Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director Name | Mrs Rachel Radway |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 May 2018) |
Role | Head Of Planning And Performance |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr James Anthony Bolton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 May 2018) |
Role | Semi Retired Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mrs Jacqueline Ann Chatwood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mrs Barbara Dean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2015(14 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Paul Waring |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2018) |
Role | Director Of Assurance |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Andrew Fraser Stafford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2016(15 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Peter Ronald Shaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2016(15 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Donald Beckett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Christopher Michael Gaskell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | David Walter Gribble |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Rastell Avenue London SW2 4XP |
Secretary Name | David Walter Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Rastell Avenue London SW2 4XP |
Director Name | Alan Reginald Brett |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2007) |
Role | Retired |
Correspondence Address | 9 Edgewell Lane Rushton Tarporley Cheshire CW6 9AD |
Director Name | Mr Donald Beckett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Townfields Crescent Winsford Cheshire CW7 1EJ |
Director Name | Mrs Elizabeth Dewitt |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2005) |
Role | Retired |
Correspondence Address | 37 Kingsley Walk Winsford Cheshire CW7 2HT |
Director Name | Mary Ann Bowhay Merritt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 8 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Jennifer Anne Bowman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mr Ronald Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Farm Gooseberry Hollow Marton Sands Winsford Cheshire CW7 2PX |
Director Name | Michael Kennedy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2003) |
Role | Unemployed |
Correspondence Address | 87 Moss Bank Winsford Cheshire CW7 2EW |
Director Name | Anthony William Hooton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2005) |
Role | Retired |
Correspondence Address | 41 Windermere Road Winsford Cheshire CW7 2BY |
Secretary Name | Mr Robert Glen Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Berrystead Hartford Cheshire CW8 1NG |
Director Name | Philip Leslie McKinley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2004) |
Role | Teacher Lecturer |
Correspondence Address | 82 Ash Road Cuddington Northwich Cheshire CW8 2PD |
Director Name | Alan Leonard Mc Kie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 27 Sandringham Avenue Helsby Frodsham Cheshire WA6 9QJ |
Director Name | Dr Robert Stanley Baker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2004) |
Role | Retired |
Correspondence Address | 2 Cleabarrow Drive Worsley Manchester M28 1UL |
Director Name | Melanie Jane Birks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | 110 St Martins Road Talke Pits Stoke On Trent Staffordshire ST7 1QP |
Director Name | Ms Paulette Patricia Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Egerton Road North Manchester Lancashire M21 0SE |
Director Name | Norman Richard Harris |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Gladstone Street Winsford Cheshire CW7 4AU |
Director Name | Raymond John Corker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | 16 Kenmare Bank Northwich Cheshire CW9 8BN |
Director Name | Cllr Anne Hooker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2009) |
Role | Retired |
Correspondence Address | High Rising Chester Road Sutton Weaver Runcorn Cheshire WA7 3EE |
Director Name | Mr James Michael Boyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 459 Chester Road Hartford Cheshire CW8 2AG |
Director Name | Brian George Crossett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2008) |
Role | Retired |
Correspondence Address | 5 Pollard Avenue Frodsham Cheshire WA6 7RH |
Director Name | Mrs Anita Christine Miller |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashlea View 38 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Director Name | Francis Theaker Dolphin |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2007) |
Role | Retired |
Correspondence Address | 1 Longmeadow Weaverham Cheshire CW8 3JH |
Director Name | Valerie Godfrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2009) |
Role | Self Employed |
Correspondence Address | Edgehere 99 Forest Road Cuddington Northwich Cheshire CW8 2EP |
Director Name | Mr Alan Ball |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Website | wvht.co.uk |
---|
Registered Address | Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £31,537,000 |
Net Worth | £736,000 |
Cash | £9,224,000 |
Current Liabilities | £6,456,000 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
12 April 2013 | Delivered on: 29 April 2013 Persons entitled: Prudential Trustee Company Limited (Security Trustee) Classification: A registered charge Particulars: 1-11 (inclusive) abbots row, wimsford t/no CH586458. 26-36 (even) and flats 2-24 (even) overton green; 13-25 (odd), 2-34 (even) and flats 1-11 (odd) overton close; and 78 and 80 ashton drive, frodsham t/no CH605039.. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2011 | Delivered on: 15 November 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 67491928 with the bank. Outstanding |
31 March 2011 | Delivered on: 19 April 2011 Persons entitled: Prudential Trustee Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property in winsford in the county of cheshire any fixtures from time to time situated on or forming part of the property and includes any related rights see image for full details. Outstanding |
1 July 2002 | Delivered on: 11 July 2002 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges with full title guarantee in favour of the security trustee for the beneficiaries for the payment and discharge of the secured obligations, by way of first legal mortgage all the company's right, title and interest from time to time in the real property. Outstanding |
1 July 2002 | Delivered on: 11 July 2002 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in: the proceeds account; the insurances and all claims and returns of premiums in respect thereof; the sinking fund (if and when created); the benefit of all present and future licences, consents and authorisations (statutory or otherwise);. See the mortgage charge document for full details. Outstanding |
15 May 2018 | Resolutions
|
---|---|
15 May 2018 | Forms b and z convert to rs (2 pages) |
6 February 2018 | Appointment of Mr Christopher Michael Gaskell as a director on 1 January 2018 (2 pages) |
20 September 2017 | Secretary's details changed for Mr Andrew Jonathan Huston White on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Mr Andrew Jonathan Huston White on 20 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Lynn Catherine Reilly-Cooper as a director on 11 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Lynn Catherine Reilly-Cooper as a director on 11 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Maxine Shaw as a director on 11 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Maxine Shaw as a director on 11 September 2017 (1 page) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
14 September 2016 | Appointment of Mr Donald Beckett as a director on 12 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Donald Beckett as a director on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Ian David Moston as a director on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Ian David Moston as a director on 12 September 2016 (1 page) |
22 June 2016 | Appointment of Mr Peter Ronald Shaw as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Andrew Fraser Stafford as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Peter Ronald Shaw as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Andrew Fraser Stafford as a director on 13 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 no member list (7 pages) |
7 June 2016 | Annual return made up to 4 June 2016 no member list (7 pages) |
11 November 2015 | Appointment of Mr Paul Waring as a director on 3 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Paul Waring as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Alan Ball as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Alan Ball as a director on 2 November 2015 (1 page) |
23 October 2015 | Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page) |
23 October 2015 | Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page) |
21 September 2015 | Termination of appointment of James Michael Boyd as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of James Michael Boyd as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Anita Christine Miller as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Anita Christine Miller as a director on 14 September 2015 (1 page) |
10 August 2015 | Group of companies' accounts made up to 31 March 2015 (48 pages) |
10 August 2015 | Group of companies' accounts made up to 31 March 2015 (48 pages) |
29 June 2015 | Appointment of Mrs Barbara Dean as a director on 23 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Barbara Dean as a director on 23 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
7 May 2015 | Auditor's resignation (1 page) |
7 May 2015 | Auditor's resignation (1 page) |
2 December 2014 | Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages) |
18 November 2014 | Appointment of Mr Alan Ball as a director on 14 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Alan Ball as a director on 14 November 2014 (2 pages) |
25 September 2014 | Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (48 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (48 pages) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
13 June 2014 | Termination of appointment of Christine Pickthall as a director (1 page) |
13 June 2014 | Termination of appointment of Christine Pickthall as a director (1 page) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
4 February 2014 | Appointment of Mr James Anthony Bolton as a director (2 pages) |
4 February 2014 | Appointment of Mr James Anthony Bolton as a director (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (66 pages) |
12 November 2013 | Memorandum and Articles of Association (66 pages) |
3 October 2013 | Appointment of Miss Christine Lynda Pickthall as a director (2 pages) |
3 October 2013 | Appointment of Mrs Lynn Catherine Reilly-Cooper as a director (2 pages) |
3 October 2013 | Appointment of Miss Christine Lynda Pickthall as a director (2 pages) |
3 October 2013 | Appointment of Mrs Lynn Catherine Reilly-Cooper as a director (2 pages) |
26 September 2013 | Appointment of Miss Rachel Radway as a director (2 pages) |
26 September 2013 | Appointment of Miss Rachel Radway as a director (2 pages) |
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
23 September 2013 | Termination of appointment of Jennifer Rayner as a director (1 page) |
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
23 September 2013 | Termination of appointment of Jennifer Rayner as a director (1 page) |
2 August 2013 | Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages) |
4 June 2013 | Director's details changed for James Michael Boyd on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
4 June 2013 | Director's details changed for James Michael Boyd on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
4 June 2013 | Director's details changed for James Michael Boyd on 4 June 2013 (2 pages) |
29 April 2013 | Registration of charge 042278940005
|
29 April 2013 | Registration of charge 042278940005
|
11 April 2013 | Termination of appointment of Edith Morgan as a director (1 page) |
11 April 2013 | Termination of appointment of Edith Morgan as a director (1 page) |
15 November 2012 | Termination of appointment of Kevin Rimmer as a director (1 page) |
15 November 2012 | Termination of appointment of Kevin Rimmer as a director (1 page) |
22 October 2012 | Appointment of Mr George Robert Miller as a director (2 pages) |
22 October 2012 | Appointment of Mr George Robert Miller as a director (2 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
12 July 2012 | Termination of appointment of Alan Mc Kie as a director (1 page) |
12 July 2012 | Termination of appointment of Alan Mc Kie as a director (1 page) |
11 June 2012 | Memorandum and Articles of Association (64 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Memorandum and Articles of Association (64 pages) |
11 June 2012 | Resolutions
|
7 June 2012 | Annual return made up to 4 June 2012 no member list (11 pages) |
7 June 2012 | Annual return made up to 4 June 2012 no member list (11 pages) |
7 June 2012 | Annual return made up to 4 June 2012 no member list (11 pages) |
1 February 2012 | Memorandum and Articles of Association (32 pages) |
1 February 2012 | Memorandum and Articles of Association (32 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2011 | Appointment of Mr Kevin William Rimmer as a director (2 pages) |
1 November 2011 | Appointment of Mr Kevin William Rimmer as a director (2 pages) |
22 September 2011 | Termination of appointment of Christine Pickthall as a director (1 page) |
22 September 2011 | Termination of appointment of Christine Pickthall as a director (1 page) |
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (45 pages) |
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (45 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
27 July 2010 | Director's details changed for Mrs Maxine Shaw on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Alan Leonard Mc Kie on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Nettleton on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Nettleton on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Anita Christine Miller on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Anita Christine Miller on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Alan Leonard Mc Kie on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for James Michael Boyd on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Lesley Rayner on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Maxine Shaw on 31 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for James Michael Boyd on 31 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
27 July 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for Edith Margaret Morgan on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Edith Margaret Morgan on 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Lesley Rayner on 31 March 2010 (2 pages) |
26 July 2010 | Termination of appointment of Edna Samlofski as a director (1 page) |
26 July 2010 | Termination of appointment of Edna Samlofski as a director (1 page) |
24 November 2009 | Appointment of Mrs Maxine Shaw as a director (1 page) |
24 November 2009 | Appointment of Mrs Maxine Shaw as a director (1 page) |
9 September 2009 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
9 September 2009 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
23 June 2009 | Annual return made up to 04/06/09 (5 pages) |
23 June 2009 | Annual return made up to 04/06/09 (5 pages) |
2 May 2009 | Director appointed ian david moston (2 pages) |
2 May 2009 | Director appointed ian david moston (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
25 March 2009 | Appointment terminated director melanie birks (1 page) |
25 March 2009 | Appointment terminated director anne hooker (1 page) |
25 March 2009 | Appointment terminated director norman harris (1 page) |
25 March 2009 | Appointment terminated director valerie godfrey (1 page) |
25 March 2009 | Appointment terminated director melanie birks (1 page) |
25 March 2009 | Appointment terminated director valerie godfrey (1 page) |
25 March 2009 | Appointment terminated director norman harris (1 page) |
25 March 2009 | Appointment terminated director anne hooker (1 page) |
29 September 2008 | Appointment terminated director brian crossett (1 page) |
29 September 2008 | Appointment terminated director brian crossett (1 page) |
25 September 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
25 September 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
10 June 2008 | Annual return made up to 04/06/08 (6 pages) |
10 June 2008 | Annual return made up to 04/06/08 (6 pages) |
17 March 2008 | Director appointed valerie godfrey (2 pages) |
17 March 2008 | Director appointed valerie godfrey (2 pages) |
5 March 2008 | Appointment terminated director colin murray (1 page) |
5 March 2008 | Appointment terminated director colin murray (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
25 June 2007 | Annual return made up to 04/06/07 (4 pages) |
25 June 2007 | Annual return made up to 04/06/07 (4 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (45 pages) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (45 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
30 June 2006 | Annual return made up to 04/06/06 (4 pages) |
30 June 2006 | Annual return made up to 04/06/06 (4 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (41 pages) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (41 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 04/06/05 (4 pages) |
23 June 2005 | Annual return made up to 04/06/05 (4 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounts made up to 31 March 2004 (33 pages) |
6 October 2004 | Accounts made up to 31 March 2004 (33 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 04/06/04
|
29 June 2004 | Annual return made up to 04/06/04
|
5 March 2004 | Registered office changed on 05/03/04 from: phoenix house clough road winsford cheshire CW7 4BD (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: phoenix house clough road winsford cheshire CW7 4BD (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
25 November 2003 | Accounts made up to 31 March 2003 (36 pages) |
25 November 2003 | Accounts made up to 31 March 2003 (36 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
12 June 2003 | Annual return made up to 04/06/03
|
12 June 2003 | Annual return made up to 04/06/03
|
24 February 2003 | Minutes, agm alter arts (4 pages) |
24 February 2003 | Minutes, agm alter arts (4 pages) |
17 October 2002 | Accounts made up to 30 June 2002 (8 pages) |
17 October 2002 | Accounts made up to 30 June 2002 (8 pages) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 July 2002 | Particulars of mortgage/charge (15 pages) |
11 July 2002 | Particulars of mortgage/charge (13 pages) |
11 July 2002 | Particulars of mortgage/charge (13 pages) |
11 July 2002 | Particulars of mortgage/charge (15 pages) |
10 July 2002 | HC3(3)(c) co as social l'lord (1 page) |
10 July 2002 | HC3(3)(c) co as social l'lord (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
18 June 2002 | Annual return made up to 04/06/02
|
18 June 2002 | Annual return made up to 04/06/02
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
4 June 2001 | Incorporation (48 pages) |
4 June 2001 | Incorporation (48 pages) |