Company NameStretford Church Hall And Institute,Limited(The)
Company StatusActive
Company Number00099998
CategoryPrivate Limited Company
Incorporation Date22 October 1908(115 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGilbert Fenton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ
Director NameRita Downie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(93 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Hillingdon Road
Stretford
Manchester
M32 8PB
Director NameBrian Colin Warbrick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(94 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressConway 28 Marlborough Road
Flixton
Manchester
M41 5QG
Secretary NameBrian Colin Warbrick
NationalityBritish
StatusCurrent
Appointed03 July 2006(97 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address244 Davyhulme Road
Urmston
Manchester
M41 8QH
Director NameMr Mark Nicholas Conaghan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(101 years after company formation)
Appointment Duration14 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ
Director NameMr Sydney Cabon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(104 years, 6 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Truro Avenue
Stretford
Manchester
M32 8PF
Director NameMrs Joan Roberta Turner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(104 years, 6 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Frome Avenue
Urmston
Manchester
M41 9EU
Director NameMs Justine Anita Gibb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(104 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceBritain
Correspondence Address67 Haig Road
Stretford
Manchester
M32 0DP
Director NameMr Richard Allen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(110 years, 6 months after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Matthew's Hall Chapel Lane
Stretford
Manchester
M32 9AJ
Director NameMs Natalie Anne Knight
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(110 years, 6 months after company formation)
Appointment Duration5 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ
Director NameMs Susan Joyce Mallinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(113 years, 6 months after company formation)
Appointment Duration2 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Stothard Road
Stretford
Manchester
M32 9HA
Director NameMs Julie Hackett-Jarvis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(113 years, 6 months after company formation)
Appointment Duration2 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Barley Castle Close
Appleton Thorn
Warrington
WA4 4SA
Director NameMr David Anthony Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(113 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ryecroft Road
Stretford
Manchester
M32 9BS
Director NameDerek William Turner
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration30 years (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Wellington Street
Stretford
Manchester
Lancashire
M32 9AD
Director NameJohn Alan Schofield
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Director NameMr Robert Sydney Thewsey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 1995)
RoleBank Official
Correspondence Address18 Dalveen Avenue
Davyhulme
M41 7DP
Director NameGertrude Elisabeth Schofield
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1998)
RoleRetired
Correspondence Address52 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Director NameMr Ewart James Green
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 May 2002)
RoleRetired Technical Officer
Correspondence Address12 Rokesby Avenue
Stretford
Manchester
Lancashire
M32 8HU
Director NameHoward Rodney Entwistle
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 April 1999)
RoleRector
Correspondence Address39 Sandy Lane
Stretford
Manchester
Lancashire
M32 9DB
Director NameDennis Anthony Bamforth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 December 2005)
RoleRetired
Correspondence Address41 Grosvenor Road
Sale
Cheshire
M33 6WL
Director NameMrs Jean Campbell Emery
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address76 Manor Road
Stretford
Manchester
Lancashire
M32 9JB
Director NameMrs Clare Margaret Galliford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1991)
RoleRetired School Teacher
Correspondence Address4 Sandfield Drive
Lostock
Bolton
Lancashire
BL6 4DU
Secretary NameGertrude Elisabeth Schofield
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 1997)
RoleCompany Director
Correspondence Address52 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Director NameBarbara Jean Bailey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(84 years after company formation)
Appointment Duration8 months (resigned 14 June 1993)
RoleSchool Teacher
Correspondence Address14 Cholmondley Avenue
Timperley
Altrincham
Cheshire
WA14 5BB
Director NameRosemary Aikmax Bull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(87 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2002)
RoleChartered Architect
Correspondence Address56 Sandy Lane
Stretford
Manchester
M32 9BX
Secretary NameJohn Alan Schofield
NationalityBritish
StatusResigned
Appointed26 January 1998(89 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Director NameMr David Anthony Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(93 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Ryecroft Road
Stretford
Manchester
M32 9BS
Director NameSol Ian Ashworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(93 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2008)
RoleSolicitor
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameWalter William Whyte Scott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(93 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Lomond Avenue
Stretford
Manchester
M32 0DT
Director NameDavid Thomas Thomas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(93 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 October 2009)
RoleClerk In Holy Orders
Correspondence Address39 Sandy Lane
Stretford
Manchester
M32 9DB
Director NameMs Isobel Kate Singleton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(94 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Manor Road
Stretford
Manchester
Trafford
M32 9HU
Director NameAnne Jeffries
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(96 years, 6 months after company formation)
Appointment Duration11 years (resigned 28 April 2016)
RoleChildrens Nurse
Country of ResidenceEngland
Correspondence Address112 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BE
Director NameHeather Fogg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(96 years, 6 months after company formation)
Appointment Duration11 years (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vernon Avenue
Stretford
Manchester
Lancashire
M32 8JD
Director NameMr Richard Philip Allen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(101 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2013)
RoleMachine Operator
Country of ResidenceEngland
Correspondence AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ
Director NameRev Kate Lamorna Burgess
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(102 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2014)
RolePriest In Charge
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ

Contact

Telephone0161 8644367
Telephone regionManchester

Location

Registered AddressSt Matthews Hall Chapel Lane
Stretford
Manchester
M32 9AJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£459,601
Cash£288,044
Current Liabilities£1,646

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

10 February 1909Delivered 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

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
10 January 2020Director's details changed for Mr Richard Allen on 10 January 2020 (2 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
3 June 2019Termination of appointment of John Alan Schofield as a director on 31 May 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
13 April 2019Appointment of Ms Natalie Anne Knight as a director on 10 April 2019 (2 pages)
13 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
13 April 2019Appointment of Mr Richard Allen as a director on 10 April 2019 (2 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 April 2016Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12.5
(16 pages)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12.5
(16 pages)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Anne Jeffries as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Heather Fogg as a director on 28 April 2016 (1 page)
27 April 2016Secretary's details changed for Brian Colin Warbrick on 7 April 2016 (1 page)
27 April 2016Secretary's details changed for Brian Colin Warbrick on 7 April 2016 (1 page)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 12.5
(17 pages)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 12.5
(17 pages)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 12.5
(17 pages)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
12 April 2015Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 (1 page)
17 August 2014Termination of appointment of Kate Lamorna Burgess as a director on 24 July 2014 (1 page)
17 August 2014Termination of appointment of Kate Lamorna Burgess as a director on 24 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12.5
(17 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12.5
(17 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12.5
(17 pages)
4 December 2013Director's details changed for Mrs Joan Roberta Phillips on 18 April 2013 (2 pages)
4 December 2013Director's details changed for Mrs Joan Roberta Phillips on 18 April 2013 (2 pages)
3 December 2013Appointment of Ms Justine Anita Gibb as a director (2 pages)
3 December 2013Appointment of Mr Sydney Cabon as a director (2 pages)
3 December 2013Appointment of Ms Justine Anita Gibb as a director (2 pages)
3 December 2013Appointment of Mr Sydney Cabon as a director (2 pages)
3 December 2013Appointment of Mrs Joan Roberta Phillips as a director (2 pages)
3 December 2013Appointment of Mrs Joan Roberta Phillips as a director (2 pages)
27 May 2013Termination of appointment of Richard Allen as a director (1 page)
27 May 2013Director's details changed for Gilbert Fenton on 16 April 2013 (2 pages)
27 May 2013Director's details changed for Gilbert Fenton on 16 April 2013 (2 pages)
27 May 2013Termination of appointment of Richard Allen as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
22 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
22 April 2012Termination of appointment of Norman Wright as a director (1 page)
22 April 2012Termination of appointment of Norman Wright as a director (1 page)
22 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
22 January 2012Director's details changed for Gilbert Fenton on 21 January 2012 (2 pages)
22 January 2012Director's details changed for Gilbert Fenton on 21 January 2012 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
16 November 2010Appointment of Reverend Kate Lamorna Burgess as a director (2 pages)
16 November 2010Appointment of Reverend Kate Lamorna Burgess as a director (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
7 June 2010Director's details changed for John Alan Schofield on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Rita Downie on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Rita Downie on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Anne Jeffries on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Derek William Turner on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Heather Fogg on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for John Alan Schofield on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Derek William Turner on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Rita Downie on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Heather Fogg on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Walter William Whyte Scott on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Wright on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Isobel Kate Singleton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Anne Jeffries on 1 April 2010 (2 pages)
7 June 2010Director's details changed for John Alan Schofield on 1 April 2010 (2 pages)
7 June 2010Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page)
7 June 2010Director's details changed for Heather Fogg on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Brian Colin Warbrick on 1 April 2010 (2 pages)
7 June 2010Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page)
7 June 2010Director's details changed for Gilbert Fenton on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Anne Jeffries on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Derek William Turner on 1 April 2010 (2 pages)
7 June 2010Registered office address changed from St Matthews Hall Chapel Lane Stretford Manchesterm32 9Bh on 7 June 2010 (1 page)
19 March 2010Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages)
19 March 2010Appointment of Mr Mark Nicholas Conaghan as a director (2 pages)
19 March 2010Appointment of Mr Mark Nicholas Conaghan as a director (2 pages)
19 March 2010Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages)
19 March 2010Director's details changed for Isobel Kate Singleton on 1 May 2008 (2 pages)
19 March 2010Appointment of Mr Richard Philip Allen as a director (2 pages)
19 March 2010Appointment of Mr Richard Philip Allen as a director (2 pages)
18 March 2010Termination of appointment of David Thomas as a director (1 page)
18 March 2010Termination of appointment of David Cooper as a director (1 page)
18 March 2010Termination of appointment of David Cooper as a director (1 page)
18 March 2010Termination of appointment of David Thomas as a director (1 page)
26 May 2009Return made up to 02/04/09; full list of members (10 pages)
26 May 2009Return made up to 02/04/09; full list of members (10 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
16 March 2009Appointment terminated director ian ashworth (1 page)
16 March 2009Appointment terminated director ian ashworth (1 page)
8 July 2008Return made up to 02/04/08; full list of members (11 pages)
8 July 2008Return made up to 02/04/08; full list of members (11 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 May 2007Return made up to 02/04/07; full list of members (9 pages)
1 May 2007Return made up to 02/04/07; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 July 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
3 June 2005Director resigned (2 pages)
3 June 2005Return made up to 02/04/05; full list of members (16 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Return made up to 02/04/05; full list of members (16 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (2 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 May 2004Return made up to 02/04/04; full list of members (16 pages)
14 May 2004Return made up to 02/04/04; full list of members (16 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
30 May 2003Return made up to 02/04/03; full list of members (16 pages)
30 May 2003Return made up to 02/04/03; full list of members (16 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Director resigned (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
6 July 2002Director resigned (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (2 pages)
6 July 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (2 pages)
31 May 2002Return made up to 02/04/02; full list of members (13 pages)
31 May 2002Return made up to 02/04/02; full list of members (13 pages)
8 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
8 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
10 August 2001Return made up to 02/04/01; full list of members (13 pages)
10 August 2001Return made up to 02/04/01; full list of members (13 pages)
27 February 2001Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 2001Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 April 1999Full accounts made up to 31 October 1998 (8 pages)
23 April 1999Full accounts made up to 31 October 1998 (8 pages)
21 April 1999Return made up to 02/04/99; no change of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 02/04/99; no change of members (6 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Full accounts made up to 31 October 1997 (10 pages)
23 March 1998Full accounts made up to 31 October 1997 (10 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
30 June 1997Full accounts made up to 31 October 1996 (10 pages)
30 June 1997Full accounts made up to 31 October 1996 (10 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Return made up to 02/04/97; full list of members (10 pages)
10 April 1997Return made up to 02/04/97; full list of members (10 pages)
21 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 October 1995 (8 pages)
26 March 1996Full accounts made up to 31 October 1995 (8 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 02/04/95; no change of members (8 pages)
13 April 1995Return made up to 02/04/95; no change of members (8 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)