Company NameDidsbury Cricket Ground Company Limited
Company StatusActive
Company Number00192397
CategoryPrivate Limited Company
Incorporation Date10 September 1923(100 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Harry Pearson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(72 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Hollies
West Didsbury
Manchester
M20 2GD
Director NameMr Edward Owen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(80 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Didsbury
Greater Manchester
M20 6SA
Director NameMr Abdul Rahim
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(82 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address420 Parrs Wood Road
Manchester
M20 5GP
Director NameMr Alan Boyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(89 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Edmonton Road
Stockport
Cheshire
SK2 7BG
Secretary NameMr Alan Boyle
StatusCurrent
Appointed09 July 2014(90 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address8 Edmonton Road
Stockport
Cheshire
SK2 7BG
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(92 years, 7 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address860 Wilmslow Road
Didsbury
Manchester
Lancs
M20 2ZY
Director NameMr Albert Edward Howard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1993)
RoleTeacher
Correspondence Address33 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Director NameMr John Ashton Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2003)
RoleStockbroker
Correspondence Address30 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMr John Logan Petch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 August 2007)
RoleSolicitor
Correspondence Address13 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameMr Malcolm Woosey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleLocal Government Officer
Correspondence Address19 Mosswood Park
Manchester
Lancashire
M20 5QW
Director NameMr Alan Lynn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1993)
RoleChartered Accountant
Correspondence Address17 Gawsworth Avenue
East Didsbury
Manchester
Lancashire
M20 5NF
Director NameMr William Desmond Yale
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleRetired
Correspondence Address1 Cranleigh Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PZ
Director NamePeter Stuart Lindsay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 1999)
RoleSolicitor
Correspondence Address9 Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameMr Alfred John Jeacocke
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1995)
RoleRetired
Correspondence Address2 Taplow Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6DL
Director NameMr David John Gane
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 West Drive
Gatley
Cheadle
Cheshire
SK8 4JJ
Director NameMr Roy Collins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1992)
RoleInsurance Broker
Correspondence Address19 Maidstone Avenue
Heaton Mersey
Stockport
Cheshire
Director NameMr Geoffrey Banks
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 1998)
RoleEstate Agent
Correspondence Address100 Grange Road
Bramhall
Stockport
Cheshire
SK7 3QB
Secretary NameMr Malcolm Woosey
NationalityBritish
StatusResigned
Appointed12 May 1991(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleCompany Director
Correspondence Address19 Mosswood Park
Manchester
Lancashire
M20 5QW
Director NameGordon Burnett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(69 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleJournalist
Correspondence Address13 Gawsworth Avenue
Didsbury
Manchester
M20 5NF
Director NameNigel John Lord
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 1996)
RoleData Processing Manager
Correspondence Address11 The Grove
Manchester
M20 2RG
Secretary NameNigel John Lord
NationalityBritish
StatusResigned
Appointed19 May 1993(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 1996)
RoleData Processing Manager
Correspondence Address11 The Grove
Manchester
M20 2RG
Director NameMichael Christopher Regan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(70 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 October 1994)
RoleSales Manager
Correspondence Address61 Kingston Road
Didsbury
Manchester
M20 2SB
Director NameDr Gregory Caplin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(70 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Ford Lane
Didsbury
Manchester
Lancashire
M20 2TJ
Director NameJohn Elliott Luke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(70 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2007)
RoleLocal Government Officer
Correspondence Address41 Mellington Avenue
East Didsbury
Manchester
M20 5WE
Director NameChristopher John Maudsley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(70 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 27 July 2009)
RoleTeacher
Correspondence Address44 Dinglewood
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameMr Peter Harry Pearson
NationalityBritish
StatusResigned
Appointed09 July 1996(72 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 July 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Hollies
West Didsbury
Manchester
M20 2GD
Director NameMr Terence Joseph McIvor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(74 years after company formation)
Appointment Duration13 years, 11 months (resigned 25 July 2011)
RoleManager Royal Mail
Country of ResidenceEngland
Correspondence Address56 Saddlewood Avenue
Manchester
Lancashire
M19 1QN
Director NameMr Michael Stevenson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(76 years after company formation)
Appointment Duration11 years, 11 months (resigned 25 July 2011)
RoleRetired Inspector Of Schools
Country of ResidenceUnited Kingdom
Correspondence Address29 Mellington Avenue
Manchester
Lancashire
M20 5WE
Director NameKeith Rayner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(78 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 July 2006)
RoleComputer Operations Manager
Correspondence Address57 Mellington Avenue
Didsbury
Manchester
M20 5WE
Director NameMr Graham William O'Neill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(82 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 July 2014)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address12 Brayton Avenue
Didsbury
Manchester
Lancashire
M20 5LP
Secretary NameMr Graham William O'Neill
NationalityBritish
StatusResigned
Appointed13 July 2006(82 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 July 2014)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address12 Brayton Avenue
Didsbury
Manchester
Lancashire
M20 5LP
Director NameMr George Eric Botham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(83 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5WE
Director NameMr Thomas Giblin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(85 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hurtsford Avenue
Burnage
Manchester
M59 1RG
Director NameMr Steven Raymond Callagan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Maywood Avenue
Manchester
M20 5GR

Contact

Telephone0161 4455347
Telephone regionManchester

Location

Registered Address860 Wilmslow Road
Didsbury
Manchester
Lancs
M20 2ZY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

28.3k at £1Trustees Of Didsbury Cricket Club
82.60%
Ordinary A
-OTHER
5.61%
-
1.2k at £1Trustees Of Didsbury Cricket Club
3.47%
Ordinary B
250 at £1B. Callaghan
0.73%
Ordinary A
250 at £1F. Lea
0.73%
Ordinary A
250 at £1J. Walsh
0.73%
Ordinary A
250 at £1P. Warner
0.73%
Ordinary A
220 at £1Mrs M. Howard
0.64%
Ordinary A
200 at £1Jason Tomlinson
0.58%
Ordinary A
200 at £1Mr Burns & Mrs R. Burns
0.58%
Ordinary A
150 at £1R. Mcdonagh
0.44%
Ordinary A
150 at £1T. Giblin
0.44%
Ordinary A
125 at £1F. Barrowclough
0.36%
Ordinary A
100 at £1A. Luxon
0.29%
Ordinary A
100 at £1D. Burtles
0.29%
Ordinary A
100 at £1H. Mock
0.29%
Ordinary A
100 at £1H.s. Cammack
0.29%
Ordinary A
100 at £1K.m. Burston
0.29%
Ordinary A
100 at £1Mr George Eric Botham
0.29%
Ordinary A
100 at £1N.e. Grimshaw
0.29%
Ordinary A
100 at £1S. De Birbal
0.29%
Ordinary A

Financials

Year2014
Net Worth£142,593
Cash£23

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

10 April 1991Delivered on: 15 April 1991
Satisfied on: 23 December 2005
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from th company or of any associated subsidery or parent company to the chargee on any account whatsoever.
Particulars: Didsbury cricket club wilmslow road didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1986Delivered on: 25 March 1986
Satisfied on: 23 December 2005
Persons entitled: Fredrick Robinson Limited

Classification: Further charge
Secured details: £16,000 due from the company to the chargee.
Particulars: Land at wimslow road didsbury manchester.
Fully Satisfied
24 January 1983Delivered on: 29 January 1983
Satisfied on: 4 September 1990
Persons entitled: Fredrick Robinson Limited

Classification: Legal charge
Secured details: £52,000 and all other monies due or to become due from the company and/or geoffrey banks, richard brunton atty and bernard callaghan to the chargee including monies due for goods sold and delivered.
Particulars: F/H land and premises at didsbury cricket club wilmslow road didsbury manchester.
Fully Satisfied

Filing History

14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2018Director's details changed for Mr Abdul Rahim on 21 May 2018 (2 pages)
18 May 2018Confirmation statement made on 12 May 2018 with updates (11 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 June 2016Appointment of Mr Ian George Seddon as a director on 6 April 2016 (2 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 34,249
(13 pages)
7 June 2016Appointment of Mr Ian George Seddon as a director on 6 April 2016 (2 pages)
7 June 2016Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016 (1 page)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 34,249
(13 pages)
7 June 2016Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 34,249
(13 pages)
1 June 2015Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages)
1 June 2015Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page)
1 June 2015Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages)
1 June 2015Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page)
1 June 2015Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages)
1 June 2015Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 34,249
(13 pages)
1 June 2015Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page)
1 June 2015Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page)
1 June 2015Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 34,249
(14 pages)
19 June 2014Appointment of Mr Steven Raymond Callagan as a director (2 pages)
19 June 2014Appointment of Mr Steven Raymond Callagan as a director (2 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 34,249
(14 pages)
17 June 2014Appointment of Mr Alan Boyle as a director (2 pages)
17 June 2014Appointment of Mr Alan Boyle as a director (2 pages)
3 September 2013Termination of appointment of Thomas Giblin as a director (1 page)
3 September 2013Termination of appointment of George Botham as a director (1 page)
3 September 2013Termination of appointment of George Botham as a director (1 page)
3 September 2013Termination of appointment of Thomas Giblin as a director (1 page)
8 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (17 pages)
21 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (17 pages)
13 September 2011Termination of appointment of Michael Stevenson as a director (1 page)
13 September 2011Termination of appointment of Michael Stevenson as a director (1 page)
13 September 2011Termination of appointment of Terry Mcivor as a director (1 page)
13 September 2011Termination of appointment of Gregory Caplin as a director (1 page)
13 September 2011Termination of appointment of Terry Mcivor as a director (1 page)
13 September 2011Termination of appointment of Gregory Caplin as a director (1 page)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 June 2011Director's details changed for Michael Stevenson on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Peter Harry Pearson on 31 January 2011 (2 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (19 pages)
10 June 2011Director's details changed for Doctor Gregory Caplin on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Terry Mcivor on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Thomas Giblin on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Terry Mcivor on 31 January 2011 (2 pages)
10 June 2011Director's details changed for George Eric Botham on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Michael Stevenson on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Edward Owen on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Graham William O'neill on 31 January 2011 (2 pages)
10 June 2011Registered office address changed from Didsbury Cricket Club Wilmslow Road Didsbury Manchester Lancashire M202ZY England on 10 June 2011 (1 page)
10 June 2011Director's details changed for Edward Owen on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Peter Harry Pearson on 31 January 2011 (2 pages)
10 June 2011Registered office address changed from 860 Wilmslow Road Didsbury Manchester Lancashire M20 2ZY England on 10 June 2011 (1 page)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (19 pages)
10 June 2011Secretary's details changed for Graham William O'neill on 31 January 2011 (1 page)
10 June 2011Director's details changed for Mr Graham William O'neill on 31 January 2011 (2 pages)
10 June 2011Director's details changed for Doctor Gregory Caplin on 31 January 2011 (2 pages)
10 June 2011Registered office address changed from 860 Wilmslow Road Didsbury Manchester Lancashire M20 2ZY England on 10 June 2011 (1 page)
10 June 2011Secretary's details changed for Graham William O'neill on 31 January 2011 (1 page)
10 June 2011Registered office address changed from Didsbury Cricket Club Wilmslow Road Didsbury Manchester Lancashire M202ZY England on 10 June 2011 (1 page)
10 June 2011Director's details changed for Thomas Giblin on 31 January 2011 (2 pages)
10 June 2011Director's details changed for George Eric Botham on 31 January 2011 (2 pages)
11 October 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 11 October 2010 (1 page)
11 October 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 11 October 2010 (1 page)
22 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (41 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (41 pages)
3 August 2009Director appointed thomas giblin (1 page)
3 August 2009Director appointed thomas giblin (1 page)
29 July 2009Appointment terminated director christopher maudsley (1 page)
29 July 2009Appointment terminated director christopher maudsley (1 page)
10 June 2009Return made up to 12/05/09; full list of members (41 pages)
10 June 2009Return made up to 12/05/09; full list of members (41 pages)
21 April 2009Accounts made up to 30 September 2008 (14 pages)
21 April 2009Accounts made up to 30 September 2008 (14 pages)
31 October 2008Registered office changed on 31/10/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
30 September 2008Return made up to 12/05/08; full list of members (31 pages)
30 September 2008Return made up to 12/05/08; full list of members (31 pages)
22 August 2008Accounts made up to 30 September 2007 (11 pages)
22 August 2008Accounts made up to 30 September 2007 (11 pages)
29 July 2008Director's change of particulars / terry mcivor / 16/07/2008 (1 page)
29 July 2008Director's change of particulars / terry mcivor / 16/07/2008 (1 page)
1 July 2008Appointment terminated director john luke (1 page)
1 July 2008Appointment terminated director john petch (1 page)
1 July 2008Appointment terminated director john luke (1 page)
1 July 2008Appointment terminated director john petch (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
16 August 2007Return made up to 12/05/07; full list of members (14 pages)
16 August 2007Return made up to 12/05/07; full list of members (14 pages)
3 August 2007Accounts made up to 30 September 2006 (11 pages)
3 August 2007Accounts made up to 30 September 2006 (11 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Accounts made up to 30 September 2005 (11 pages)
4 September 2006Accounts made up to 30 September 2005 (11 pages)
26 May 2006Return made up to 12/05/06; full list of members (15 pages)
26 May 2006Return made up to 12/05/06; full list of members (15 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Accounts made up to 30 September 2004 (11 pages)
23 July 2005Accounts made up to 30 September 2004 (11 pages)
17 June 2005Return made up to 12/05/05; full list of members (10 pages)
17 June 2005Return made up to 12/05/05; full list of members (10 pages)
22 July 2004Accounts made up to 30 September 2003 (11 pages)
22 July 2004Accounts made up to 30 September 2003 (11 pages)
9 June 2004Return made up to 12/05/04; no change of members (10 pages)
9 June 2004Return made up to 12/05/04; no change of members (10 pages)
14 September 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
14 September 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
17 June 2003Accounts made up to 30 September 2002 (11 pages)
17 June 2003Accounts made up to 30 September 2002 (11 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
31 July 2002Return made up to 12/05/02; change of members (10 pages)
31 July 2002Return made up to 12/05/02; change of members (10 pages)
25 June 2002Accounts made up to 30 September 2001 (10 pages)
25 June 2002Accounts made up to 30 September 2001 (10 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
14 August 2001Accounts made up to 30 September 2000 (10 pages)
14 August 2001Accounts made up to 30 September 2000 (10 pages)
18 June 2001Return made up to 12/05/01; full list of members (9 pages)
18 June 2001Return made up to 12/05/01; full list of members (9 pages)
19 July 2000Return made up to 12/05/00; no change of members (8 pages)
19 July 2000Return made up to 12/05/00; no change of members (8 pages)
14 July 2000Accounts made up to 30 September 1999 (10 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Accounts made up to 30 September 1999 (10 pages)
14 July 2000New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
22 June 1999Accounts made up to 30 September 1998 (10 pages)
22 June 1999Accounts made up to 30 September 1998 (10 pages)
8 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 May 1998Accounts made up to 30 September 1997 (10 pages)
28 May 1998Accounts made up to 30 September 1997 (10 pages)
12 May 1998Return made up to 12/05/98; no change of members (6 pages)
12 May 1998Return made up to 12/05/98; no change of members (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
17 June 1997Accounts made up to 30 September 1996 (10 pages)
17 June 1997Accounts made up to 30 September 1996 (10 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Return made up to 12/05/97; no change of members (8 pages)
11 June 1997Return made up to 12/05/97; no change of members (8 pages)
11 June 1997Secretary resigned;director resigned (1 page)
23 July 1996Return made up to 12/05/96; full list of members (10 pages)
23 July 1996Return made up to 12/05/96; full list of members (10 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Accounts made up to 30 September 1995 (10 pages)
19 June 1996Accounts made up to 30 September 1995 (10 pages)
4 September 1995Accounts made up to 30 September 1994 (9 pages)
4 September 1995Accounts made up to 30 September 1994 (9 pages)
5 July 1995Return made up to 12/05/95; no change of members (8 pages)
5 July 1995Ad 09/08/94--------- £ si 2600@1 (4 pages)
5 July 1995Return made up to 12/05/95; no change of members (8 pages)
5 July 1995Ad 09/08/94--------- £ si 2600@1 (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)