation statement made on 10 November 2022 with updates (12 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 November 2021Confirmation statement made on 10 November 2021 with updates (12 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 November 2020Confirmation statement made on 10 November 2020 with updates (12 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (11 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 10 November 2018 with updates (12 pages)
29 January 2018Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
15 December 2017Appointment of Mr Christopher Holdcroft as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Christopher Holdcroft as a director on 14 December 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Termination of appointment of Lynne Marie Carr as a director on 4 November 2017 (1 page)
17 November 2017Confirmation statement made on 10 November 2017 with updates (12 pages)
17 November 2017Termination of appointment of Lynne Marie Carr as a director on 4 November 2017 (1 page)
17 November 2017Confirmation statement made on 10 November 2017 with updates (12 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (14 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (14 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 115
(14 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 115
(14 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 115
(14 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 115
(14 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 115
(14 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 115
(14 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
25 November 2011Director's details changed for Lynne Marie Carr on 10 November 2011 (2 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
25 November 2011Director's details changed for Lynne Marie Carr on 10 November 2011 (2 pages)
28 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
19 January 2011Termination of appointment of Karen Hamer as a secretary (1 page)
19 January 2011Termination of appointment of Karen Hamer as a secretary (1 page)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 September 2010Appointment of Christopher Holdcroft as a secretary (2 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 September 2010Appointment of Christopher Holdcroft as a secretary (2 pages)
15 April 2010Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 April 2010 (1 page)
10 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (15 pages)
10 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (15 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
6 May 2009Appointment terminated director kirsten ditchfield (1 page)
6 May 2009Appointment terminated director kirsten ditchfield (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 10/11/08; full list of members (6 pages)
10 December 2008Return made up to 10/11/08; full list of members (6 pages)
30 January 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 10/11/07; full list of members (11 pages)
6 December 2007Return made up to 10/11/07; full list of members (11 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 10/11/06; full list of members (11 pages)
22 December 2006Return made up to 10/11/06; full list of members (11 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 November 2005Ad 01/09/04-17/10/05 £ si 21@1 (8 pages)
10 November 2005Ad 01/09/04-17/10/05 £ si 21@1 (8 pages)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
14 December 2004Return made up to 10/11/04; full list of members (18 pages)
14 December 2004Return made up to 10/11/04; full list of members (18 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
4 October 2004Ad 09/10/03-01/09/04 £ si 24@1 (4 pages)
4 October 2004Ad 09/10/03-01/09/04 £ si 24@1 (4 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 December 2003Return made up to 10/11/03; full list of members (10 pages)
14 December 2003Return made up to 10/11/03; full list of members (10 pages)
8 July 2003Ad 09/12/02-06/06/03 £ si 13@1=13 £ ic 84/97 (3 pages)
8 July 2003Ad 09/12/02-06/06/03 £ si 13@1=13 £ ic 84/97 (3 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Ad 19/07/02-13/09/02 £ si 9@1=9 £ ic 75/84 (3 pages)
19 September 2002Ad 19/07/02-13/09/02 £ si 9@1=9 £ ic 75/84 (3 pages)
27 June 2002Ad 26/04/02-18/06/02 £ si 4@1=4 £ ic 71/75 (2 pages)
27 June 2002Ad 26/04/02-18/06/02 £ si 4@1=4 £ ic 71/75 (2 pages)
11 December 2001Return made up to 10/11/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2001Return made up to 10/11/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2001Ad 19/10/01--------- £ si 2@1=2 £ ic 62/64 (2 pages)
8 November 2001Ad 19/10/01--------- £ si 2@1=2 £ ic 62/64 (2 pages)
19 October 2001Ad 28/09/01--------- £ si 16@1=16 £ ic 46/62 (4 pages)
19 October 2001Ad 28/09/01--------- £ si 16@1=16 £ ic 46/62 (4 pages)
6 August 2001Ad 14/11/00-15/06/01 £ si 5@1=5 £ ic 41/46 (2 pages)
6 August 2001Ad 14/11/00-15/06/01 £ si 5@1=5 £ ic 41/46 (2 pages)
13 June 2001Full accounts made up to 31 March 2001 (7 pages)
13 June 2001Full accounts made up to 31 March 2001 (7 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
5 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 40/41 (2 pages)
5 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 40/41 (2 pages)
18 January 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 39/40 (2 pages)
18 January 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 39/40 (2 pages)
11 January 2001Ad 02/12/98-01/12/00 £ si 38@1 (12 pages)
11 January 2001Ad 02/12/98-01/12/00 £ si 38@1 (12 pages)
22 November 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
22 November 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
15 May 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
15 May 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
15 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
15 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 1999Ad 26/01/99--------- £ si 3@1=3 £ ic 6/9 (2 pages)
24 February 1999Ad 26/01/99--------- £ si 3@1=3 £ ic 6/9 (2 pages)
20 January 1999Ad 18/12/98-12/01/99 £ si 2@1=2 £ ic 4/6 (2 pages)
20 January 1999Ad 18/12/98-12/01/99 £ si 2@1=2 £ ic 4/6 (2 pages)
11 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 December 1998Ad 02/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 December 1998Ad 02/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
10 November 1998Incorporation (19 pages)
10 November 1998Incorporation (19 pages)