Company NameCheshire Community Development Trust
Company StatusDissolved
Company Number05615626
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameVoluntary Action Vale Royal

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85410Post-secondary non-tertiary education
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Price
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(5 years after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMrs Gaynor Jean Sinar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(6 years after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2020)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr James Michael Sinar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 06 October 2020)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address72 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameMrs Sarah Marie Tilling
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Magdalene Walk
Ellesmere Port
CH65 5FG
Wales
Director NameMrs Pamela Baranowski-Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address226 Middlewich Road
Sandbach
Cheshire
CW11 3EJ
Director NameJulia Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleHousewife
Correspondence AddressNewhaven
Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS
Director NameShielah Patricia Elizabeth Abbott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Dene Drive
Winsford
Cheshire
CW7 1DE
Director NameCharles Robert Mather
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Grove
Barnton
Northwich
Cheshire
CW8 4LZ
Director NameCharles Simmons
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Worthing Street
Northwich
Cheshire
CW9 7BS
Director NameMr Hector Ian Samuel Robb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleChartered Accountant (Retired)
Country of ResidenceEngland
Correspondence AddressDelichon House
Park Lane Hatherton
Nantwich
Cheshire
CW5 7QG
Director NameDeborah Katherine Robb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDelichon House Greenhaven Court
Park Lane Hatherton
Nantwich
Cheshire
CW5 7QG
Director NameMrs Jill Lillian McQuaid
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address2 Ludlow Close
Winsford
Cheshire
CW7 1LX
Director NameGeorge Mainwaring
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCounty Councillor (Cheshire)
Correspondence Address11 Brook Street
Manchester Road
Northwich
Cheshire
CW9 7NH
Director NameDavid Stewart John Ling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address8 Carmarthen Close
Winsford
Cheshire
CW7 1LP
Director NameMrs Moira Chapman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleHealth Service Manager
Country of ResidenceEngland
Correspondence Address18 Longmeadow
Weaverham
Northwich
Cheshire
CW8 3JH
Director NameRev Paul Christopher Owen Danson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
61 Church Road
Northwich
Cheshire
CW9 5PB
Director NameJudith Griffiths
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRetired
Correspondence Address12 Brunner Grove
St Josephs Park
Nantwich
Cheshire
CW5 6TJ
Director NameLynette Hamlett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleArea Manager - Connexions
Country of ResidenceUnited Kingdom
Correspondence Address428 Swanlow Lane
Winsford
Cheshire
CW7 4BW
Director NameFrank Brian Lloyd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleBorough Councillor
Correspondence Address47 Arran Drive
Frodsham
Cheshire
WA6 6AL
Director NameBrian Jamieson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Keepers Lane
Weaverham
Northwich
Cheshire
CW8 3BY
Secretary NameArthur Leslie Neil
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameGeorge David Brand
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address77 Abbotts Way
Winsford
Cheshire
CW7 2JG
Director NameJohn William Alexander
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Townbridge Court
Castle Street
Northwich
Cheshire
CW8 1BG
Director NameMrs Yvonne Alison Owen Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Director NameMs Helen Louise Pearce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 October 2013)
RoleCommunication Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Arley Green
Northwich
Cheshire
CW9 6LZ
Director NameMr Donald Beckett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Townfields Crescent
Winsford
Cheshire
CW7 1EJ
Director NameMr Michael Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2013)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Michael John Cooksley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(5 years after company formation)
Appointment Duration5 years (resigned 27 November 2015)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Heathercliffe Manley Road
Frodsham
Cheshire
WA6 6HB
Director NameMrs Amanda Karen Rose
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2017)
RoleIntegrated Services Coordinator
Country of ResidenceEngland
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMrs Janet Elizabeth Illidge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(6 years after company formation)
Appointment Duration4 years (resigned 30 November 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMs Anne Boyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 October 2014)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Phillip Bower
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2016)
RoleCreative Arts
Country of ResidenceUnited Kingdom
Correspondence Address8 Rookery Rise
Winsford
Cheshire
CW7 3EA
Director NameMr Mario Loulie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2017)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Maple Grove
Firdale Park
Northwich
Cheshire
CW8 4AX
Director NameMs Carolyn Shepherd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2017)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lane
Whitegate
Northwich
Cheshire
CW8 2BX
Director NameMr Phil Nadolski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(11 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE

Contact

Websitecheshirecdt.org.uk
Email address[email protected]
Telephone01606 723180
Telephone regionNorthwich

Location

Registered AddressWaterside House
Navigation Road
Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£641,928
Net Worth£253,104
Cash£212,903
Current Liabilities£41,932

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020Voluntary strike-off action has been suspended (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (2 pages)
31 March 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
28 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
24 July 2018Termination of appointment of Phil Nadolski as a director on 29 May 2018 (1 page)
25 January 2018Full accounts made up to 31 March 2017 (20 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Cessation of Donald Beckett as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Donald Beckett as a person with significant control on 11 July 2017 (1 page)
20 July 2017Termination of appointment of Mario Loulie as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Mario Loulie as a director on 20 July 2017 (1 page)
17 July 2017Appointment of Mr Phil Nadolski as a director on 4 July 2017 (2 pages)
17 July 2017Appointment of Mr Phil Nadolski as a director on 4 July 2017 (2 pages)
13 July 2017Termination of appointment of Donald Beckett as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Donald Beckett as a director on 11 July 2017 (1 page)
30 June 2017Termination of appointment of Carolyn Shepherd as a director on 23 June 2017 (1 page)
30 June 2017Termination of appointment of Carolyn Shepherd as a director on 23 June 2017 (1 page)
25 April 2017Termination of appointment of Amanda Karen Rose as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Amanda Karen Rose as a director on 31 March 2017 (1 page)
15 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 pages)
13 October 2016Termination of appointment of Phillip Bower as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Arthur Leslie Neil as a secretary on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Phillip Bower as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Arthur Leslie Neil as a secretary on 10 October 2016 (1 page)
24 March 2016Appointment of Mrs Sarah Tilling as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sarah Tilling as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Pamela Baranowski-Johnson as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Pamela Baranowski-Johnson as a director on 14 March 2016 (2 pages)
23 February 2016Appointment of Ms Carolyn Shepherd as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Ms Carolyn Shepherd as a director on 4 February 2016 (2 pages)
30 November 2015Termination of appointment of Michael John Cooksley as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Cooksley as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Janet Elizabeth Illidge as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Janet Elizabeth Illidge as a director on 30 November 2015 (1 page)
10 November 2015Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages)
10 November 2015Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
10 November 2015Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages)
10 November 2015Appointment of Mr Mario Loulie as a director on 9 November 2015 (2 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
10 November 2015Appointment of Mr Phillip Bower as a director on 8 June 2015 (2 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
27 October 2015Full accounts made up to 31 March 2015 (17 pages)
27 October 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2014Appointment of Mr James Michael Sinar as a director (2 pages)
16 December 2014Appointment of Mr James Michael Sinar as a director on 20 October 2014 (2 pages)
16 December 2014Appointment of Mr James Michael Sinar as a director (2 pages)
16 December 2014Appointment of Mr James Michael Sinar as a director on 20 October 2014 (2 pages)
3 December 2014Director's details changed for Miss Amanda Karen Gould on 20 October 2014 (2 pages)
3 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
3 December 2014Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page)
3 December 2014Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page)
3 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
3 December 2014Director's details changed for Miss Amanda Karen Gould on 20 October 2014 (2 pages)
3 December 2014Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page)
3 December 2014Director's details changed for Miss Amanda Karen Rose on 20 October 2014 (2 pages)
3 December 2014Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page)
3 December 2014Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page)
3 December 2014Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page)
3 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
3 December 2014Director's details changed for Miss Amanda Karen Rose on 20 October 2014 (2 pages)
3 December 2014Termination of appointment of Anne Boyd as a director on 20 October 2014 (1 page)
3 December 2014Termination of appointment of Charles Robert Mather as a director on 20 October 2014 (1 page)
28 October 2014Full accounts made up to 31 March 2014 (17 pages)
28 October 2014Full accounts made up to 31 March 2014 (17 pages)
22 November 2013Appointment of Ms Anne Boyd as a director (2 pages)
22 November 2013Appointment of Ms Anne Boyd as a director (2 pages)
13 November 2013Termination of appointment of Brian Jamieson as a director (1 page)
13 November 2013Termination of appointment of Helen Pearce as a director (1 page)
13 November 2013Termination of appointment of Brian Jamieson as a director (1 page)
13 November 2013Annual return made up to 8 November 2013 no member list (6 pages)
13 November 2013Annual return made up to 8 November 2013 no member list (6 pages)
13 November 2013Termination of appointment of Michael Kelly as a director (1 page)
13 November 2013Annual return made up to 8 November 2013 no member list (6 pages)
13 November 2013Termination of appointment of Brian Jamieson as a director (1 page)
13 November 2013Termination of appointment of Brian Jamieson as a director (1 page)
13 November 2013Termination of appointment of Michael Kelly as a director (1 page)
13 November 2013Termination of appointment of Michael Kelly as a director (1 page)
13 November 2013Termination of appointment of Helen Pearce as a director (1 page)
13 November 2013Termination of appointment of Michael Kelly as a director (1 page)
13 November 2013Termination of appointment of Helen Pearce as a director (1 page)
13 November 2013Termination of appointment of Helen Pearce as a director (1 page)
17 October 2013Accounts for a small company made up to 31 March 2013 (17 pages)
17 October 2013Accounts for a small company made up to 31 March 2013 (17 pages)
4 December 2012Termination of appointment of John Alexander as a director (1 page)
4 December 2012Annual return made up to 8 November 2012 no member list (9 pages)
4 December 2012Annual return made up to 8 November 2012 no member list (9 pages)
4 December 2012Annual return made up to 8 November 2012 no member list (9 pages)
4 December 2012Termination of appointment of John Alexander as a director (1 page)
12 October 2012Full accounts made up to 31 March 2012 (21 pages)
12 October 2012Full accounts made up to 31 March 2012 (21 pages)
9 December 2011Full accounts made up to 31 March 2011 (25 pages)
9 December 2011Full accounts made up to 31 March 2011 (25 pages)
17 November 2011Appointment of Mrs Janet Elizabeth Illidge as a director (2 pages)
17 November 2011Appointment of Gaynor Sinar as a director (2 pages)
17 November 2011Appointment of Mrs Janet Elizabeth Illidge as a director (2 pages)
17 November 2011Appointment of Gaynor Sinar as a director (2 pages)
10 November 2011Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages)
10 November 2011Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages)
10 November 2011Director's details changed for Helen Louise Burder on 1 October 2011 (2 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (10 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (10 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (10 pages)
10 August 2011Termination of appointment of Yvonne Wood as a director (1 page)
10 August 2011Termination of appointment of Shielah Abbott as a director (1 page)
10 August 2011Termination of appointment of Lynette Hamlett as a director (1 page)
10 August 2011Termination of appointment of Shielah Abbott as a director (1 page)
10 August 2011Termination of appointment of Yvonne Wood as a director (1 page)
10 August 2011Termination of appointment of Lynette Hamlett as a director (1 page)
10 August 2011Termination of appointment of Charles Simmons as a director (1 page)
10 August 2011Termination of appointment of Charles Simmons as a director (1 page)
14 June 2011Director's details changed for Ms Amanda Karen Gould on 14 June 2011 (2 pages)
14 June 2011Appointment of Ms Amanda Karen Gould as a director (2 pages)
14 June 2011Appointment of Ms Amanda Karen Gould as a director (2 pages)
14 June 2011Director's details changed for Ms Amanda Karen Gould on 14 June 2011 (2 pages)
20 May 2011Company name changed voluntary action vale royal\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
20 May 2011Ne 01 (2 pages)
20 May 2011Company name changed voluntary action vale royal\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
20 May 2011Ne 01 (2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
22 December 2010Annual return made up to 8 November 2010 no member list (13 pages)
22 December 2010Annual return made up to 8 November 2010 no member list (13 pages)
22 December 2010Director's details changed for Helen Louise Burder on 30 November 2010 (2 pages)
22 December 2010Director's details changed for Helen Louise Burder on 30 November 2010 (2 pages)
22 December 2010Annual return made up to 8 November 2010 no member list (13 pages)
9 December 2010Appointment of Mr Michael John Cooksley as a director (2 pages)
9 December 2010Appointment of Mr Michael John Cooksley as a director (2 pages)
26 November 2010Full accounts made up to 31 March 2010 (19 pages)
26 November 2010Full accounts made up to 31 March 2010 (19 pages)
17 November 2010Appointment of Mr Peter Price as a director (2 pages)
17 November 2010Appointment of Mr Peter Price as a director (2 pages)
11 November 2010Appointment of Mr Michael Kelly as a director (2 pages)
11 November 2010Appointment of Mr Michael Kelly as a director (2 pages)
18 December 2009Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (7 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (7 pages)
18 December 2009Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Charles Simmons on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page)
18 December 2009Director's details changed for Brian Jamieson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Donald Beckett on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John William Alexander on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (7 pages)
18 December 2009Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Shielah Patricia Elizabeth Abbott on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Charles Simmons on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Brian Jamieson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John William Alexander on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Lynette Hamlett on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page)
18 December 2009Director's details changed for John William Alexander on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Helen Louise Burder on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Brian Jamieson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Charles Simmons on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Arthur Leslie Neil on 1 October 2009 (1 page)
18 December 2009Director's details changed for Charles Robert Mather on 1 October 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
21 July 2009Appointment terminated director moira chapman (1 page)
21 July 2009Appointment terminated director moira chapman (1 page)
21 July 2009Appointment terminate, director anna boyd logged form (1 page)
21 July 2009Appointment terminate, director anna boyd logged form (1 page)
21 July 2009Appointment terminated director julia cooper (1 page)
21 July 2009Appointment terminated director julia cooper (1 page)
28 May 2009Director appointed donald beckett (2 pages)
28 May 2009Director appointed donald beckett (2 pages)
16 May 2009Appointment terminated director jill mcquaid (1 page)
16 May 2009Appointment terminated director jill mcquaid (1 page)
23 December 2008Director appointed helen louise burder (2 pages)
23 December 2008Director appointed helen louise burder (2 pages)
2 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 November 2008Annual return made up to 08/11/08 (5 pages)
18 November 2008Annual return made up to 08/11/08 (5 pages)
10 November 2008Appointment terminated director george brand (1 page)
10 November 2008Appointment terminated director george mainwaring (1 page)
10 November 2008Appointment terminated director george mainwaring (1 page)
10 November 2008Appointment terminated director george brand (1 page)
25 July 2008Appointment terminated director frank lloyd (1 page)
25 July 2008Appointment terminated director frank lloyd (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 November 2007Annual return made up to 08/11/07 (4 pages)
9 November 2007Annual return made up to 08/11/07 (4 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2007Memorandum and Articles of Association (19 pages)
30 October 2007Memorandum and Articles of Association (19 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
19 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
19 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
8 November 2005Incorporation (39 pages)
8 November 2005Incorporation (39 pages)