Company NameStockport Incorporated Law Society
Company StatusActive
Company Number00073106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1902(122 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Jennifer Penman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(111 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49/51 Wellington Road South
Stockport
Cheshire
SK1 3RX
Director NameMs Danielle Louise Tysall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(113 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49-51 Wellington Road South
Stockport
Cheshire
SK1 3RX
Director NameMr Simon Eric Morton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(115 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Middle Hillgate
Stockport
SK1 3AY
Secretary NameMr Russell Brown
StatusCurrent
Appointed06 May 2020(118 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address145 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4HY
Director NameAlan John Fidler
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2000)
RoleSolicitor
Correspondence Address53 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameRichard William Knott
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1994)
RoleSolicitor
Correspondence Address265 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7NR
Director NamePatricia Jean Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration12 years (resigned 20 April 2003)
RoleSolicitor
Correspondence Address22 Stockport Road
Marple
Stockport
Cheshire
SK6 6AB
Director NameJames Patrick Horan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 1999)
RoleSolicitor
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameNeville Joseph Holt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 April 1998)
RoleSolicitor
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameGillian Ann Holland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1994)
RoleSolicitor
Correspondence Address9 Colchester Place
Stockport
Cheshire
SK4 2NY
Director NameIain McCormick Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1994)
RoleSolicitor
Correspondence Address19 Market Place
Stockport
Cheshire
SK1 1HA
Director NameIrene Lynne Fairfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 April 1999)
RoleSolicitor
Correspondence Address29-31 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NamePeter Robert Ball
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameLesley Mason
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleSolicitor
Correspondence Address3-9 North Place
Stockport
Cheshire
SK1 1HJ
Secretary NameCharles Richard Julian Smith
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleCompany Director
Correspondence Address19 Market Place
Stockport
Cheshire
SK1 1HA
Secretary NamePatricia Jean Kay
NationalityBritish
StatusResigned
Appointed28 April 1992(90 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2000)
RoleSolicitor
Correspondence AddressBayfield 5 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NamePhilip Adrian Cuddy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(91 years, 1 month after company formation)
Appointment Duration11 years (resigned 20 April 2004)
RoleJustices Clerk
Country of ResidenceUnited Kingdom
Correspondence Address50 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Director NameAndrew Ayres
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(92 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2005)
RoleSolicitor
Correspondence Address16 Wood Gardens
Hayfield
Derbyshire
SK22 2HQ
Director NameNigel Jonathan Grierson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(94 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 1999)
RoleSolicitor
Correspondence Address12 Hawthorne Grove
Higher Poynton
Stockport
Cheshire
SK12 1TR
Director NameMr Peter Alan Littlewood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(95 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Denison Road
Hazel Grove
Cheshire
SK7 6HS
Director NameAndrew Christopher Dowd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(95 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address15 Ennerdale Road
Woodley
Stockport
Cheshire
SK6 1BJ
Director NameJaqueline Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(96 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 2005)
RoleSolicitor
Correspondence AddressSweetbriar Cottage
7 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameCarole Spencer Bale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(96 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2004)
RoleSolicitor
Correspondence Address35 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr Philip Hodson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(98 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 07 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31a Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameHilary Alexandra McCauley
NationalityBritish
StatusResigned
Appointed13 April 2000(98 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NameAndrew Ayres
NationalityBritish
StatusResigned
Appointed24 April 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2005)
RoleSolicitor
Correspondence Address16 Wood Gardens
Hayfield
Derbyshire
SK22 2HQ
Director NameMrs Caroline Joy Brew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(103 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NameMr Peter Alan Littlewood
NationalityBritish
StatusResigned
Appointed21 June 2005(103 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Denison Road
Hazel Grove
Cheshire
SK7 6HS
Director NameShane Flannery
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(105 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2010)
RoleSolicitor
Correspondence Address7 Ventnor Road
Heaton Moor
Stockport
Cheshire
SK4 4EJ
Director NameSarah Fay Beth Goodwin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(107 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSas Daniels 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMs Jennifer McCarthy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(107 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
Director NameMs Danielle Clements
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(109 years, 3 months after company formation)
Appointment Duration6 years (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGorvins Dale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMrs Sarah-Jane Dunhill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(109 years, 3 months after company formation)
Appointment Duration6 years (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSas Daniels 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Mark Anthony Higgins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(110 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Secretary NameMr Mark Anthony Higgins
StatusResigned
Appointed15 October 2012(110 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2020)
RoleCompany Director
Correspondence Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameMr Charles Keith Edwards
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(115 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Gorton Road
Stockport
SK5 6AN

Location

Registered Address145 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£9,566
Cash£10,416
Current Liabilities£1,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 4 weeks ago)
Next Return Due7 May 2024 (2 weeks, 6 days from now)

Filing History

6 November 2023Termination of appointment of Simon Eric Morton as a director on 1 November 2023 (1 page)
6 November 2023Termination of appointment of Jennifer Penman as a director on 1 November 2023 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 October 2022Termination of appointment of Sarah Fay Beth Goodwin as a director on 18 October 2022 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 October 2021Registered office address changed from 49 Middle Hillgate Stockport Cheshire SK1 3DL to 145 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4HY on 26 October 2021 (1 page)
28 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 February 2021Termination of appointment of Charles Keith Edwards as a director on 31 December 2020 (1 page)
15 February 2021Termination of appointment of Mark Anthony Higgins as a director on 31 December 2020 (1 page)
19 May 2020Appointment of Mr Russell Brown as a secretary on 6 May 2020 (2 pages)
19 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Mark Anthony Higgins as a secretary on 6 May 2020 (1 page)
19 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Michael Smoult as a director on 19 October 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Appointment of Mr Charles Keith Edwards as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Sarah-Jane Dunhill as a director on 13 June 2017 (1 page)
14 June 2017Appointment of Mr Simon Eric Morton as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Charles Keith Edwards as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Danielle Clements as a director on 13 June 2017 (1 page)
14 June 2017Appointment of Mr Simon Eric Morton as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Sarah-Jane Dunhill as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Danielle Clements as a director on 13 June 2017 (1 page)
12 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Termination of appointment of Geraldine Stephens as a director on 10 May 2016 (1 page)
27 May 2016Termination of appointment of Geraldine Stephens as a director on 10 May 2016 (1 page)
27 May 2016Annual return made up to 23 April 2016 no member list (9 pages)
27 May 2016Annual return made up to 23 April 2016 no member list (9 pages)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Appointment of Ms Danielle Louise Tysall as a director on 16 June 2015 (2 pages)
30 June 2015Appointment of Ms Geraldine Stephens as a director on 16 June 2014 (2 pages)
30 June 2015Appointment of Ms Geraldine Stephens as a director on 16 June 2014 (2 pages)
30 June 2015Appointment of Ms Danielle Louise Tysall as a director on 16 June 2015 (2 pages)
15 May 2015Annual return made up to 23 April 2015 no member list (7 pages)
15 May 2015Annual return made up to 23 April 2015 no member list (7 pages)
2 May 2015Termination of appointment of Sarah Louise Miller as a director on 29 January 2015 (1 page)
2 May 2015Termination of appointment of Sarah Louise Miller as a director on 29 January 2015 (1 page)
20 August 2014Termination of appointment of Suzanne Claire Moore as a director on 10 June 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Termination of appointment of Suzanne Claire Moore as a director on 10 June 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 23 April 2014 no member list (9 pages)
13 May 2014Annual return made up to 23 April 2014 no member list (9 pages)
29 April 2014Termination of appointment of Jennifer Mccarthy as a director (1 page)
29 April 2014Termination of appointment of Jennifer Mccarthy as a director (1 page)
29 April 2014Termination of appointment of Jennifer Mccarthy as a director (1 page)
29 April 2014Termination of appointment of Jennifer Mccarthy as a director (1 page)
18 September 2013Director's details changed for Miss Jennifer Penam on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Miss Jennifer Penam on 18 September 2013 (2 pages)
5 September 2013Appointment of Miss Jennifer Penam as a director (2 pages)
5 September 2013Appointment of Mr Michael Smoult as a director (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Appointment of Mr Michael Smoult as a director (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Appointment of Miss Jennifer Penam as a director (2 pages)
22 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
22 May 2013Director's details changed for Ms Danielle Clemence on 15 October 2012 (3 pages)
22 May 2013Director's details changed for Sarah Fay Beth Goodwin on 15 October 2012 (2 pages)
22 May 2013Director's details changed for Ms Danielle Clemence on 15 October 2012 (3 pages)
22 May 2013Director's details changed for Miss Sarah-Jane Dunhill on 15 October 2012 (2 pages)
22 May 2013Director's details changed for Sarah Fay Beth Goodwin on 15 October 2012 (2 pages)
22 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
22 May 2013Director's details changed for Miss Sarah-Jane Dunhill on 15 October 2012 (2 pages)
21 May 2013Termination of appointment of Jennifer Mccathy as a director (1 page)
21 May 2013Termination of appointment of Sarah Goodwin as a director (1 page)
21 May 2013Termination of appointment of Peter Littlewood as a director (1 page)
21 May 2013Appointment of Mr Mark Anthony Higgins as a secretary (1 page)
21 May 2013Termination of appointment of Jennifer Mccathy as a director (1 page)
21 May 2013Director's details changed for Sarah Louise Miller on 15 October 2012 (2 pages)
21 May 2013Director's details changed for Suzanne Claire Moore on 15 October 2012 (2 pages)
21 May 2013Director's details changed for Sarah Louise Miller on 15 October 2012 (2 pages)
21 May 2013Termination of appointment of Moira Percival as a director (1 page)
21 May 2013Termination of appointment of Sarah Miller as a director (1 page)
21 May 2013Termination of appointment of Peter Littlewood as a secretary (1 page)
21 May 2013Appointment of Mr Mark Anthony Higgins as a director (2 pages)
21 May 2013Termination of appointment of Sarah Miller as a director (1 page)
21 May 2013Termination of appointment of Peter Littlewood as a director (1 page)
21 May 2013Appointment of Mr Mark Anthony Higgins as a director (2 pages)
21 May 2013Director's details changed for Ms Jennifer Mccarthy on 15 October 2012 (2 pages)
21 May 2013Director's details changed for Ms Jennifer Mccarthy on 15 October 2012 (2 pages)
21 May 2013Appointment of Mr Mark Anthony Higgins as a secretary (1 page)
21 May 2013Termination of appointment of Moira Percival as a director (1 page)
21 May 2013Termination of appointment of Peter Littlewood as a secretary (1 page)
21 May 2013Termination of appointment of Sarah Goodwin as a director (1 page)
21 May 2013Director's details changed for Suzanne Claire Moore on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 20 Market Place Stockport Cheshire SK1 1EY on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 20 Market Place Stockport Cheshire SK1 1EY on 15 October 2012 (1 page)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (12 pages)
4 May 2012Appointment of Ms Danielle Clemence as a director (2 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (12 pages)
4 May 2012Appointment of Ms Danielle Clemence as a director (2 pages)
26 April 2012Termination of appointment of Philip Hodson as a director (1 page)
26 April 2012Appointment of Miss Sarah-Jane Dunhill as a director (2 pages)
26 April 2012Appointment of Miss Sarah-Jane Dunhill as a director (2 pages)
26 April 2012Termination of appointment of Philip Hodson as a director (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Secretary's details changed for Peter Alan Littlewood on 3 May 2011 (1 page)
4 May 2011Secretary's details changed for Peter Alan Littlewood on 3 May 2011 (1 page)
4 May 2011Director's details changed for Moira Elizabeth Percival on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 no member list (12 pages)
4 May 2011Director's details changed for Mr Peter Alan Littlewood on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Alan Littlewood on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Jennifer Mccathy on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 no member list (12 pages)
4 May 2011Director's details changed for Philip Hodson on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Suzanne Claire Moore on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Suzanne Claire Moore on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Jennifer Mccathy on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Moira Elizabeth Percival on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Jennifer Mccathy on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Philip Hodson on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Alan Littlewood on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Moira Elizabeth Percival on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Philip Hodson on 3 May 2011 (2 pages)
4 May 2011Secretary's details changed for Peter Alan Littlewood on 3 May 2011 (1 page)
4 May 2011Director's details changed for Suzanne Claire Moore on 3 May 2011 (2 pages)
28 April 2011Termination of appointment of Helen Thompson as a director (1 page)
28 April 2011Termination of appointment of Shane Flannery as a director (1 page)
28 April 2011Termination of appointment of Matthew Reynard as a director (1 page)
28 April 2011Termination of appointment of Shane Flannery as a director (1 page)
28 April 2011Termination of appointment of Matthew Reynard as a director (1 page)
28 April 2011Termination of appointment of Matthew Reynard as a director (1 page)
28 April 2011Termination of appointment of Matthew Reynard as a director (1 page)
28 April 2011Termination of appointment of Helen Thompson as a director (1 page)
13 January 2011Director's details changed for Helen Jayne Thompson on 11 May 2007 (1 page)
13 January 2011Director's details changed for Helen Jayne Thompson on 11 May 2007 (1 page)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Appointment of Matthew Reynard as a director (3 pages)
19 August 2010Appointment of Matthew Reynard as a director (3 pages)
30 July 2010Annual return made up to 20 May 2010 (21 pages)
30 July 2010Appointment of Sarah Louise Miller as a director (3 pages)
30 July 2010Appointment of Sarah Fay Beth Goodwin as a director (3 pages)
30 July 2010Appointment of Jennifer Mccarthy as a director (3 pages)
30 July 2010Appointment of Sarah Louise Miller as a director (3 pages)
30 July 2010Annual return made up to 20 May 2010 (21 pages)
30 July 2010Appointment of Jennifer Mccarthy as a director (3 pages)
30 July 2010Appointment of Sarah Fay Beth Goodwin as a director (3 pages)
24 May 2010Appointment of Sarah Fay Beth Goodwin as a director (2 pages)
24 May 2010Appointment of Jennifer Mccathy as a director (2 pages)
24 May 2010Appointment of Jennifer Mccathy as a director (2 pages)
24 May 2010Appointment of Matthew Reynard as a director (3 pages)
24 May 2010Appointment of Matthew Reynard as a director (3 pages)
24 May 2010Termination of appointment of Steven Mchugh as a director (1 page)
24 May 2010Appointment of Sarah Fay Beth Goodwin as a director (2 pages)
24 May 2010Termination of appointment of Steven Mchugh as a director (1 page)
24 May 2010Appointment of Sarah Louise Miller as a director (3 pages)
24 May 2010Appointment of Sarah Louise Miller as a director (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (3 pages)
16 May 2009Annual return made up to 23/04/09 (13 pages)
16 May 2009Appointment terminated director caroline brew (1 page)
16 May 2009Annual return made up to 23/04/09 (13 pages)
16 May 2009Appointment terminated director caroline brew (1 page)
17 October 2008Full accounts made up to 31 December 2007 (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (4 pages)
7 May 2008Annual return made up to 20/04/08 (7 pages)
7 May 2008Annual return made up to 20/04/08 (7 pages)
7 May 2008Appointment terminated director pamela mccoll (1 page)
7 May 2008Appointment terminated director pamela mccoll (1 page)
14 January 2008Full accounts made up to 31 December 2006 (5 pages)
14 January 2008Full accounts made up to 31 December 2006 (5 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Annual return made up to 20/04/07
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Annual return made up to 20/04/07
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2006Full accounts made up to 31 December 2005 (2 pages)
1 June 2006Full accounts made up to 31 December 2005 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Annual return made up to 20/04/06 (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Annual return made up to 20/04/06 (7 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
6 December 2005Full accounts made up to 31 December 2004 (2 pages)
6 December 2005Full accounts made up to 31 December 2004 (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 5 st petersgate stockport SK1 1EB (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 5 st petersgate stockport SK1 1EB (1 page)
30 June 2005Annual return made up to 20/04/03 (10 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 20/04/05 (8 pages)
30 June 2005Annual return made up to 20/04/04 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 20/04/04 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 20/04/05 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 20/04/03 (10 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2003 (2 pages)
27 June 2005Full accounts made up to 31 December 2001 (2 pages)
27 June 2005Full accounts made up to 31 December 2002 (2 pages)
27 June 2005Full accounts made up to 31 December 2003 (2 pages)
27 June 2005Full accounts made up to 31 December 2001 (2 pages)
27 June 2005Full accounts made up to 31 December 2002 (2 pages)
24 June 2005Restoration by order of the court (4 pages)
24 June 2005Restoration by order of the court (4 pages)
27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Annual return made up to 20/04/02
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 December 2002Annual return made up to 20/04/02
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/06/01
(9 pages)
19 June 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/06/01
(9 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
26 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
26 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
21 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
1 December 1998Full accounts made up to 31 December 1997 (11 pages)
1 December 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director resigned
(10 pages)
15 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director resigned
(10 pages)
26 September 1997Full accounts made up to 31 December 1996 (13 pages)
26 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
2 June 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
23 June 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director resigned
(10 pages)
23 June 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director resigned
(10 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
22 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(10 pages)
22 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(10 pages)
15 March 1902Incorporation (26 pages)
15 March 1902Incorporation (26 pages)