About

Registered Number: 03544995
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: 21 Sandileigh Avenue, Manchester, Lancashire, M20 3LN

 

The 706 Club Ltd was registered on 14 April 1998 and are based in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 7 directors listed as Brown, Sheila Anne, Rees, Bernard Frederick, Taylor, Philip, Thomason, Lawrence, Lilleywhite, Peter Joseph, Macpherson, Angus, Ward, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sheila Anne 29 February 2000 - 1
REES, Bernard Frederick 14 April 1998 - 1
TAYLOR, Philip 10 May 2019 - 1
THOMASON, Lawrence 23 April 1998 - 1
LILLEYWHITE, Peter Joseph 23 April 1998 10 May 2019 1
MACPHERSON, Angus 14 April 1998 28 February 2000 1
WARD, Keith 23 April 1998 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 April 2011
CH01 - Change of particulars for director 17 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 20 April 2000
287 - Change in situation or address of Registered Office 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.