Eaton Road
Tarporley
Cheshire
CW6 9GL
Director Name | Mr Alan James Lenton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxyards Farm House Royal Lane, Eaton Tarpoley Cheshire CW6 9AA |
Director Name | David William Wills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Flaxyards Eaton Lane Tarporley Cheshire CW6 9GL |
Director Name | Sallie Ballantyne |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Flaxyard Tarporley Cheshire CW6 9GL |
Director Name | Judge Marilyn Ann Mornington |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mrs Claire Owens |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flaxyards Eaton Lane Eaton Tarporley Cheshire CW6 9GL |
Director Name | Mr Ian Richardson Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mr Stephen Moore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Flaxyards Eaton Lane Eaton Tarporley CW6 9GL |
Secretary Name | Mr Ian Richardson Hogg |
---|---|
Status | Current |
Appointed | 01 July 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Ms Christine Lavinia Morris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(19 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Flaxyards Eaton Lane Eaton Tarporley CW6 9GL |
Director Name | Ms Ambre Rae Cross |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Flaxyards Eaton Lane Eaton Tarporley CW6 9GL |
Director Name | Mrs Sinead Mana Lunt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mr John Pritchard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Close High Street Tarporley Cheshire CW6 0FZ |
Director Name | Mr John Michael Pickering |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rough Hill Marlston Cum Lache Chester CH4 9JS Wales |
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Peter Renshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Flaxyard Eaton Lane Tarporley Cheshire CW6 9GL |
Director Name | Anthony John McAndrew |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Flaxyard Farm Eaton Road Tarporley Cheshire CW6 9AA |
Director Name | Laurence Arnold Hockin |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 July 2003) |
Role | Retired |
Correspondence Address | The Granary Flaxyard Farm Royal Lane Tarporley Cheshire CW6 9AA |
Director Name | Roger Andrew James Haydock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 7 Flaxyards Eaton Lane Tarporley Cheshire CW6 9GL |
Director Name | Peter Michael Broad |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2006) |
Role | Research Manager |
Correspondence Address | 6 Flaxyards Eaton Lane Tarporley Cheshire CW6 9GL |
Director Name | Nicholas Harvey Lewis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2007) |
Role | Salon Owner |
Correspondence Address | 4 Bowmere Road Tarporley Cheshire CW6 0BS |
Secretary Name | Maria Pompei Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 5 Flaxyards Eaton Road Tarporley Cheshire CW6 9GL |
Secretary Name | Sally Ann McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Flaxyards Farm Eaton Road Tarporley Cheshire CW6 9AA |
Secretary Name | Mrs Susan Ann Lenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxyards Farm House Royal Lane, Eaton Tarpoley Cheshire CW6 9AA |
Director Name | James Eric Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft 8 Flaxyards Tarporley Cheshire CW6 9GL |
Director Name | Dr Tony Gradwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2009) |
Role | Government Advisor |
Correspondence Address | 6 Flaxyards Tarporley Cheshire CW6 9GL |
Director Name | Joan Linda Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Flaxyards Eaton Lane Tarporley Cheshire CW6 9GL |
Secretary Name | Gillian Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2012) |
Role | Housewife |
Correspondence Address | 2 Flaxyard Eaton Road Tarporley Cheshire CW6 9GL |
Director Name | David Rimmer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 April 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Earlscroft 29 Old Coach Road Kelsall Chester Cheshire CW6 0QL |
Director Name | Mr Alexander Joseph Patrick Platt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mr Alexander Joseph Patrick Platt |
---|---|
Status | Resigned |
Appointed | 24 November 2012(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mrs Susan Lenton |
---|---|
Status | Resigned |
Appointed | 24 November 2012(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mr John Tallis |
---|---|
Status | Resigned |
Appointed | 15 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 4 Flaxyards Eaton Lane Eaton Tarporley Cheshire CW6 9GL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £5,574 |
Current Liabilities | £5,574 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
15 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
8 March 2021 | Termination of appointment of John Amos Tallis as a director on 13 November 2020 (1 page) |
16 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
2 December 2020 | Appointment of Ms Christine Lavinia Morris as a director on 13 November 2020 (2 pages) |
15 May 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of John Tallis as a secretary on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Ian Richardson Hogg as a secretary on 1 July 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
21 January 2019 | Appointment of Mr Stephen Moore as a director on 21 January 2019 (2 pages) |
20 December 2018 | Termination of appointment of Joan Linda Mason as a director on 19 December 2018 (1 page) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of William Anthony Walls as a director on 22 August 2018 (1 page) |
19 September 2018 | Appointment of Mr Ian Richardson Hogg as a director on 22 August 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 December 2015 | Annual return made up to 13 November 2015 no member list (13 pages) |
22 December 2015 | Annual return made up to 13 November 2015 no member list (13 pages) |
25 May 2015 | Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages) |
25 May 2015 | Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages) |
25 May 2015 | Appointment of Mrs Claire Owens as a director on 6 March 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 April 2015 | Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Eric Harrison as a director on 6 March 2015 (1 page) |
2 January 2015 | Annual return made up to 13 November 2014 no member list (12 pages) |
2 January 2015 | Annual return made up to 13 November 2014 no member list (12 pages) |
27 October 2014 | Termination of appointment of Susan Lenton as a secretary on 15 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Alexander Joseph Patrick Platt as a secretary on 15 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Susan Lenton as a secretary on 15 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Alexander Joseph Patrick Platt as a secretary on 15 October 2014 (1 page) |
27 October 2014 | Appointment of Mr John Tallis as a secretary on 15 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr John Tallis as a secretary on 15 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 January 2014 | Termination of appointment of Peter Renshaw as a director (1 page) |
25 January 2014 | Annual return made up to 13 November 2013 no member list (12 pages) |
25 January 2014 | Appointment of Mr John Amos Tallis as a director (2 pages) |
25 January 2014 | Annual return made up to 13 November 2013 no member list (12 pages) |
25 January 2014 | Appointment of Mr John Amos Tallis as a director (2 pages) |
25 January 2014 | Termination of appointment of Peter Renshaw as a director (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 November 2012 | Termination of appointment of Maria Dolphin as a secretary (1 page) |
26 November 2012 | Termination of appointment of Maria Dolphin as a secretary (1 page) |
26 November 2012 | Annual return made up to 13 November 2012 no member list (11 pages) |
26 November 2012 | Appointment of Mr Alexander Joseph Patrick Platt as a secretary (1 page) |
26 November 2012 | Termination of appointment of Gillian Wills as a secretary (1 page) |
26 November 2012 | Appointment of Mrs Susan Lenton as a secretary (1 page) |
26 November 2012 | Annual return made up to 13 November 2012 no member list (11 pages) |
26 November 2012 | Appointment of Mr Alexander Joseph Patrick Platt as a secretary (1 page) |
26 November 2012 | Appointment of Mrs Susan Lenton as a secretary (1 page) |
26 November 2012 | Termination of appointment of Gillian Wills as a secretary (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 13 November 2011 no member list (12 pages) |
28 November 2011 | Annual return made up to 13 November 2011 no member list (12 pages) |
20 November 2011 | Appointment of Mr Alexander Joseph Patrick Platt as a director (2 pages) |
20 November 2011 | Appointment of Mr Alexander Joseph Patrick Platt as a director (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
1 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
23 November 2010 | Annual return made up to 13 November 2010 no member list (13 pages) |
23 November 2010 | Annual return made up to 13 November 2010 no member list (13 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 January 2010 | Appointment of Judge Marilyn Ann Mornington as a director (2 pages) |
7 January 2010 | Appointment of Judge Marilyn Ann Mornington as a director (2 pages) |
2 December 2009 | Director's details changed for Andrew John Dolphin on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Rimmer on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Renshaw on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Sallie Ballantyne on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Renshaw on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for William Anthony Walls on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Harrison on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Joan Linda Mason on 12 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 no member list (7 pages) |
2 December 2009 | Director's details changed for Andrew John Dolphin on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for William Anthony Walls on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Joan Linda Mason on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Sallie Ballantyne on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan James Lenton on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Harrison on 12 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 no member list (7 pages) |
2 December 2009 | Director's details changed for David William Wills on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David William Wills on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan James Lenton on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Rimmer on 12 November 2009 (2 pages) |
8 October 2009 | Termination of appointment of Tony Gradwell as a director (1 page) |
8 October 2009 | Termination of appointment of Tony Gradwell as a director (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 November 2008 | Annual return made up to 13/11/08 (6 pages) |
21 November 2008 | Annual return made up to 13/11/08 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
21 November 2007 | Annual return made up to 13/11/07
|
21 November 2007 | Annual return made up to 13/11/07
|
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 June 2007 | Registered 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 2007 | Registered 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 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
27 November 2006 | Annual return made up to 13/11/06
|
27 November 2006 | Annual return made up to 13/11/06
|
16 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 December 2005 | Annual return made up to 13/11/05 (8 pages) |
16 December 2005 | Annual return made up to 13/11/05 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Annual return made up to 13/11/04
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Annual return made up to 13/11/04
|
28 October 2004 | Registered office changed on 28/10/04 from: 3 flaxyards eaton lance tarporley cheshire CW6 9EL (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 3 flaxyards eaton lance tarporley cheshire CW6 9EL (1 page) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 November 2003 | Annual return made up to 13/11/03
|
13 November 2003 | Annual return made up to 13/11/03
|
9 October 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 103 castle street edgeley stockport SK3 9AB (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 103 castle street edgeley stockport SK3 9AB (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
6 December 2002 | Annual return made up to 13/11/02
|
6 December 2002 | Annual return made up to 13/11/02
|
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
23 November 2001 | Memorandum and Articles of Association (7 pages) |
23 November 2001 | Memorandum and Articles of Association (7 pages) |
13 November 2001 | Incorporation (17 pages) |
13 November 2001 | Incorporation (17 pages) |