Company NameFlaxyard Management Company Limited
Company StatusActive
Company Number04321612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew John Dolphin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Flax Yard
Eaton Road
Tarporley
Cheshire
CW6 9GL
Director NameMr Alan James Lenton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxyards Farm House
Royal Lane, Eaton
Tarpoley
Cheshire
CW6 9AA
Director NameDavid William Wills
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxyards
Eaton Lane
Tarporley
Cheshire
CW6 9GL
Director NameSallie Ballantyne
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Flaxyard
Tarporley
Cheshire
CW6 9GL
Director NameJudge Marilyn Ann Mornington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMrs Claire Owens
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Flaxyards Eaton Lane
Eaton
Tarporley
Cheshire
CW6 9GL
Director NameMr Ian Richardson Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Stephen Moore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Flaxyards Eaton Lane
Eaton
Tarporley
CW6 9GL
Secretary NameMr Ian Richardson Hogg
StatusCurrent
Appointed01 July 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMs Christine Lavinia Morris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(19 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Flaxyards Eaton Lane
Eaton
Tarporley
CW6 9GL
Director NameMs Ambre Rae Cross
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(19 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Flaxyards Eaton Lane
Eaton
Tarporley
CW6 9GL
Director NameMrs Sinead Mana Lunt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr John Pritchard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Close
High Street
Tarporley
Cheshire
CW6 0FZ
Director NameMr John Michael Pickering
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Hill
Marlston Cum Lache
Chester
CH4 9JS
Wales
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NamePeter Renshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Flaxyard
Eaton Lane
Tarporley
Cheshire
CW6 9GL
Director NameAnthony John McAndrew
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressFlaxyard Farm
Eaton Road
Tarporley
Cheshire
CW6 9AA
Director NameLaurence Arnold Hockin
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 2003)
RoleRetired
Correspondence AddressThe Granary Flaxyard Farm
Royal Lane
Tarporley
Cheshire
CW6 9AA
Director NameRoger Andrew James Haydock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address7 Flaxyards
Eaton Lane
Tarporley
Cheshire
CW6 9GL
Director NamePeter Michael Broad
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2006)
RoleResearch Manager
Correspondence Address6 Flaxyards
Eaton Lane
Tarporley
Cheshire
CW6 9GL
Director NameNicholas Harvey Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2007)
RoleSalon Owner
Correspondence Address4 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Secretary NameMaria Pompei Dolphin
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address5 Flaxyards
Eaton Road
Tarporley
Cheshire
CW6 9GL
Secretary NameSally Ann McAndrew
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressFlaxyards Farm
Eaton Road
Tarporley
Cheshire
CW6 9AA
Secretary NameMrs Susan Ann Lenton
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlaxyards Farm House
Royal Lane, Eaton
Tarpoley
Cheshire
CW6 9AA
Director NameJames Eric Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft 8 Flaxyards
Tarporley
Cheshire
CW6 9GL
Director NameDr Tony Gradwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 September 2009)
RoleGovernment Advisor
Correspondence Address6 Flaxyards
Tarporley
Cheshire
CW6 9GL
Director NameJoan Linda Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Flaxyards
Eaton Lane
Tarporley
Cheshire
CW6 9GL
Secretary NameGillian Wills
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2012)
RoleHousewife
Correspondence Address2 Flaxyard
Eaton Road
Tarporley
Cheshire
CW6 9GL
Director NameDavid Rimmer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 April 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressEarlscroft
29 Old Coach Road
Kelsall Chester
Cheshire
CW6 0QL
Director NameMr Alexander Joseph Patrick Platt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMr Alexander Joseph Patrick Platt
StatusResigned
Appointed24 November 2012(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMrs Susan Lenton
StatusResigned
Appointed24 November 2012(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMr John Tallis
StatusResigned
Appointed15 October 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address4 Flaxyards Eaton Lane
Eaton
Tarporley
Cheshire
CW6 9GL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Cash£5,574
Current Liabilities£5,574

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

15 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 March 2021Termination of appointment of John Amos Tallis as a director on 13 November 2020 (1 page)
16 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 December 2020Appointment of Ms Christine Lavinia Morris as a director on 13 November 2020 (2 pages)
15 May 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 July 2019Termination of appointment of John Tallis as a secretary on 1 July 2019 (1 page)
2 July 2019Appointment of Mr Ian Richardson Hogg as a secretary on 1 July 2019 (2 pages)
14 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
21 January 2019Appointment of Mr Stephen Moore as a director on 21 January 2019 (2 pages)
20 December 2018Termination of appointment of Joan Linda Mason as a director on 19 December 2018 (1 page)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
8 October 2018Termination of appointment of William Anthony Walls as a director on 22 August 2018 (1 page)
19 September 2018Appointment of Mr Ian Richardson Hogg as a director on 22 August 2018 (2 pages)
12 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 January 2017Confirmation statement made on 13 November 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 13 November 2016 with updates (4 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 December 2015Annual return made up to 13 November 2015 no member list (13 pages)
22 December 2015Annual return made up to 13 November 2015 no member list (13 pages)
25 May 2015Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages)
25 May 2015Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages)
25 May 2015Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 April 2015Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page)
23 April 2015Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page)
23 April 2015Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page)
2 January 2015Annual return made up to 13 November 2014 no member list (12 pages)
2 January 2015Annual return made up to 13 November 2014 no member list (12 pages)
27 October 2014Termination of appointment of Susan Lenton as a secretary on 15 October 2014 (1 page)
27 October 2014Termination of appointment of Alexander Joseph Patrick Platt as a secretary on 15 October 2014 (1 page)
27 October 2014Termination of appointment of Susan Lenton as a secretary on 15 October 2014 (1 page)
27 October 2014Termination of appointment of Alexander Joseph Patrick Platt as a secretary on 15 October 2014 (1 page)
27 October 2014Appointment of Mr John Tallis as a secretary on 15 October 2014 (2 pages)
27 October 2014Appointment of Mr John Tallis as a secretary on 15 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 January 2014Termination of appointment of Peter Renshaw as a director (1 page)
25 January 2014Annual return made up to 13 November 2013 no member list (12 pages)
25 January 2014Appointment of Mr John Amos Tallis as a director (2 pages)
25 January 2014Annual return made up to 13 November 2013 no member list (12 pages)
25 January 2014Appointment of Mr John Amos Tallis as a director (2 pages)
25 January 2014Termination of appointment of Peter Renshaw as a director (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Termination of appointment of Maria Dolphin as a secretary (1 page)
26 November 2012Termination of appointment of Maria Dolphin as a secretary (1 page)
26 November 2012Annual return made up to 13 November 2012 no member list (11 pages)
26 November 2012Appointment of Mr Alexander Joseph Patrick Platt as a secretary (1 page)
26 November 2012Termination of appointment of Gillian Wills as a secretary (1 page)
26 November 2012Appointment of Mrs Susan Lenton as a secretary (1 page)
26 November 2012Annual return made up to 13 November 2012 no member list (11 pages)
26 November 2012Appointment of Mr Alexander Joseph Patrick Platt as a secretary (1 page)
26 November 2012Appointment of Mrs Susan Lenton as a secretary (1 page)
26 November 2012Termination of appointment of Gillian Wills as a secretary (1 page)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 13 November 2011 no member list (12 pages)
28 November 2011Annual return made up to 13 November 2011 no member list (12 pages)
20 November 2011Appointment of Mr Alexander Joseph Patrick Platt as a director (2 pages)
20 November 2011Appointment of Mr Alexander Joseph Patrick Platt as a director (2 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 June 2011Termination of appointment of Michael Taylor as a director (1 page)
1 June 2011Termination of appointment of Michael Taylor as a director (1 page)
23 November 2010Annual return made up to 13 November 2010 no member list (13 pages)
23 November 2010Annual return made up to 13 November 2010 no member list (13 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Appointment of Judge Marilyn Ann Mornington as a director (2 pages)
7 January 2010Appointment of Judge Marilyn Ann Mornington as a director (2 pages)
2 December 2009Director's details changed for Andrew John Dolphin on 12 November 2009 (2 pages)
2 December 2009Director's details changed for David Rimmer on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Peter Renshaw on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Sallie Ballantyne on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Peter Renshaw on 12 November 2009 (2 pages)
2 December 2009Director's details changed for William Anthony Walls on 12 November 2009 (2 pages)
2 December 2009Director's details changed for James Harrison on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Joan Linda Mason on 12 November 2009 (2 pages)
2 December 2009Annual return made up to 13 November 2009 no member list (7 pages)
2 December 2009Director's details changed for Andrew John Dolphin on 12 November 2009 (2 pages)
2 December 2009Director's details changed for William Anthony Walls on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Joan Linda Mason on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Sallie Ballantyne on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Alan James Lenton on 12 November 2009 (2 pages)
2 December 2009Director's details changed for James Harrison on 12 November 2009 (2 pages)
2 December 2009Annual return made up to 13 November 2009 no member list (7 pages)
2 December 2009Director's details changed for David William Wills on 12 November 2009 (2 pages)
2 December 2009Director's details changed for David William Wills on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Alan James Lenton on 12 November 2009 (2 pages)
2 December 2009Director's details changed for David Rimmer on 12 November 2009 (2 pages)
8 October 2009Termination of appointment of Tony Gradwell as a director (1 page)
8 October 2009Termination of appointment of Tony Gradwell as a director (1 page)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 November 2008Annual return made up to 13/11/08 (6 pages)
21 November 2008Annual return made up to 13/11/08 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
21 November 2007Annual return made up to 13/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2007Annual return made up to 13/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 June 2007Registered office changed on 28/06/07 from: royce peeling green the copper room the deva centre trinity way manchester M3 7BG (1 page)
28 June 2007Registered office changed on 28/06/07 from: royce peeling green the copper room the deva centre trinity way manchester M3 7BG (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
27 November 2006Annual return made up to 13/11/06
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2006Annual return made up to 13/11/06
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 December 2005Annual return made up to 13/11/05 (8 pages)
16 December 2005Annual return made up to 13/11/05 (8 pages)
28 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Annual return made up to 13/11/04
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Annual return made up to 13/11/04
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 2004Registered office changed on 28/10/04 from: 3 flaxyards eaton lance tarporley cheshire CW6 9EL (1 page)
28 October 2004Registered office changed on 28/10/04 from: 3 flaxyards eaton lance tarporley cheshire CW6 9EL (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 October 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 103 castle street edgeley stockport SK3 9AB (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 103 castle street edgeley stockport SK3 9AB (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
6 December 2002Annual return made up to 13/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
(4 pages)
6 December 2002Annual return made up to 13/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
(4 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
23 November 2001Memorandum and Articles of Association (7 pages)
23 November 2001Memorandum and Articles of Association (7 pages)
13 November 2001Incorporation (17 pages)
13 November 2001Incorporation (17 pages)