Wirral
Merseyside
CH46 6HQ
Wales
Director Name | Dr Jennifer Anne, Mackenzie Payne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Health Promotion Specialist |
Country of Residence | England |
Correspondence Address | 83a Main Street St. Bees Cumbria CA27 0AD |
Director Name | David Paul Kerry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2005) |
Role | Manager |
Correspondence Address | Kilngate Cottage Welton Carlisle Cumbria CA5 7HW |
Director Name | Ms Carol Tindall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westfield View Flimby Maryport Cumbria CA15 8RJ |
Director Name | Paul Patrick Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Harringdale Road High Harrington Workington Cumbria CA14 4NU |
Secretary Name | Mrs Susan Margaret Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 2006) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Derwent Bank Seaton Workington Cumbria CA14 1EE |
Director Name | Margaret Clare Brown |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2002) |
Role | Tutor Organiser |
Correspondence Address | Dufton Cottage Hayton, Aspatria Wigton Cumbria CA7 2PD |
Director Name | Kelly Elizabeth Eve |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2004) |
Role | Journalist |
Correspondence Address | 2 Indian King Yard The Square Dalston Carlisle Cumbria CA57 7PY |
Director Name | Sally Nicola Cawley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2004) |
Role | NHS Manager |
Correspondence Address | Moor Foot Clifton Penrith Cumbria CA10 2EP |
Director Name | Christine Ostle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brackenbank Embleton Workington Cumbria CA13 9XP |
Director Name | Catherine Leigh Furnival Small |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2006) |
Role | Counsellor |
Correspondence Address | Emlin Hall Braystones Beckermet Cumbria CA21 2YL |
Director Name | Elaine Nancy Nightingale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 2012) |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | Westways Capon Tree Road Brampton Cumbria CA8 1QL |
Director Name | Mr John Christopher Simmons |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Greentrees Barn Blindbothel Cockermouth Cumbria CA13 0RE |
Director Name | Kelly Elizabeth Pattison |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 June 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 82 Marks Avenue Carlisle CA2 7HR |
Director Name | Graham Joseph Clarke Small |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2006) |
Role | Teacher |
Correspondence Address | Emlin Hall Braystones Beckermet Cumbria CA21 2YL |
Secretary Name | Kelly Elizabeth Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27 St. Nicholas Street Carlisle Cumbria CA1 2EF |
Secretary Name | Mr Paul Patrick Butler |
---|---|
Status | Resigned |
Appointed | 15 May 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2014) |
Role | Company Director |
Correspondence Address | 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Elizabeth Frances Dryden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brigham Road Cockermouth Cumbria CA13 0AX |
Director Name | David Holt Lake |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Railway Cottages Maryport Cumbria CA13 0JY |
Director Name | Ms Christine Margaret Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Cumbria Rape Crisis 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Mr Ian Adams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Miss Deborah Adams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Morpeth Close Wirral Merseyside CH46 6HQ Wales |
Director Name | Ms Kay Elizabeth Adams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Morpeth Close Wirral Merseyside CH46 6HQ Wales |
Director Name | Mr Robin Keith Lovegrove |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 August 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Ms Julie Maxwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Ms Yvonne Reay-Bennett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a Selby Terrace Maryport Cumbria CA15 6NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.westcumbriarapecrisis.co.uk |
---|
Registered Address | 15 Morpeth Close Wirral Merseyside CH46 6HQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,231 |
Cash | £13,259 |
Current Liabilities | £6,001 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Termination of appointment of Kay Elizabeth Adams as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Deborah Adams as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Deborah Adams as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Kay Elizabeth Adams as a director on 26 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
21 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
8 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 January 2016 | Registered office address changed from 12a Selby Terrace Maryport Cumbria CA15 6NF to 15 Morpeth Close Wirral Merseyside CH46 6HQ on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 12a Selby Terrace Maryport Cumbria CA15 6NF to 15 Morpeth Close Wirral Merseyside CH46 6HQ on 4 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Termination of appointment of Robin Keith Lovegrove as a director on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Robin Keith Lovegrove as a director on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
23 January 2015 | Appointment of Mrs Josephine Mary Wood as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Josephine Mary Wood as a director on 22 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Ian Adams as a director on 20 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Ian Adams as a director on 20 December 2014 (1 page) |
10 September 2014 | Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages) |
4 September 2014 | Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages) |
29 August 2014 | Appointment of Mr Robin Keith Lovegrove as a director on 27 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Robin Keith Lovegrove as a director on 27 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
30 July 2014 | Termination of appointment of a director (2 pages) |
30 July 2014 | Termination of appointment of a director (2 pages) |
22 July 2014 | Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of David Holt Lake as a director on 27 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Christine Margaret Wilson as a director on 11 July 2014 (1 page) |
21 July 2014 | Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Christine Margaret Wilson as a director on 11 July 2014 (1 page) |
21 July 2014 | Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of David Holt Lake as a director on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages) |
26 June 2014 | Termination of appointment of Paul Butler as a director (2 pages) |
26 June 2014 | Termination of appointment of Christine Ostle as a director (2 pages) |
26 June 2014 | Termination of appointment of Carol Tindall as a director (2 pages) |
26 June 2014 | Termination of appointment of Carol Tindall as a director (2 pages) |
26 June 2014 | Termination of appointment of Christine Ostle as a director (2 pages) |
26 June 2014 | Termination of appointment of Paul Butler as a director (2 pages) |
26 June 2014 | Appointment of David Holt Lake as a director (3 pages) |
26 June 2014 | Appointment of David Holt Lake as a director (3 pages) |
16 June 2014 | Termination of appointment of Paul Butler as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Kelly Pattison as a director (2 pages) |
16 June 2014 | Termination of appointment of Paul Butler as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Kelly Pattison as a director (2 pages) |
16 June 2014 | Termination of appointment of a director (2 pages) |
16 June 2014 | Appointment of Christine Margaret Wilson as a director (5 pages) |
16 June 2014 | Appointment of Christine Margaret Wilson as a director (5 pages) |
16 June 2014 | Termination of appointment of a director (2 pages) |
10 April 2014 | Registered office address changed from Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England on 10 April 2014 (2 pages) |
25 February 2014 | Appointment of Elizabeth Frances Dryden as a director (3 pages) |
25 February 2014 | Appointment of Elizabeth Frances Dryden as a director (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
22 July 2013 | Termination of appointment of Elaine Nightingale as a director (1 page) |
22 July 2013 | Termination of appointment of Elaine Nightingale as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
24 July 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 20 July 2011 no member list (6 pages) |
8 August 2011 | Annual return made up to 20 July 2011 no member list (6 pages) |
24 May 2011 | Registered office address changed from the Annexe Low Road Brigham Cockermouth Cumbria CA13 0XH on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from the Annexe Low Road Brigham Cockermouth Cumbria CA13 0XH on 24 May 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 October 2010 | Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Kelly Elizabeth Pattison on 27 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Kelly Elizabeth Pattison on 27 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages) |
27 July 2010 | Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Elaine Nancy Nightingale on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christine Ostle on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Kelly Elizabeth Pattison on 20 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Kelly Pattison as a secretary (1 page) |
27 July 2010 | Termination of appointment of Kelly Pattison as a secretary (1 page) |
27 July 2010 | Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Christine Ostle on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Kelly Elizabeth Pattison on 20 July 2010 (2 pages) |
27 July 2010 | Appointment of Mr Paul Patrick Butler as a secretary (1 page) |
27 July 2010 | Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
27 July 2010 | Director's details changed for Carol Tindall on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Elaine Nancy Nightingale on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Carol Tindall on 20 July 2010 (2 pages) |
27 July 2010 | Appointment of Mr Paul Patrick Butler as a secretary (1 page) |
27 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 August 2009 | Annual return made up to 20/07/09 (3 pages) |
30 August 2009 | Annual return made up to 20/07/09 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 August 2008 | Annual return made up to 20/07/08
|
8 August 2008 | Annual return made up to 20/07/08
|
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 July 2007 | Annual return made up to 20/07/07 (5 pages) |
31 July 2007 | Annual return made up to 20/07/07 (5 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
17 August 2006 | Annual return made up to 20/07/06 (6 pages) |
17 August 2006 | Annual return made up to 20/07/06 (6 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 August 2005 | Annual return made up to 20/07/05 (6 pages) |
23 August 2005 | Annual return made up to 20/07/05 (6 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Annual return made up to 20/07/04
|
30 July 2004 | Annual return made up to 20/07/04
|
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
5 August 2003 | Annual return made up to 20/07/03
|
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Annual return made up to 20/07/03
|
5 August 2003 | Director's particulars changed (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 July 2002 | Annual return made up to 20/07/02
|
29 July 2002 | Annual return made up to 20/07/02
|
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 July 2001 | Annual return made up to 20/07/01
|
28 July 2001 | Annual return made up to 20/07/01
|
18 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Annual return made up to 20/07/00 (4 pages) |
26 July 2000 | Annual return made up to 20/07/00 (4 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Memorandum and Articles of Association (19 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Memorandum and Articles of Association (19 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: cumberland house scotch street whitehaven cumbria CA28 7NG (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: cumberland house scotch street whitehaven cumbria CA28 7NG (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 12-13 church street whitehaven cumbria CA28 7AY (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 12-13 church street whitehaven cumbria CA28 7AY (1 page) |
23 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
20 July 1999 | Incorporation (25 pages) |
20 July 1999 | Incorporation (25 pages) |