Navigation Road
Northwich
Cheshire
CW8 1BE
Director Name | Mrs Gaynor Jean Sinar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(6 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2020) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr James Michael Sinar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 October 2020) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 72 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Mrs Sarah Marie Tilling |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 October 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Magdalene Walk Ellesmere Port CH65 5FG Wales |
Director Name | Mrs Pamela Baranowski-Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 October 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 226 Middlewich Road Sandbach Cheshire CW11 3EJ |
Director Name | Julia Cooper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Newhaven Tarporley Road Whitley Warrington Cheshire WA4 4DS |
Director Name | Shielah Patricia Elizabeth Abbott |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 Dene Drive Winsford Cheshire CW7 1DE |
Director Name | Charles Robert Mather |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Grove Barnton Northwich Cheshire CW8 4LZ |
Director Name | Charles Simmons |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worthing Street Northwich Cheshire CW9 7BS |
Director Name | Mr Hector Ian Samuel Robb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Chartered Accountant (Retired) |
Country of Residence | England |
Correspondence Address | Delichon House Park Lane Hatherton Nantwich Cheshire CW5 7QG |
Director Name | Deborah Katherine Robb |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Delichon House Greenhaven Court Park Lane Hatherton Nantwich Cheshire CW5 7QG |
Director Name | Mrs Jill Lillian McQuaid |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 2 Ludlow Close Winsford Cheshire CW7 1LX |
Director Name | George Mainwaring |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | County Councillor (Cheshire) |
Correspondence Address | 11 Brook Street Manchester Road Northwich Cheshire CW9 7NH |
Director Name | David Stewart John Ling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 8 Carmarthen Close Winsford Cheshire CW7 1LP |
Director Name | Mrs Moira Chapman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | 18 Longmeadow Weaverham Northwich Cheshire CW8 3JH |
Director Name | Rev Paul Christopher Owen Danson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage 61 Church Road Northwich Cheshire CW9 5PB |
Director Name | Judith Griffiths |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Brunner Grove St Josephs Park Nantwich Cheshire CW5 6TJ |
Director Name | Lynette Hamlett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Area Manager - Connexions |
Country of Residence | United Kingdom |
Correspondence Address | 428 Swanlow Lane Winsford Cheshire CW7 4BW |
Director Name | Frank Brian Lloyd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Borough Councillor |
Correspondence Address | 47 Arran Drive Frodsham Cheshire WA6 6AL |
Director Name | Brian Jamieson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Keepers Lane Weaverham Northwich Cheshire CW8 3BY |
Secretary Name | Arthur Leslie Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | George David Brand |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 77 Abbotts Way Winsford Cheshire CW7 2JG |
Director Name | John William Alexander |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Townbridge Court Castle Street Northwich Cheshire CW8 1BG |
Director Name | Mrs Yvonne Alison Owen Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LG |
Director Name | Ms Helen Louise Pearce |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2013) |
Role | Communication Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Arley Green Northwich Cheshire CW9 6LZ |
Director Name | Mr Donald Beckett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Townfields Crescent Winsford Cheshire CW7 1EJ |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2013) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Michael John Cooksley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(5 years after company formation) |
Appointment Duration | 5 years (resigned 27 November 2015) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Heathercliffe Manley Road Frodsham Cheshire WA6 6HB |
Director Name | Mrs Amanda Karen Rose |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2017) |
Role | Integrated Services Coordinator |
Country of Residence | England |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mrs Janet Elizabeth Illidge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(6 years after company formation) |
Appointment Duration | 4 years (resigned 30 November 2015) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Ms Anne Boyd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2014) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Phillip Bower |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2016) |
Role | Creative Arts |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rookery Rise Winsford Cheshire CW7 3EA |
Director Name | Mr Mario Loulie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2017) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maple Grove Firdale Park Northwich Cheshire CW8 4AX |
Director Name | Ms Carolyn Shepherd |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2017) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Lane Whitegate Northwich Cheshire CW8 2BX |
Director Name | Mr Phil Nadolski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
Website | cheshirecdt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 723180 |
Telephone region | Northwich |
Registered Address | Waterside House Navigation Road Northwich Cheshire CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £641,928 |
Net Worth | £253,104 |
Cash | £212,903 |
Current Liabilities | £41,932 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | Voluntary strike-off action has been suspended (1 page) |
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
28 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
28 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Termination of appointment of Phil Nadolski as a director on 29 May 2018 (1 page) |
25 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Cessation of Donald Beckett as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Donald Beckett as a person with significant control on 11 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Mario Loulie as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Mario Loulie as a director on 20 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Phil Nadolski as a director on 4 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Phil Nadolski as a director on 4 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Donald Beckett as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Donald Beckett as a director on 11 July 2017 (1 page) |
30 June 2017 | Termination of appointment of Carolyn Shepherd as a director on 23 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Carolyn Shepherd as a director on 23 June 2017 (1 page) |
25 April 2017 | Termination of appointment of Amanda Karen Rose as a director on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Amanda Karen Rose as a director on 31 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 October 2016 | Termination of appointment of Phillip Bower as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Arthur Leslie Neil as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Phillip Bower as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Arthur Leslie Neil as a secretary on 10 October 2016 (1 page) |
24 March 2016 | Appointment of Mrs Sarah Tilling as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sarah Tilling as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Pamela Baranowski-Johnson as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Pamela Baranowski-Johnson as a director on 14 March 2016 (2 pages) |
23 February 2016 | Appointment of Ms Carolyn Shepherd as a director on 4 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Carolyn Shepherd as a director on 4 February 2016 (2 pages) |
30 November 2015 | Termination of appointment of Michael John Cooksley as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Cooksley as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Janet Elizabeth Illidge as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Janet Elizabeth Illidge as a director on 30 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
10 November 2015 | Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
10 November 2015 | Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2014 | Appointment of Mr James Michael Sinar as a director (2 pages) |
16 December 2014 | Appointment of Mr James Michael Sinar as a director on 20 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr James Michael Sinar as a director (2 pages) |
16 December 2014 | Appointment of Mr James Michael Sinar as a director on 20 October 2014 (2 pages) |
3 December 2014 | Director's details changed for Miss Amanda Karen Gould on 20 October 2014 (2 pages) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
3 December 2014 | Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
3 December 2014 | Director's details changed for Miss Amanda Karen Gould on 20 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page) |
3 December 2014 | Director's details changed for Miss Amanda Karen Rose on 20 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
3 December 2014 | Director's details changed for Miss Amanda Karen Rose on 20 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page) |
28 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 November 2013 | Appointment of Ms Anne Boyd as a director (2 pages) |
22 November 2013 | Appointment of Ms Anne Boyd as a director (2 pages) |
13 November 2013 | Termination of appointment of Brian Jamieson as a director (1 page) |
13 November 2013 | Termination of appointment of Helen Pearce as a director (1 page) |
13 November 2013 | Termination of appointment of Brian Jamieson as a director (1 page) |
13 November 2013 | Annual return made up to 8 November 2013 no member list (6 pages) |
13 November 2013 | Annual return made up to 8 November 2013 no member list (6 pages) |
13 November 2013 | Termination of appointment of Michael Kelly as a director (1 page) |
13 November 2013 | Annual return made up to 8 November 2013 no member list (6 pages) |
13 November 2013 | Termination of appointment of Brian Jamieson as a director (1 page) |
13 November 2013 | Termination of appointment of Brian Jamieson as a director (1 page) |
13 November 2013 | Termination of appointment of Michael Kelly as a director (1 page) |
13 November 2013 | Termination of appointment of Michael Kelly as a director (1 page) |
13 November 2013 | Termination of appointment of Helen Pearce as a director (1 page) |
13 November 2013 | Termination of appointment of Michael Kelly as a director (1 page) |
13 November 2013 | Termination of appointment of Helen Pearce as a director (1 page) |
13 November 2013 | Termination of appointment of Helen Pearce as a director (1 page) |
17 October 2013 | Accounts for a small company made up to 31 March 2013 (17 pages) |
17 October 2013 | Accounts for a small company made up to 31 March 2013 (17 pages) |
4 December 2012 | Termination of appointment of John Alexander as a director (1 page) |
4 December 2012 | Annual return made up to 8 November 2012 no member list (9 pages) |
4 December 2012 | Annual return made up to 8 November 2012 no member list (9 pages) |
4 December 2012 | Annual return made up to 8 November 2012 no member list (9 pages) |
4 December 2012 | Termination of appointment of John Alexander as a director (1 page) |
12 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
17 November 2011 | Appointment of Mrs Janet Elizabeth Illidge as a director (2 pages) |
17 November 2011 | Appointment of Gaynor Sinar as a director (2 pages) |
17 November 2011 | Appointment of Mrs Janet Elizabeth Illidge as a director (2 pages) |
17 November 2011 | Appointment of Gaynor Sinar as a director (2 pages) |
10 November 2011 | Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (10 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (10 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (10 pages) |
10 August 2011 | Termination of appointment of Yvonne Wood as a director (1 page) |
10 August 2011 | Termination of appointment of Shielah Abbott as a director (1 page) |
10 August 2011 | Termination of appointment of Lynette Hamlett as a director (1 page) |
10 August 2011 | Termination of appointment of Shielah Abbott as a director (1 page) |
10 August 2011 | Termination of appointment of Yvonne Wood as a director (1 page) |
10 August 2011 | Termination of appointment of Lynette Hamlett as a director (1 page) |
10 August 2011 | Termination of appointment of Charles Simmons as a director (1 page) |
10 August 2011 | Termination of appointment of Charles Simmons as a director (1 page) |
14 June 2011 | Director's details changed for Ms Amanda Karen Gould on 14 June 2011 (2 pages) |
14 June 2011 | Appointment of Ms Amanda Karen Gould as a director (2 pages) |
14 June 2011 | Appointment of Ms Amanda Karen Gould as a director (2 pages) |
14 June 2011 | Director's details changed for Ms Amanda Karen Gould on 14 June 2011 (2 pages) |
20 May 2011 | Company name changed voluntary action vale royal\certificate issued on 20/05/11
|
20 May 2011 | Ne 01 (2 pages) |
20 May 2011 | Company name changed voluntary action vale royal\certificate issued on 20/05/11
|
20 May 2011 | Ne 01 (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
22 December 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
22 December 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
22 December 2010 | Director's details changed for Helen Louise Burder on 30 November 2010 (2 pages) |
22 December 2010 | Director's details changed for Helen Louise Burder on 30 November 2010 (2 pages) |
22 December 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
9 December 2010 | Appointment of Mr Michael John Cooksley as a director (2 pages) |
9 December 2010 | Appointment of Mr Michael John Cooksley as a director (2 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
17 November 2010 | Appointment of Mr Peter Price as a director (2 pages) |
17 November 2010 | Appointment of Mr Peter Price as a director (2 pages) |
11 November 2010 | Appointment of Mr Michael Kelly as a director (2 pages) |
11 November 2010 | Appointment of Mr Michael Kelly as a director (2 pages) |
18 December 2009 | Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 no member list (7 pages) |
18 December 2009 | Annual return made up to 8 November 2009 no member list (7 pages) |
18 December 2009 | Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Charles Simmons on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Brian Jamieson on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for John William Alexander on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 no member list (7 pages) |
18 December 2009 | Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Charles Simmons on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Brian Jamieson on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for John William Alexander on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for John William Alexander on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Brian Jamieson on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Charles Simmons on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 July 2009 | Appointment terminated director moira chapman (1 page) |
21 July 2009 | Appointment terminated director moira chapman (1 page) |
21 July 2009 | Appointment terminate, director anna boyd logged form (1 page) |
21 July 2009 | Appointment terminate, director anna boyd logged form (1 page) |
21 July 2009 | Appointment terminated director julia cooper (1 page) |
21 July 2009 | Appointment terminated director julia cooper (1 page) |
28 May 2009 | Director appointed donald beckett (2 pages) |
28 May 2009 | Director appointed donald beckett (2 pages) |
16 May 2009 | Appointment terminated director jill mcquaid (1 page) |
16 May 2009 | Appointment terminated director jill mcquaid (1 page) |
23 December 2008 | Director appointed helen louise burder (2 pages) |
23 December 2008 | Director appointed helen louise burder (2 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 November 2008 | Annual return made up to 08/11/08 (5 pages) |
18 November 2008 | Annual return made up to 08/11/08 (5 pages) |
10 November 2008 | Appointment terminated director george brand (1 page) |
10 November 2008 | Appointment terminated director george mainwaring (1 page) |
10 November 2008 | Appointment terminated director george mainwaring (1 page) |
10 November 2008 | Appointment terminated director george brand (1 page) |
25 July 2008 | Appointment terminated director frank lloyd (1 page) |
25 July 2008 | Appointment terminated director frank lloyd (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 November 2007 | Annual return made up to 08/11/07 (4 pages) |
9 November 2007 | Annual return made up to 08/11/07 (4 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Memorandum and Articles of Association (19 pages) |
30 October 2007 | Memorandum and Articles of Association (19 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 November 2006 | Annual return made up to 08/11/06
|
21 November 2006 | Annual return made up to 08/11/06
|
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
19 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
19 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
8 November 2005 | Incorporation (39 pages) |
8 November 2005 | Incorporation (39 pages) |