Manchester
Gtr Manchester
M14 6TT
Director Name | Mr Garry Watts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Englefield Grove Manchester M18 7FR |
Director Name | Mr John Patrick Paul Carr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(109 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 31a Derby Road Fallowfield Manchester Lancashire M14 6UX |
Director Name | Mr Geoffrey Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(114 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 156 Parkville Road Parkville Road Manchester M20 4TY |
Director Name | Mr John Shellabear |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Birchtree Court Rowlandsway Manchester M22 5RY |
Director Name | Mr Michael Land |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Flat 10 Mayes Court Sheringham Road Manchester M14 6UT |
Director Name | Miss Patricia Harris |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 13 Brailsford Road Manchester M14 6PT |
Director Name | Peter Alfred Cocker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2000) |
Role | Printer |
Correspondence Address | 147 Kingsway Burnage Manchester Lancashire M19 2LW |
Director Name | Paul William Farrington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 June 2001) |
Role | Carpenter |
Correspondence Address | 62 Woodheys Drive Sale Manchester Cheshire M33 4JD |
Secretary Name | John Norbert Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 14 Kingslea Road Withington Manchester Lancashire M20 4UA |
Director Name | Mr James Lowe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(88 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 October 1993) |
Role | Carpenter |
Correspondence Address | 19 Beech Grove Fallowfield Manchester Lancashire M14 6UY |
Director Name | Mr John Bernard Callaghan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 April 1997) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 4 Brunswick Road Withington Manchester Lancashire M20 4GA |
Director Name | Mark Philip Cohen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2000) |
Role | Engineer |
Correspondence Address | 27 St Brendans Road North Manchester Lancashire M20 3FE |
Director Name | Peter Charles Coppock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2001) |
Role | Bank Official |
Correspondence Address | 65 Central Road West Didsbury Manchester Lancashire M20 4YD |
Director Name | Christopher John Glover |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(94 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2005) |
Role | Engineering Services Manager |
Correspondence Address | 2 Saint Chads Road Manchester Lancashire M20 4WH |
Director Name | Paul Kirby |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2007) |
Role | General Builder |
Correspondence Address | 8 Aspin Close Heaton Mersey Stockport Sk4 |
Secretary Name | Peter Charles Coppock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2001) |
Role | Bank Official |
Correspondence Address | 65 Central Road West Didsbury Manchester Lancashire M20 4YD |
Director Name | Andrew Thomas Fay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2003) |
Role | Self Employed Builder |
Correspondence Address | 19 Beech Grove Manchester Lancashire M14 6UY |
Director Name | Colm Padraig Freeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(96 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2004) |
Role | Production Operator |
Correspondence Address | 153 Kingsway Manchester Lancashire M19 2LW |
Secretary Name | Mr Raymond William Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(96 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2004) |
Role | Accountant |
Correspondence Address | 49 Whitby Road Fallowfield Manchester Greater Manchester M14 6QH |
Director Name | Thomas Joseph Brady |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2003(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2007) |
Role | Retired |
Correspondence Address | 130 Parsonage Road Withington Manchester Greater Manchester M20 4WY |
Secretary Name | Mr William James Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2007) |
Role | Bt Operative |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hatherley Road Withington Manchester Greater Manchester M20 4RN |
Director Name | Jack Craine |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(101 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Rowan Court Green Street Ladybarn Manchester M14 6TN |
Director Name | Thomas Philip Arends |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2010) |
Role | Security Officer |
Correspondence Address | 26 Graver Lane Clayton Bridge Manchester Lancashire M40 1QL |
Secretary Name | Jack Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(101 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 24 October 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Rowan Court Green Street Ladybarn Manchester M14 6TN |
Director Name | Paul Farrington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2010) |
Role | Joiner |
Correspondence Address | 6 Lyndhurst Avenue Sale Manchester Greater Manchester M33 5BF |
Director Name | Mr Brian Hayes |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(102 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackthorn Avenue Burnage Manchester Lancashire M19 1FT |
Secretary Name | Peter Charles Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2010) |
Role | Theatre Technician |
Correspondence Address | 65 Central Road West Didsbury Manchester Lancashire M20 4YD |
Director Name | William Comerford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2014) |
Role | Painter/Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 31a Derby Road Fallowfield Manchester Lancashire M14 6UX |
Director Name | Mr Eamon Gallagher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2013) |
Role | Carpenter-Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shireoak Road Manchester M20 4NY |
Secretary Name | Mr William Smith |
---|---|
Status | Resigned |
Appointed | 18 August 2010(105 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 31 Fairview Avenue Manchester M19 2AN |
Director Name | Mr Carl Dexter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(108 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 38 Royal Oak Road Manchester M23 1BD |
Director Name | Mr Clive Raymond Garlick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(109 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2019) |
Role | Senior Health Care Assistant |
Country of Residence | England |
Correspondence Address | 31a Derby Road Fallowfield Manchester Lancashire M14 6UX |
Director Name | Mr Craig Garlic |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(114 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2020) |
Role | Manchester Airport Tug Driver |
Country of Residence | England |
Correspondence Address | 26 Queenhill Road Manchester M22 4HW |
Director Name | Mr William Comerford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(114 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 1 Oak Court Mauldeth Road Manchester M20 4NE |
Telephone | 0161 2242846 |
---|---|
Telephone region | Manchester |
Registered Address | 31a Derby Road Fallowfield Manchester Lancashire M14 6UX |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
- | OTHER 91.74% - |
---|---|
1 at £1 | Alex Jordan 0.41% Ordinary |
1 at £1 | Barrie Duncan 0.41% Ordinary |
1 at £1 | Bernard Duplex 0.41% Ordinary |
1 at £1 | Danny Brand 0.41% Ordinary |
1 at £1 | Dave Roberts 0.41% Ordinary |
1 at £1 | Eamon Gallagher 0.41% Ordinary |
1 at £1 | Emma Bravin-cuddy 0.41% Ordinary |
1 at £1 | Gerry Dillon 0.41% Ordinary |
1 at £1 | Jack Craine 0.41% Ordinary |
1 at £1 | John Bergin 0.41% Ordinary |
1 at £1 | Kevin Dowling 0.41% Ordinary |
1 at £1 | Mark Cohen 0.41% Ordinary |
1 at £1 | Paul Comerford 0.41% Ordinary |
1 at £1 | Pete Alexander 0.41% Ordinary |
1 at £1 | Ray Constantinou 0.41% Ordinary |
1 at £1 | Richard Simister 0.41% Ordinary |
1 at £1 | Rick Blakely 0.41% Ordinary |
1 at £1 | Ron Constantinou 0.41% Ordinary |
1 at £1 | Sean Brennan 0.41% Ordinary |
1 at £1 | Steve Craine 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,110 |
Cash | £7,505 |
Current Liabilities | £87,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
21 June 2006 | Delivered on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 derby road, fallowfield, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 October 2005 | Delivered on: 3 November 2005 Persons entitled: Hydes' Brewery Limited Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due. Particulars: The mortgaged property being f/h property and the premises and buildings situate thereon and k/a 31A derby road fallowfield manchester. See the mortgage charge document for full details. Outstanding |
23 December 1982 | Delivered on: 31 December 1982 Satisfied on: 22 June 2006 Persons entitled: Boddingtons' Breweries Public Limited Company Classification: Legal charge Secured details: £6,400 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 31A derby road fallowfield manchester. Fully Satisfied |
17 November 1982 | Delivered on: 22 November 1982 Satisfied on: 22 June 2006 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies due by boddingtons' breweries PLC to withington bowling club (1905) limited being £6,400. Fully Satisfied |
7 July 1905 | Delivered on: 7 July 1905 Satisfied on: 22 June 2006 Classification: Series of debentures Particulars: All property present and future including uncalled capital for the time being. Fully Satisfied |
23 November 2023 | Appointment of Mr John Shellabear as a director on 10 November 2021 (2 pages) |
---|---|
22 November 2023 | Appointment of Mr Michael Land as a director on 10 November 2021 (2 pages) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 November 2023 | Appointment of Miss Patricia Harris as a director on 10 November 2021 (2 pages) |
18 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 December 2021 | Termination of appointment of William Comerford as a director on 31 March 2021 (1 page) |
12 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
25 March 2021 | Termination of appointment of Craig Garlic as a director on 31 March 2020 (1 page) |
25 March 2021 | Termination of appointment of Carl Dexter as a director on 31 March 2020 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 April 2019 | Appointment of Mr. Craig Garlic as a director on 18 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with updates (18 pages) |
26 April 2019 | Appointment of Mr. William Comerford as a director on 18 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr. Geoff Williams as a director on 18 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Brian Hayes as a director on 1 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Clive Raymond Garlick as a director on 1 April 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 July 2018 | Satisfaction of charge 4 in full (1 page) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (19 pages) |
29 March 2018 | Termination of appointment of William Smith as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of William Smith as a secretary on 29 March 2018 (1 page) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (20 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (20 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Director's details changed for Mr Bill Smith on 15 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Bill Smith on 15 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Patrick Paul Carr as a director on 30 July 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Patrick Paul Carr as a director on 30 July 2014 (2 pages) |
29 September 2014 | Appointment of Mr Clive Raymond Garlick as a director on 30 July 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Garry Watts on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Clive Raymond Garlick as a director on 30 July 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Garry Watts on 29 September 2014 (2 pages) |
28 September 2014 | Termination of appointment of William Comerford as a director on 30 July 2014 (1 page) |
28 September 2014 | Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page) |
28 September 2014 | Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page) |
28 September 2014 | Termination of appointment of William Comerford as a director on 30 July 2014 (1 page) |
28 September 2014 | Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page) |
28 September 2014 | Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 August 2013 | Appointment of Mr Carl Dexter as a director (2 pages) |
20 August 2013 | Appointment of Mr Carl Dexter as a director (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2013 | Termination of appointment of Eamon Gallagher as a director (1 page) |
18 August 2013 | Termination of appointment of Eamon Gallagher as a director (1 page) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (29 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (29 pages) |
15 August 2012 | Appointment of Mr Garry Watts as a director (2 pages) |
15 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
15 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
15 August 2012 | Appointment of Mr Garry Watts as a director (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (30 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (30 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
12 May 2011 | Director's details changed for Jack Craine on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Jack Craine on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (31 pages) |
12 May 2011 | Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (31 pages) |
12 May 2011 | Director's details changed for Jack Craine on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages) |
18 October 2010 | Appointment of William Comerford as a director (2 pages) |
18 October 2010 | Appointment of William Comerford as a director (2 pages) |
29 September 2010 | Director's details changed for Mr Bill Smith on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Bill Smith on 28 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr William Smith as a secretary (2 pages) |
28 September 2010 | Director's details changed for Mr Bill Smith on 27 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr William Smith as a secretary (2 pages) |
28 September 2010 | Director's details changed for Mr Bill Smith on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Eamon Gallagher on 27 September 2010 (2 pages) |
27 September 2010 | Appointment of Mr Eamon Gallagher as a director (2 pages) |
27 September 2010 | Director's details changed for Mr Eamon Gallagher on 27 September 2010 (2 pages) |
27 September 2010 | Appointment of Mr Eamon Gallagher as a director (2 pages) |
22 September 2010 | Appointment of Mr Bill Smith as a director (2 pages) |
22 September 2010 | Appointment of Mr Bill Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Paul Farrington as a director (1 page) |
21 September 2010 | Termination of appointment of Thomas Arends as a director (1 page) |
21 September 2010 | Termination of appointment of Thomas Arends as a director (1 page) |
21 September 2010 | Termination of appointment of Paul Farrington as a director (1 page) |
21 September 2010 | Termination of appointment of Peter Coppock as a secretary (1 page) |
21 September 2010 | Termination of appointment of Peter Coppock as a secretary (1 page) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 June 2009 | Return made up to 15/04/09; full list of members (11 pages) |
23 June 2009 | Return made up to 15/04/09; full list of members (11 pages) |
17 June 2009 | Appointment terminated secretary jack craine (1 page) |
17 June 2009 | Appointment terminated secretary jack craine (1 page) |
20 May 2009 | Appointment terminated director colin tindell (1 page) |
20 May 2009 | Director appointed richard eastham turner (2 pages) |
20 May 2009 | Director appointed richard eastham turner (2 pages) |
20 May 2009 | Appointment terminated secretary william simpson (1 page) |
20 May 2009 | Appointment terminated secretary william simpson (1 page) |
20 May 2009 | Appointment terminated director thomas brady (1 page) |
20 May 2009 | Appointment terminated director thomas brady (1 page) |
20 May 2009 | Appointment terminated director colin tindell (1 page) |
24 October 2008 | Return made up to 15/04/08; no change of members (10 pages) |
24 October 2008 | Return made up to 15/04/08; no change of members (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
20 May 2008 | Appointment terminated director paul kirby (13 pages) |
20 May 2008 | Appointment terminated director stuart mcgeary (1 page) |
20 May 2008 | Appointment terminated (1 page) |
20 May 2008 | Secretary appointed peter coppock (1 page) |
20 May 2008 | Appointment terminated director paul kirby (13 pages) |
20 May 2008 | Director appointed brian hayes (1 page) |
20 May 2008 | Appointment terminated director stuart mcgeary (1 page) |
20 May 2008 | Director appointed geoffrey williams (1 page) |
20 May 2008 | Secretary appointed peter coppock (1 page) |
20 May 2008 | Director appointed paul farrington (1 page) |
20 May 2008 | Director appointed geoffrey williams (1 page) |
20 May 2008 | Director appointed paul farrington (1 page) |
20 May 2008 | Appointment terminated (1 page) |
20 May 2008 | Director appointed brian hayes (1 page) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 June 2007 | Return made up to 15/04/07; full list of members
|
29 June 2007 | Return made up to 15/04/07; full list of members
|
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | New secretary appointed;new director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed;new director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
27 July 2006 | Return made up to 15/04/06; full list of members
|
27 July 2006 | Return made up to 15/04/06; full list of members
|
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Return made up to 15/04/05; full list of members
|
31 August 2005 | Return made up to 15/04/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 7 green end road burnage manchester greater manchester M19 1SQ (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 7 green end road burnage manchester greater manchester M19 1SQ (1 page) |
23 August 2004 | Return made up to 15/04/04; no change of members (9 pages) |
23 August 2004 | Return made up to 15/04/04; no change of members (9 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
16 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 January 2004 | Return made up to 13/05/03; no change of members (8 pages) |
13 January 2004 | Return made up to 13/05/03; no change of members (8 pages) |
23 December 2003 | Return made up to 15/04/02; full list of members (12 pages) |
23 December 2003 | Return made up to 15/04/02; full list of members (12 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (1 page) |
14 November 2003 | New director appointed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 January 2002 | Return made up to 15/04/01; full list of members (11 pages) |
15 January 2002 | Return made up to 15/04/01; full list of members (11 pages) |
15 January 2002 | £ ic 198/107 11/04/01 £ sr 91@1=91 (1 page) |
15 January 2002 | £ ic 198/107 11/04/01 £ sr 91@1=91 (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 31A derby road fallowfield manchester M14 6UX (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 31A derby road fallowfield manchester M14 6UX (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 15/04/00; full list of members
|
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 15/04/00; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
30 April 1999 | Return made up to 15/04/99; change of members (8 pages) |
30 April 1999 | Return made up to 15/04/99; change of members (8 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
20 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 15/04/97; full list of members
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 15/04/97; full list of members
|
17 April 1997 | New director appointed (2 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1996 | Return made up to 15/04/96; full list of members
|
26 April 1996 | Return made up to 15/04/96; full list of members
|
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
18 April 1995 | Return made up to 15/04/95; no change of members (8 pages) |
18 April 1995 | Return made up to 15/04/95; no change of members (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 December 1984 | Alter mem and arts (3 pages) |
7 December 1984 | Alter mem and arts (3 pages) |
20 March 1905 | Incorporation (17 pages) |
20 March 1905 | Certificate of incorporation (1 page) |
20 March 1905 | Incorporation (17 pages) |
20 March 1905 | Certificate of incorporation (1 page) |