Northwich
Cheshire
CW8 1AU
Director Name | Miss Fiona Mary Crane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Secretary Name | Miss Fiona Mary Crane |
---|---|
Status | Closed |
Appointed | 02 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Ms Anne Marie Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 May 2017) |
Role | Client Relationship Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mrs Valerie Margaret Armstrong |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mrs Jennifer Ann Bowman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mrs Penelope Fay Clarke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Councellor Helen Catherine Weltman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 May 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Diana Linda Vernon Manning |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Charles Thomas Tilley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2008) |
Role | Area Housing Manager |
Correspondence Address | 4 Larch Close Barnton Cheshire CW8 4SW |
Director Name | Sheila Faith Sparham |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2012) |
Role | None-Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Elizabeth Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2013) |
Role | Youth And Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Elizabeth Kate Linsell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 May 2013) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Mrs Susan Howarth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crabtree Cottahe Aston By Budworth Northwich Cheshire CW9 9NG |
Director Name | Maria Elisabeth Heywood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2011) |
Role | Management Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Newton Lane Newton Chester Cheshire CH2 2HJ Wales |
Director Name | Glenys Heath |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2008) |
Role | Social Worker |
Correspondence Address | 1 Brookhouse Cottage Grange Lane Whitegate Cheshire CW7 2PR |
Director Name | Mrs Stefanie Anne Boyle |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2011) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 173 Stanney Lane Ellesmere Port Merseyside CH65 9AN Wales |
Director Name | Jennifer Anne Bowman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2011) |
Role | None-Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold 33 Westage Lane Great Budworth Cheshire CW9 6HJ |
Secretary Name | Sheila Faith Sparham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 2010) |
Role | None-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broadacre Comberbach Cheshire CW9 6QD |
Director Name | Ms Ann McEllin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Mrs Jane Catherine Webb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2013) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Ms Susan Puffett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2015) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Director's details changed for Ms Anne Marie Murray on 13 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Anne Marie Murray on 13 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
18 May 2016 | Director's details changed for Ms Anne Marie Murray on 17 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Ms Anne Marie Murray on 17 May 2016 (2 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (5 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (5 pages) |
25 May 2015 | Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (6 pages) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (6 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
20 July 2014 | Appointment of Mrs Helen Catherine Weltman as a director on 15 July 2014 (2 pages) |
20 July 2014 | Appointment of Mrs Helen Catherine Weltman as a director on 15 July 2014 (2 pages) |
29 May 2014 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Ms Penelope Fay Clarke as a director (2 pages) |
29 May 2014 | Appointment of Ms Penelope Fay Clarke as a director (2 pages) |
29 May 2014 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 29 May 2014 (1 page) |
21 January 2014 | Termination of appointment of Ann Mcellin as a director (1 page) |
21 January 2014 | Termination of appointment of Ann Mcellin as a director (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 no member list (5 pages) |
15 November 2013 | Annual return made up to 15 November 2013 no member list (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 October 2013 | Termination of appointment of Diana Manning as a director (1 page) |
13 October 2013 | Termination of appointment of Diana Manning as a director (1 page) |
13 October 2013 | Termination of appointment of Jane Webb as a director (1 page) |
13 October 2013 | Termination of appointment of Jane Webb as a director (1 page) |
2 September 2013 | Appointment of Mrs Valerie Margaret Armstrong as a director (2 pages) |
2 September 2013 | Appointment of Ms Susan Puffett as a director (2 pages) |
2 September 2013 | Appointment of Mrs Valerie Margaret Armstrong as a director (2 pages) |
2 September 2013 | Appointment of Ms Susan Puffett as a director (2 pages) |
28 August 2013 | Appointment of Mrs Jennifer Ann Bowman as a director (2 pages) |
28 August 2013 | Appointment of Mrs Jennifer Ann Bowman as a director (2 pages) |
31 July 2013 | Termination of appointment of Elizabeth Roberts as a director (1 page) |
31 July 2013 | Termination of appointment of Elizabeth Roberts as a director (1 page) |
27 May 2013 | Termination of appointment of Elizabeth Linsell as a director (1 page) |
27 May 2013 | Termination of appointment of Elizabeth Linsell as a director (1 page) |
21 February 2013 | Director's details changed for Miss Fiona Mary Crane on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Miss Fiona Mary Crane on 21 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Ms Anne Marie Marray on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Ms Anne Marie Marray on 20 February 2013 (2 pages) |
26 November 2012 | Annual return made up to 26 November 2012 no member list (6 pages) |
26 November 2012 | Annual return made up to 26 November 2012 no member list (6 pages) |
18 November 2012 | Appointment of Ms Anne Marie Marray as a director (2 pages) |
18 November 2012 | Appointment of Ms Anne Marie Marray as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 May 2012 | Memorandum and Articles of Association (22 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Memorandum and Articles of Association (22 pages) |
3 February 2012 | Termination of appointment of Sheila Sparham as a director (1 page) |
3 February 2012 | Termination of appointment of Sheila Sparham as a director (1 page) |
27 January 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
27 January 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
3 January 2012 | Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page) |
1 January 2012 | Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages) |
1 January 2012 | Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page) |
1 January 2012 | Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Elizabeth Kate Linsell on 18 November 2011 (2 pages) |
1 January 2012 | Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page) |
1 January 2012 | Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Elizabeth Kate Linsell on 18 November 2011 (2 pages) |
1 January 2012 | Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages) |
1 January 2012 | Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page) |
8 December 2011 | Appointment of Mrs Jane Catherine Webb as a director (2 pages) |
8 December 2011 | Appointment of Mrs Jane Catherine Webb as a director (2 pages) |
8 December 2011 | Appointment of Ms Ann Mcellin as a director (2 pages) |
8 December 2011 | Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page) |
8 December 2011 | Appointment of Ms Ann Mcellin as a director (2 pages) |
1 November 2011 | Termination of appointment of Stefanie Boyle as a director (1 page) |
1 November 2011 | Termination of appointment of Stefanie Boyle as a director (1 page) |
7 October 2011 | Company name changed vale royal women's aid LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Termination of appointment of Jennifer Bowman as a director (1 page) |
7 October 2011 | Termination of appointment of Maria Heywood as a director (1 page) |
7 October 2011 | Termination of appointment of Jennifer Bowman as a director (1 page) |
7 October 2011 | Company name changed vale royal women's aid LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Termination of appointment of Maria Heywood as a director (1 page) |
18 March 2011 | Annual return made up to 29 January 2011 no member list (11 pages) |
18 March 2011 | Annual return made up to 29 January 2011 no member list (11 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Appointment of Miss Fiona Mary Crane as a director (2 pages) |
6 January 2011 | Appointment of Miss Fiona Mary Crane as a secretary (2 pages) |
6 January 2011 | Appointment of Miss Fiona Mary Crane as a secretary (2 pages) |
6 January 2011 | Appointment of Miss Fiona Mary Crane as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Termination of appointment of Sheila Sparham as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sheila Sparham as a secretary (1 page) |
28 October 2010 | Termination of appointment of Susan Howarth as a director (1 page) |
28 October 2010 | Termination of appointment of Susan Howarth as a director (1 page) |
19 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
19 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
12 February 2010 | Director's details changed for Elizabeth Kate Linsell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Kate Linsell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Susan Howarth on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Roberts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Maria Elisabeth Heywood on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jennifer Anne Bowman on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 no member list (7 pages) |
12 February 2010 | Director's details changed for Jennifer Anne Bowman on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sheila Faith Sparham on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Diana Linda Vernon Manning on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Susan Howarth on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 no member list (7 pages) |
12 February 2010 | Director's details changed for Elizabeth Roberts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sheila Faith Sparham on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Maria Elisabeth Heywood on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Marilyn Margaret Raine on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Diana Linda Vernon Manning on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Marilyn Margaret Raine on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stefanie Anne Boyle on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stefanie Anne Boyle on 12 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
20 February 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
20 February 2009 | Annual return made up to 29/01/09 (5 pages) |
20 February 2009 | Annual return made up to 29/01/09 (5 pages) |
20 February 2009 | Appointment terminated director l & a secretarial LIMITED (1 page) |
20 February 2009 | Appointment terminated director l & a secretarial LIMITED (1 page) |
13 January 2009 | Annual return made up to 29/01/08 (10 pages) |
13 January 2009 | Annual return made up to 29/01/08 (10 pages) |
8 December 2008 | Secretary's change of particulars elizabeth roberts logged form (2 pages) |
8 December 2008 | Secretary's change of particulars elizabeth roberts logged form (2 pages) |
3 December 2008 | Director appointed jennifer anne bowman logged form (2 pages) |
3 December 2008 | Director appointed jennifer anne bowman logged form (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 November 2008 | Director appointed susan howarth logged form (2 pages) |
21 November 2008 | Director appointed stefanie anne boyle logged form (2 pages) |
21 November 2008 | Director appointed stefanie anne boyle logged form (2 pages) |
21 November 2008 | Director appointed susan howarth logged form (2 pages) |
11 November 2008 | Appointment terminated director glenys heath (1 page) |
11 November 2008 | Appointment terminated director charles tilley (1 page) |
11 November 2008 | Appointment terminated director charles tilley (1 page) |
11 November 2008 | Appointment terminated director glenys heath (1 page) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
24 October 2008 | Appointment terminate, director and secretary la secretarial LIMITED logged form (1 page) |
24 October 2008 | Appointment terminate, director and secretary la secretarial LIMITED logged form (1 page) |
23 October 2008 | Director appointed charles thomas tilley (2 pages) |
23 October 2008 | Director appointed elizabeth roberts (2 pages) |
23 October 2008 | Director and secretary appointed sheila faith sparham (2 pages) |
23 October 2008 | Director appointed glenys heath (2 pages) |
23 October 2008 | Director appointed diana linda vernon manning (2 pages) |
23 October 2008 | Director appointed maria elizabeth heywood (2 pages) |
23 October 2008 | Director appointed diana linda vernon manning (2 pages) |
23 October 2008 | Director appointed marilyn margaret raine (2 pages) |
23 October 2008 | Director appointed glenys heath (2 pages) |
23 October 2008 | Director appointed elizabeth kate linsell (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR (1 page) |
23 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
23 October 2008 | Director appointed marilyn margaret raine (2 pages) |
23 October 2008 | Director appointed maria elizabeth heywood (2 pages) |
23 October 2008 | Director appointed elizabeth roberts (2 pages) |
23 October 2008 | Director appointed elizabeth kate linsell (2 pages) |
23 October 2008 | Director appointed charles thomas tilley (2 pages) |
23 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
23 October 2008 | Director and secretary appointed sheila faith sparham (2 pages) |
29 January 2007 | Incorporation (28 pages) |
29 January 2007 | Incorporation (28 pages) |