Stretford
Manchester
M32 9AJ
Director Name | Rita Downie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2002(93 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Hillingdon Road Stretford Manchester M32 8PB |
Director Name | Brian Colin Warbrick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(94 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Conway 28 Marlborough Road Flixton Manchester M41 5QG |
Secretary Name | Brian Colin Warbrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(97 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 244 Davyhulme Road Urmston Manchester M41 8QH |
Director Name | Mr Mark Nicholas Conaghan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2009(101 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | St Matthews Hall Chapel Lane Stretford Manchester M32 9AJ |
Director Name | Mr Sydney Cabon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(104 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Truro Avenue Stretford Manchester M32 8PF |
Director Name | Mrs Joan Roberta Turner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(104 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Frome Avenue Urmston Manchester M41 9EU |
Director Name | Ms Justine Anita Gibb |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(104 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 67 Haig Road Stretford Manchester M32 0DP |
Director Name | Mr Richard Allen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(110 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Matthew's Hall Chapel Lane Stretford Manchester M32 9AJ |
Director Name | Ms Natalie Anne Knight |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(110 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | St Matthews Hall Chapel Lane Stretford Manchester M32 9AJ |
Director Name | Ms Susan Joyce Mallinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(113 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Stothard Road Stretford Manchester M32 9HA |
Director Name | Ms Julie Hackett-Jarvis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(113 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Barley Castle Close Appleton Thorn Warrington WA4 4SA |
Director Name | Mr David Anthony Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(113 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ryecroft Road Stretford Manchester M32 9BS |
Director Name | Derek William Turner |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 26 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Wellington Street Stretford Manchester Lancashire M32 9AD |
Director Name | John Alan Schofield |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Edge Lane Stretford Manchester Lancashire M32 8JP |
Director Name | Mr Robert Sydney Thewsey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 1995) |
Role | Bank Official |
Correspondence Address | 18 Dalveen Avenue Davyhulme M41 7DP |
Director Name | Gertrude Elisabeth Schofield |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1998) |
Role | Retired |
Correspondence Address | 52 Edge Lane Stretford Manchester Lancashire M32 8JP |
Director Name | Mr Ewart James Green |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2002) |
Role | Retired Technical Officer |
Correspondence Address | 12 Rokesby Avenue Stretford Manchester Lancashire M32 8HU |
Director Name | Howard Rodney Entwistle |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 1999) |
Role | Rector |
Correspondence Address | 39 Sandy Lane Stretford Manchester Lancashire M32 9DB |
Director Name | Dennis Anthony Bamforth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 December 2005) |
Role | Retired |
Correspondence Address | 41 Grosvenor Road Sale Cheshire M33 6WL |
Director Name | Mrs Jean Campbell Emery |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 76 Manor Road Stretford Manchester Lancashire M32 9JB |
Director Name | Mrs Clare Margaret Galliford |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 1991) |
Role | Retired School Teacher |
Correspondence Address | 4 Sandfield Drive Lostock Bolton Lancashire BL6 4DU |
Secretary Name | Gertrude Elisabeth Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 1997) |
Role | Company Director |
Correspondence Address | 52 Edge Lane Stretford Manchester Lancashire M32 8JP |
Director Name | Barbara Jean Bailey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(84 years after company formation) |
Appointment Duration | 8 months (resigned 14 June 1993) |
Role | School Teacher |
Correspondence Address | 14 Cholmondley Avenue Timperley Altrincham Cheshire WA14 5BB |
Director Name | Rosemary Aikmax Bull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2002) |
Role | Chartered Architect |
Correspondence Address | 56 Sandy Lane Stretford Manchester M32 9BX |
Secretary Name | John Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Edge Lane Stretford Manchester Lancashire M32 8JP |
Director Name | Mr David Anthony Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Ryecroft Road Stretford Manchester M32 9BS |
Director Name | Sol Ian Ashworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2008) |
Role | Solicitor |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | Walter William Whyte Scott |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Lomond Avenue Stretford Manchester M32 0DT |
Director Name | David Thomas Thomas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 2009) |
Role | Clerk In Holy Orders |
Correspondence Address | 39 Sandy Lane Stretford Manchester M32 9DB |
Director Name | Ms Isobel Kate Singleton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(94 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Manor Road Stretford Manchester Trafford M32 9HU |
Director Name | Anne Jeffries |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(96 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2016) |
Role | Childrens Nurse |
Country of Residence | England |
Correspondence Address | 112 Cyprus Street Stretford Manchester Lancashire M32 8BE |
Director Name | Heather Fogg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(96 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vernon Avenue Stretford Manchester Lancashire M32 8JD |
Director Name | Mr Richard Philip Allen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(101 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2013) |
Role | Machine Operator |
Country of Residence | England |
Correspondence Address | St Matthews Hall Chapel Lane Stretford Manchester M32 9AJ |
Director Name | Rev Kate Lamorna Burgess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(102 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2014) |
Role | Priest In Charge |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews Hall Chapel Lane Stretford Manchester M32 9AJ |
Telephone | 0161 8644367 |
---|---|
Telephone region | Manchester |
Registered Address | St Matthews Hall Chapel Lane Stretford Manchester M32 9AJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £459,601 |
Cash | £288,044 |
Current Liabilities | £1,646 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
10 February 1909 | Delivered on: 10 February 1909 Persons entitled: Williams Deacons Bank LTD Classification: Mortgage Secured details: £2142.6.4. Particulars: Land on chester rd and market as stockford with buildings thereon. Outstanding |
---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
10 January 2020 | Director's details changed for Mr Richard Allen on 10 January 2020 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
3 June 2019 | Termination of appointment of John Alan Schofield as a director on 31 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
13 April 2019 | Appointment of Ms Natalie Anne Knight as a director on 10 April 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
13 April 2019 | Appointment of Mr Richard Allen as a director on 10 April 2019 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 April 2016 | Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Brian Colin Warbrick on 7 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Brian Colin Warbrick on 7 April 2016 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page) |
17 August 2014 | Termination of appointment of Kate Lamorna Burgess as a director on 24 July 2014 (1 page) |
17 August 2014 | Termination of appointment of Kate Lamorna Burgess as a director on 24 July 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 December 2013 | Director's details changed for Mrs Joan Roberta Phillips on 18 April 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Joan Roberta Phillips on 18 April 2013 (2 pages) |
3 December 2013 | Appointment of Ms Justine Anita Gibb as a director (2 pages) |
3 December 2013 | Appointment of Mr Sydney Cabon as a director (2 pages) |
3 December 2013 | Appointment of Ms Justine Anita Gibb as a director (2 pages) |
3 December 2013 | Appointment of Mr Sydney Cabon as a director (2 pages) |
3 December 2013 | Appointment of Mrs Joan Roberta Phillips as a director (2 pages) |
3 December 2013 | Appointment of Mrs Joan Roberta Phillips as a director (2 pages) |
27 May 2013 | Termination of appointment of Richard Allen as a director (1 page) |
27 May 2013 | Director's details changed for Gilbert Fenton on 16 April 2013 (2 pages) |
27 May 2013 | Director's details changed for Gilbert Fenton on 16 April 2013 (2 pages) |
27 May 2013 | Termination of appointment of Richard Allen as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
22 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
22 April 2012 | Termination of appointment of Norman Wright as a director (1 page) |
22 April 2012 | Termination of appointment of Norman Wright as a director (1 page) |
22 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
22 January 2012 | Director's details changed for Gilbert Fenton on 21 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Gilbert Fenton on 21 January 2012 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
16 November 2010 | Appointment of Reverend Kate Lamorna Burgess as a director (2 pages) |
16 November 2010 | Appointment of Reverend Kate Lamorna Burgess as a director (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Director's details changed for John Alan Schofield on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Downie on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Downie on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Jeffries on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Derek William Turner on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Heather Fogg on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for John Alan Schofield on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Derek William Turner on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Downie on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Heather Fogg on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Jeffries on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for John Alan Schofield on 1 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Heather Fogg on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Jeffries on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Derek William Turner on 1 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page) |
19 March 2010 | Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages) |
19 March 2010 | Appointment of Mr Mark Nicholas Conaghan as a director (2 pages) |
19 March 2010 | Appointment of Mr Mark Nicholas Conaghan as a director (2 pages) |
19 March 2010 | Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages) |
19 March 2010 | Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages) |
19 March 2010 | Appointment of Mr Richard Philip Allen as a director (2 pages) |
19 March 2010 | Appointment of Mr Richard Philip Allen as a director (2 pages) |
18 March 2010 | Termination of appointment of David Thomas as a director (1 page) |
18 March 2010 | Termination of appointment of David Cooper as a director (1 page) |
18 March 2010 | Termination of appointment of David Cooper as a director (1 page) |
18 March 2010 | Termination of appointment of David Thomas as a director (1 page) |
26 May 2009 | Return made up to 02/04/09; full list of members (10 pages) |
26 May 2009 | Return made up to 02/04/09; full list of members (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
16 March 2009 | Appointment terminated director ian ashworth (1 page) |
16 March 2009 | Appointment terminated director ian ashworth (1 page) |
8 July 2008 | Return made up to 02/04/08; full list of members (11 pages) |
8 July 2008 | Return made up to 02/04/08; full list of members (11 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (9 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 02/04/06; full list of members
|
18 July 2006 | Return made up to 02/04/06; full list of members
|
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
3 June 2005 | Director resigned (2 pages) |
3 June 2005 | Return made up to 02/04/05; full list of members (16 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 02/04/05; full list of members (16 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 May 2004 | Return made up to 02/04/04; full list of members (16 pages) |
14 May 2004 | Return made up to 02/04/04; full list of members (16 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
30 May 2003 | Return made up to 02/04/03; full list of members (16 pages) |
30 May 2003 | Return made up to 02/04/03; full list of members (16 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (2 pages) |
31 May 2002 | Return made up to 02/04/02; full list of members (13 pages) |
31 May 2002 | Return made up to 02/04/02; full list of members (13 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
10 August 2001 | Return made up to 02/04/01; full list of members (13 pages) |
10 August 2001 | Return made up to 02/04/01; full list of members (13 pages) |
27 February 2001 | Return made up to 02/04/00; full list of members
|
27 February 2001 | Return made up to 02/04/00; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
5 May 1998 | Return made up to 02/04/98; no change of members
|
5 May 1998 | Return made up to 02/04/98; no change of members
|
23 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
30 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 02/04/97; full list of members (10 pages) |
10 April 1997 | Return made up to 02/04/97; full list of members (10 pages) |
21 April 1996 | Return made up to 02/04/96; no change of members
|
21 April 1996 | Return made up to 02/04/96; no change of members
|
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
26 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
26 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |
13 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |