Macclesfield
Cheshire
SK10 1AT
Director Name | Mrs Mary Patricia Morton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired/Part Time Examiner |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Stephen Michael Allum |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Senior University Lecturer |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2012(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Sarah Isobel Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2002) |
Role | Property Manager |
Correspondence Address | 29 Granville Terrace York North Yorkshire YO10 3DY |
Director Name | Mr David Alan Waterhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Annette Elliott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 January 2003) |
Role | Surveyor |
Correspondence Address | 1 Hillcrest Rise Cookridge Leeds West Yorkshire LS16 7DJ |
Director Name | Janet Lois Waterhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Old Farmstead South Stainley Harrogate Yorkshire HL3 3NE |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Braithegayte Wheldrake York YO19 6TB |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Mr Philip James Riden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2007) |
Role | University Teacher |
Correspondence Address | 7 Nantfawr Road Cardiff CF23 6JQ Wales |
Director Name | Kevin John Trueman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2008) |
Role | Clerical Worker |
Correspondence Address | 19 Barclay Grange Wain Avenue Chesterfield Derbyshire S41 0FF |
Director Name | Mr Dean Anthony Cutts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2008) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 14 Marine Drive Chesterfield Derbyshire S41 0FG |
Secretary Name | Mr Philip James Riden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 7 Nantfawr Road Cardiff CF23 6JQ Wales |
Director Name | Mr Garry John Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Alan Roderick Beams |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 2008) |
Role | Retired |
Correspondence Address | 5 Oliver House Wain Avenue Chesterfield Derbyshire S41 0FE |
Director Name | Ms Maureen Poole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 May 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Michael Payne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Marine Drive Chesterfield Derbyshire S41 0FG |
Director Name | Mrs Maureen Lindsay |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Dennis Ian Vallins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2017) |
Role | Industrial Roped Access |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Marquand 2.78% Ordinary |
---|---|
1 at £1 | Andrew Gilhooly 2.78% Ordinary |
1 at £1 | Daniel Bailey 2.78% Ordinary |
1 at £1 | David Fitzpatrick 2.78% Ordinary |
1 at £1 | Dennis Vallins 2.78% Ordinary |
1 at £1 | Douglas Holden 2.78% Ordinary |
1 at £1 | Hannah Stokes 2.78% Ordinary |
1 at £1 | Josephine Pearce 2.78% Ordinary |
1 at £1 | Mark Keeling & Heidi Keeling 2.78% Ordinary |
1 at £1 | Miss Amanda Ring 2.78% Ordinary |
1 at £1 | Miss Gemma Webster 2.78% Ordinary |
1 at £1 | Mr Alan B. Urwin 2.78% Ordinary |
1 at £1 | Mr Allum & Mrs Allum 2.78% Ordinary |
1 at £1 | Mr Andrew D. Sills 2.78% Ordinary |
1 at £1 | Mr Brian Hicklin 2.78% Ordinary |
1 at £1 | Mr Caleb C. Folan 2.78% Ordinary |
1 at £1 | Mr Dean Anthony Cutts 2.78% Ordinary |
1 at £1 | Mr Garry Williams & Ms M. Poole 2.78% Ordinary |
1 at £1 | Mr George Frederck Hatch 2.78% Ordinary |
1 at £1 | Mr John Mace & Mrs Susan Mace 2.78% Ordinary |
1 at £1 | Mr Liam Clayton 2.78% Ordinary |
1 at £1 | Mr Matthew E. Barnes 2.78% Ordinary |
1 at £1 | Mr Robert Cannon 2.78% Ordinary |
1 at £1 | Mr Stephen J. Fisher 2.78% Ordinary |
1 at £1 | Mrs Abigail V. Willans 2.78% Ordinary |
1 at £1 | Mrs Zoe Fisher 2.78% Ordinary |
1 at £1 | Ms Michelle Clark 2.78% Ordinary |
1 at £1 | Patricia Beams 2.78% Ordinary |
1 at £1 | Patricia Margaret Bryant 2.78% Ordinary |
1 at £1 | Patricia Morton 2.78% Ordinary |
1 at £1 | R. Taylor 2.78% Ordinary |
1 at £1 | R. White 2.78% Ordinary |
1 at £1 | Roy Lindsay 2.78% Ordinary |
1 at £1 | Sheila Corry 2.78% Ordinary |
1 at £1 | Shiu Chung 2.78% Ordinary |
1 at £1 | Stewart Field 2.78% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
21 November 2008 | Delivered on: 25 November 2008 Persons entitled: Garry John Willaims and Maureen Poole Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (6 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with updates (6 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (6 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (6 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (6 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 April 2018 | Termination of appointment of Maureen Lindsay as a director on 17 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
20 October 2017 | Appointment of Mr Stephen Michael Allum as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Stephen Michael Allum as a director on 20 October 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Termination of appointment of Maureen Poole as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Maureen Poole as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Garry John Williams as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Garry John Williams as a director on 22 May 2017 (1 page) |
22 March 2017 | Termination of appointment of Dennis Ian Vallins as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Dennis Ian Vallins as a director on 22 March 2017 (1 page) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Appointment of Mrs Mary Patricia Morton as a director on 26 June 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Appointment of Mrs Mary Patricia Morton as a director on 26 June 2015 (2 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 November 2012 | Director's details changed for Ms Maureen Poole on 25 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Garry John Williams on 25 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Director's details changed for Ms Maureen Poole on 25 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Garry John Williams on 25 October 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Registered office address changed from 10 Cutthorpe Road Chesterfield Derbyshire S42 7AE on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
15 February 2012 | Registered office address changed from 10 Cutthorpe Road Chesterfield Derbyshire S42 7AE on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
9 November 2011 | Appointment of Mr Dennis Ian Vallins as a director (2 pages) |
9 November 2011 | Appointment of Mr Dennis Ian Vallins as a director (2 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Appointment of Mrs Maureen Lindsay as a director (2 pages) |
15 April 2011 | Appointment of Mrs Maureen Lindsay as a director (2 pages) |
7 December 2010 | Appointment of Mrs Alison Margaret Marquand as a director (2 pages) |
7 December 2010 | Appointment of Mrs Alison Margaret Marquand as a director (2 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 November 2009 | Director's details changed for Garry John Williams on 1 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Maureen Poole on 1 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Maureen Poole on 1 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Garry John Williams on 1 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
21 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
21 November 2009 | Director's details changed for Maureen Poole on 1 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Garry John Williams on 1 November 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Appointment terminated director michael payne (1 page) |
13 November 2008 | Appointment terminated director michael payne (1 page) |
23 September 2008 | Appointment terminated secretary philip riden (1 page) |
23 September 2008 | Appointment terminated secretary philip riden (1 page) |
22 September 2008 | Appointment terminated director alan beams (1 page) |
22 September 2008 | Appointment terminated director alan beams (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page) |
8 September 2008 | Director appointed michael payne (2 pages) |
8 September 2008 | Director appointed michael payne (2 pages) |
3 September 2008 | Appointment terminated director dean cutts (1 page) |
3 September 2008 | Appointment terminated director dean cutts (1 page) |
12 August 2008 | Director appointed maureen poole (2 pages) |
12 August 2008 | Director appointed maureen poole (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
24 July 2008 | Appointment terminated director kevin trueman (1 page) |
24 July 2008 | Appointment terminated director kevin trueman (1 page) |
22 May 2008 | Director appointed garry john williams (1 page) |
22 May 2008 | Director appointed garry john williams (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
28 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 5 oliver house wain avenue chesterfield derbyshire S41 0FE (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 5 oliver house wain avenue chesterfield derbyshire S41 0FE (1 page) |
10 August 2007 | Memorandum and Articles of Association (10 pages) |
10 August 2007 | Memorandum and Articles of Association (10 pages) |
2 August 2007 | Company name changed wellington and uxbridge houses m anagement LIMITED\certificate issued on 02/08/07 (3 pages) |
2 August 2007 | Company name changed wellington and uxbridge houses m anagement LIMITED\certificate issued on 02/08/07 (3 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 February 2007 | Return made up to 30/10/06; full list of members (18 pages) |
28 February 2007 | Return made up to 30/10/06; full list of members (18 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
22 February 2007 | Secretary resigned (3 pages) |
22 February 2007 | Secretary resigned (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 February 2007 | Ad 20/09/05-20/09/05 £ si 36@1=36 (9 pages) |
12 February 2007 | Ad 20/09/05-20/09/05 £ si 36@1=36 (9 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
21 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 46 bootham york yorkshire YO30 7BZ (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 46 bootham york yorkshire YO30 7BZ (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
23 August 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: saint anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: saint anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (3 pages) |
2 April 2002 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Incorporation (18 pages) |
30 October 2001 | Incorporation (18 pages) |