Route De St Aubin
St Helier
Jersey
JE2 3PZ
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Secretary Name | Lynda Marie Scholes-Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | The Lodge 9 Daveylands Wilmslow Cheshire SK9 7NJ |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Mr David Humphrey Griffith |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garthmeilio Llangwm Corwen Denbighshire LL21 0PY Wales |
Director Name | Mr Robert William Neate |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2009) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Roe Lane Southport Merseyside PR9 7PN |
Director Name | Christopher John Bower Hatton |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 PO Box Warrington Cheshire WA1 1DF |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Secretary Name | David Barry Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | The Hollow 4 Broc Hill Way Brocton Staffordshire ST17 0UB |
Director Name | Michael Hugh Mason |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 October 2000) |
Role | Stockbroker |
Correspondence Address | Ferry Cottage Hambleden Henley On Thames Oxfordshire RG9 3AX |
Director Name | Katherine Chadwick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 May 2012) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Channings Lancaster Road, Forton Preston Lancashire PR3 0BL |
Director Name | Lesley Anne Halligan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 22 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Holly Bank The Village, Burton Neston Cheshire CH64 5TQ Wales |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Neil John Robinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2008) |
Role | Payroll Manager |
Correspondence Address | 24 Kingsbury Close Appleton Warrington Cheshire WA4 5FF |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Gary Robert Halton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stainer Close Newton-Le-Willows Merseyside WA12 9WY |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Steven Paul Jackson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 21 Lurline Gardens London SW11 4DB |
Director Name | Ms Sunita Kaushal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2013) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Adrian Mathias |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 November 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 545 5 Wellington Place Wtw C/O Greenalls Pension Admin Wellington Street Leeds Yorkshire LS1 4AP |
Director Name | Ms Jeanette Frances Stanley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 March 2014) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Lakeview Lakeside Drive Warrington WA1 1RW |
Director Name | Mr Andrew Crossland Spink |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | St James Business Centre Executive Suite 18 Wilder Warrington Cheshire WA4 6PS |
Registered Address | 5 Wellington Place Wtw C/O Greenalls Pension Administration Team Wellington Street Leeds Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2021 | Application to strike the company off the register (1 page) |
17 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
19 November 2021 | Termination of appointment of Peter Lovat Clarke as a director on 19 November 2021 (1 page) |
19 November 2021 | Termination of appointment of David Humphrey Griffith as a director on 19 November 2021 (1 page) |
19 November 2021 | Termination of appointment of Adrian Mathias as a director on 19 November 2021 (1 page) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
19 October 2020 | Registered office address changed from C/O Lynda Scholes St James Business Centre Executive Suite 18 Wilderspool Causeway Warrington Cheshire WA4 6PS to PO Box 545 5 Wellington Place Wtw C/O Greenalls Pension Administration Team Wellington Street Leeds Yorkshire LS1 4AP on 19 October 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Adrian Mathias on 21 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Adrian Mathias on 21 November 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page) |
5 May 2015 | Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page) |
5 May 2015 | Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
2 December 2014 | Termination of appointment of Andrew Crossland Spink as a director on 30 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Andrew Crossland Spink as a director on 30 September 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Termination of appointment of Jeanette Stanley as a director (1 page) |
26 March 2014 | Appointment of Mr Andrew Crossland Spink as a director (2 pages) |
26 March 2014 | Appointment of Mr Andrew Crossland Spink as a director (2 pages) |
26 March 2014 | Termination of appointment of Jeanette Stanley as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
22 July 2013 | Termination of appointment of Sunita Kaushal as a director (1 page) |
22 July 2013 | Appointment of Ms Jeanette Frances Stanley as a director (2 pages) |
22 July 2013 | Termination of appointment of Sunita Kaushal as a director (1 page) |
22 July 2013 | Appointment of Ms Jeanette Frances Stanley as a director (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
12 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page) |
3 May 2012 | Appointment of Mr Adrian Mathias as a director (2 pages) |
3 May 2012 | Termination of appointment of Katherine Chadwick as a director (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Appointment of Mr Adrian Mathias as a director (2 pages) |
3 May 2012 | Termination of appointment of Katherine Chadwick as a director (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
1 March 2012 | Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages) |
1 March 2012 | Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages) |
1 March 2012 | Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
25 October 2011 | Appointment of Miss Sunita Kaushal as a director (2 pages) |
25 October 2011 | Appointment of Miss Sunita Kaushal as a director (2 pages) |
25 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 29 March 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 29 March 2010 (2 pages) |
24 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages) |
24 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages) |
24 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 29 March 2011 (2 pages) |
24 October 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
24 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages) |
24 October 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
24 October 2011 | Director's details changed for Mr Andrew Gerald Thomas on 29 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
22 October 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Roger Gordon Stubbs on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Roger Gordon Stubbs on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Lovat Clarke on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Katherine Chadwick on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Katherine Chadwick on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Lovat Clarke on 30 April 2010 (2 pages) |
17 February 2010 | Auditor's resignation (1 page) |
17 February 2010 | Auditor's resignation (1 page) |
22 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
22 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
22 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
19 May 2009 | Director's change of particulars / andrew thomas / 01/01/2009 (2 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
19 May 2009 | Director's change of particulars / andrew thomas / 01/01/2009 (2 pages) |
6 April 2009 | Appointment terminated director robert neate (1 page) |
6 April 2009 | Appointment terminated director robert neate (1 page) |
4 February 2009 | Full accounts made up to 5 April 2008 (8 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (8 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (8 pages) |
8 December 2008 | Appointment terminated director steven jackson (1 page) |
8 December 2008 | Appointment terminated director steven jackson (1 page) |
1 December 2008 | Director appointed steven paul jackson (1 page) |
1 December 2008 | Director appointed steven paul jackson (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
6 October 2008 | Appointment terminated secretary andrew smith (1 page) |
6 October 2008 | Secretary appointed lynda marie scholes-hopkinson (1 page) |
6 October 2008 | Appointment terminated director gary halton (1 page) |
6 October 2008 | Secretary appointed lynda marie scholes-hopkinson (1 page) |
6 October 2008 | Appointment terminated secretary andrew smith (1 page) |
6 October 2008 | Appointment terminated director gary halton (1 page) |
23 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
22 May 2008 | Appointment terminated director neil robinson (1 page) |
22 May 2008 | Appointment terminated director neil robinson (1 page) |
15 April 2008 | Director appointed roger gordon stubbs (1 page) |
15 April 2008 | Director appointed roger gordon stubbs (1 page) |
8 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
8 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
8 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
3 July 2007 | Return made up to 30/04/07; change of members (10 pages) |
3 July 2007 | Return made up to 30/04/07; change of members (10 pages) |
11 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
11 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
11 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
11 December 2006 | New director appointed (12 pages) |
11 December 2006 | New director appointed (12 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 30/04/06; full list of members
|
1 June 2006 | Return made up to 30/04/06; full list of members
|
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (7 pages) |
12 April 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
11 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
11 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
11 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members
|
19 May 2005 | Return made up to 30/04/05; full list of members
|
25 October 2004 | Full accounts made up to 5 April 2004 (7 pages) |
25 October 2004 | Full accounts made up to 5 April 2004 (7 pages) |
25 October 2004 | Full accounts made up to 5 April 2004 (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (12 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (12 pages) |
25 February 2004 | Full accounts made up to 5 April 2003 (7 pages) |
25 February 2004 | Full accounts made up to 5 April 2003 (7 pages) |
25 February 2004 | Full accounts made up to 5 April 2003 (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | New director appointed (3 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (12 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (12 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (7 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (7 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (7 pages) |
27 September 2002 | New director appointed (17 pages) |
27 September 2002 | New director appointed (17 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
1 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
1 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
1 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
31 May 2001 | Return made up to 30/04/01; full list of members
|
31 May 2001 | Return made up to 30/04/01; full list of members
|
12 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
12 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
12 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
20 June 2000 | Return made up to 30/04/00; full list of members
|
20 June 2000 | Return made up to 30/04/00; full list of members
|
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 30/04/98; no change of members
|
21 May 1998 | Return made up to 30/04/98; no change of members
|
11 December 1997 | Full accounts made up to 5 April 1997 (7 pages) |
11 December 1997 | Full accounts made up to 5 April 1997 (7 pages) |
11 December 1997 | Full accounts made up to 5 April 1997 (7 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
19 May 1997 | Return made up to 30/04/97; no change of members (8 pages) |
19 May 1997 | Return made up to 30/04/97; no change of members (8 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
22 August 1995 | Full accounts made up to 5 April 1995 (8 pages) |
22 August 1995 | Full accounts made up to 5 April 1995 (8 pages) |
22 August 1995 | Full accounts made up to 5 April 1995 (8 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
22 December 1994 | Full accounts made up to 5 April 1994 (8 pages) |
22 December 1994 | Full accounts made up to 5 April 1994 (8 pages) |
22 December 1994 | Full accounts made up to 5 April 1994 (8 pages) |
17 November 1993 | Full accounts made up to 5 April 1993 (7 pages) |
17 November 1993 | Full accounts made up to 5 April 1993 (7 pages) |
17 November 1993 | Full accounts made up to 5 April 1993 (7 pages) |
16 September 1992 | Full accounts made up to 5 April 1992 (8 pages) |
16 September 1992 | Full accounts made up to 5 April 1992 (8 pages) |
16 September 1992 | Full accounts made up to 5 April 1992 (8 pages) |
14 November 1990 | Incorporation (35 pages) |
14 November 1990 | Incorporation (35 pages) |