Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director Name | Mr David Gasparro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Secretary Name | Sheila Finegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Ms Susan Janet Stevenson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mrs Colette Marie Porter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Jonathan Paul Simpson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Secretary Name | Mrs Clare Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage 34 Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Clare Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Secretary Name | Mr Brian Desmond Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Yord Cottage Ffrwd Cefn Y Bedd Wrexham LL12 9TG Wales |
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Simon Timothy Christopher Webber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(7 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Secretary Name | Mr Simon Webber |
---|---|
Status | Resigned |
Appointed | 17 June 2011(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Mark Dugdale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Alan Raymond Dargan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr David Gasparro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Steven Chambers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Peter Brian Leech |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Secretary Name | Ross Finegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mrs Joanne Darbyshire |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Paul Ernest Howard Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Steven Townsley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ollerbarrow Road Hale Cheshire WA15 9PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avalon-trustee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0149112 |
Telephone region | Freephone |
Registered Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,867,961 |
Gross Profit | £761,979 |
Net Worth | -£10,932,068 |
Cash | £2,754,202 |
Current Liabilities | £3,696,355 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
24 May 2018 | Delivered on: 29 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2012 | Delivered on: 13 December 2012 Persons entitled: Ross Finegan and Michael Cooper Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties 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, fixed plant & machinery see image for full details. Outstanding |
14 June 2023 | Current accounting period extended from 30 June 2023 to 30 September 2023 (1 page) |
---|---|
6 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
8 April 2023 | Group of companies' accounts made up to 30 June 2022 (42 pages) |
5 January 2023 | Termination of appointment of Colette Marie Porter as a director on 31 December 2022 (1 page) |
2 August 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
9 June 2022 | Appointment of Mr Jonathan Paul Simpson as a director on 4 January 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Ross Finegan as a director on 13 October 2021 (2 pages) |
7 April 2022 | Termination of appointment of David Gasparro as a director on 13 October 2021 (1 page) |
23 June 2021 | Group of companies' accounts made up to 30 June 2020 (40 pages) |
16 June 2021 | Termination of appointment of Steven Townsley as a director on 3 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 March 2020 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
29 January 2020 | Appointment of Mr Steven Townsley as a director on 1 November 2019 (2 pages) |
28 October 2019 | Termination of appointment of Mark Dugdale as a director on 22 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Peter Brian Leech as a director on 22 October 2019 (1 page) |
15 August 2019 | Appointment of Mrs Colette Marie Porter as a director on 26 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
10 May 2019 | Appointment of Ms Susan Janet Stevenson as a director on 1 May 2019 (2 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Statement by Directors (2 pages) |
13 December 2018 | Statement of capital on 13 December 2018
|
13 December 2018 | Solvency Statement dated 06/12/18 (2 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
5 October 2018 | Termination of appointment of Paul Ernest Howard Wilson as a director on 20 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Joanne Darbyshire as a director on 31 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Registration of charge 051381640002, created on 24 May 2018 (57 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 April 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
12 April 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
23 November 2016 | Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages) |
6 July 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
5 July 2016 | Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 5 July 2016 (1 page) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | Director's details changed for Peter Leech on 26 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Peter Leech on 26 May 2016 (2 pages) |
10 March 2016 | Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page) |
8 January 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
8 January 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
4 July 2014 | Appointment of Mrs Joanne Darbyshire as a director (2 pages) |
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mrs Joanne Darbyshire as a director (2 pages) |
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
19 December 2013 | Termination of appointment of Ross Finegan as a secretary (2 pages) |
19 December 2013 | Appointment of Sheila Finegan as a secretary (3 pages) |
19 December 2013 | Termination of appointment of Ross Finegan as a secretary (2 pages) |
19 December 2013 | Appointment of Sheila Finegan as a secretary (3 pages) |
10 October 2013 | Appointment of David Gasparro as a director (2 pages) |
10 October 2013 | Appointment of David Gasparro as a director (2 pages) |
15 July 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
15 July 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Termination of appointment of David Gasparro as a director (1 page) |
1 July 2013 | Termination of appointment of Alan Dargan as a director (1 page) |
1 July 2013 | Termination of appointment of Alan Dargan as a director (1 page) |
1 July 2013 | Termination of appointment of David Gasparro as a director (1 page) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
5 February 2013 | Appointment of Steven Chambers as a director (3 pages) |
5 February 2013 | Appointment of Steven Chambers as a director (3 pages) |
22 January 2013 | Appointment of Alan Dargan as a director (3 pages) |
22 January 2013 | Appointment of David Gasparro as a director (3 pages) |
22 January 2013 | Termination of appointment of John Shepherd as a director (3 pages) |
22 January 2013 | Termination of appointment of John Shepherd as a director (3 pages) |
22 January 2013 | Appointment of Alan Dargan as a director (3 pages) |
22 January 2013 | Appointment of Ross Finegan as a secretary (3 pages) |
22 January 2013 | Termination of appointment of Simon Webber as a secretary (2 pages) |
22 January 2013 | Appointment of Ross Finegan as a secretary (3 pages) |
22 January 2013 | Appointment of David Gasparro as a director (3 pages) |
22 January 2013 | Termination of appointment of Simon Webber as a secretary (2 pages) |
22 January 2013 | Appointment of Peter Leech as a director (3 pages) |
22 January 2013 | Appointment of Peter Leech as a director (3 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1
|
13 December 2012 | Particulars of a mortgage or charge / charge no: 1
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
29 November 2012 | Solvency statement dated 28/11/12 (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Resolutions
|
29 November 2012 | Solvency statement dated 28/11/12 (1 page) |
3 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Appointment of Mr John Shepherd as a director (2 pages) |
29 March 2012 | Appointment of Mr Jason Peter Gardner as a director (2 pages) |
29 March 2012 | Appointment of Mr Mark Dugdale as a director (2 pages) |
29 March 2012 | Appointment of Mr John Shepherd as a director (2 pages) |
29 March 2012 | Appointment of Mr Jason Peter Gardner as a director (2 pages) |
29 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
29 March 2012 | Appointment of Mr Mark Dugdale as a director (2 pages) |
29 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
2 February 2012 | Termination of appointment of Simon Webber as a director (1 page) |
2 February 2012 | Termination of appointment of Simon Webber as a director (1 page) |
12 August 2011 | Auditor's resignation (1 page) |
12 August 2011 | Auditor's resignation (1 page) |
26 July 2011 | Misc 519 (1 page) |
26 July 2011 | Misc 519 (1 page) |
15 July 2011 | Appointment of Mr Simon Webber as a director (2 pages) |
15 July 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
15 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
15 July 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
15 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Brian Wake as a secretary (1 page) |
15 July 2011 | Termination of appointment of Brian Wake as a secretary (1 page) |
15 July 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
15 July 2011 | Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages) |
15 July 2011 | Termination of appointment of Brian Wake as a secretary (1 page) |
15 July 2011 | Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages) |
15 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
15 July 2011 | Appointment of Mr Simon Webber as a director (2 pages) |
15 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Termination of appointment of Brian Wake as a secretary (1 page) |
15 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
15 April 2011 | Memorandum and Articles of Association (11 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Memorandum and Articles of Association (11 pages) |
11 April 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
11 April 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
10 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Clare Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Clare Cooper on 15 January 2010 (2 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
5 January 2010 | Termination of appointment of David Shalom as a director (1 page) |
5 January 2010 | Termination of appointment of David Shalom as a director (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 November 2008 | Director appointed david michael shalom (2 pages) |
27 November 2008 | Director appointed david michael shalom (2 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
24 April 2008 | Accounts for a medium company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounts for a medium company made up to 30 June 2007 (6 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 August 2005 | Ad 29/03/05--------- £ si [email protected] (2 pages) |
5 August 2005 | Statement of affairs (6 pages) |
5 August 2005 | Ad 29/03/05--------- £ si [email protected] (2 pages) |
5 August 2005 | Statement of affairs (6 pages) |
18 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
18 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Ad 29/03/05--------- £ si [email protected]=18 £ ic 1/19 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Ad 29/03/05--------- £ si [email protected]=18 £ ic 1/19 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (4 pages) |
17 September 2004 | New secretary appointed (4 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (17 pages) |
26 May 2004 | Incorporation (17 pages) |