Company NameSouth West Manchester Cricket Ground Limited(The)
Company StatusActive
Company Number00220824
CategoryPrivate Limited Company
Incorporation Date31 March 1927(97 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Stephen Henderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleSelf-Employed Printer
Country of ResidenceUnited Kingdom
Correspondence Address26 Lime Road
Stretford
Manchester
M21 8DZ
Director NameStephen John Price
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address248 Withington Road
Chorlton
Manchester
Lancashire
M21 0YB
Director NameJames Anthony Flynn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(82 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
M2 5GB
Director NameJonn Dudley Perry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(82 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleGovernance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth West Manchester C C Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SG
Director NameJohn Richard Singleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2010(82 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address214 Kings Road
Chorlton-Cum-Hardy
Manchester
M21 0XQ
Director NameJeffrey Edwards
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2012(85 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SG
Director NameMr David Harold Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(96 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St. Werburghs Road
Manchester
Lancashire
M21 0TJ
Director NameMr Charles Philip Craig Marshall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(96 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Egerton Road South
Manchester
Lancashire
M21 0XD
Secretary NameMr Jonn Dudley Perry
StatusCurrent
Appointed28 April 2023(96 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressSouth West Manchester C C Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SG
Director NameKenneth Fletcher
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 1994)
RoleRetired Bank Manager
Correspondence Address20 Tenby Street
Manchester
Gr Manchester
M21
Director NameJames Eric Johnston
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1996)
RoleAccounts Clerk
Correspondence Address10 Hamer Drive
Manchester
Lancashire
M16 9BF
Director NameEdward Roy Charles Medcalf
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 16 February 2006)
RoleSchoolmaster
Correspondence Address6 St Hildas Road
Manchester
Lancashire
M16 9PQ
Director NameRobert Geoffrey Sills
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2000)
RoleRepresentative
Correspondence Address5 East Meade
Manchester
Lancashire
M21 8GA
Director NameJohn Mellor Pogson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 09 October 2014)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address275 Withington Road
Manchester
Lancashire
M21 0ZA
Secretary NameJohn Brocklebank
NationalityBritish
StatusResigned
Appointed25 April 1991(64 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address1 Avonlea Road
Sale
Cheshire
M33 4HY
Director NameAlan Robert Hampson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(68 years, 11 months after company formation)
Appointment Duration13 years (resigned 20 February 2009)
RoleAccountant
Correspondence AddressFlat 25 Lansdowne House
Manchester
Lancashire
M20 6UJ
Director NameJoseph Dillon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(69 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2000)
RoleRetired
Correspondence Address4 Portland Road
Stretford
Manchester
M32 0PE
Director NameJohn Brocklebank
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(71 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 December 2006)
RoleRetired
Correspondence Address10 Caplsthorne Close
Holmes Chapel
Cheshire
CH4 7EN
Wales
Secretary NameMr Mark Andrew Hovell
NationalityBritish
StatusResigned
Appointed25 January 1999(71 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameDerek Jacob
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(73 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Peveril Crescent
Manchester
Lancashire
M21 9WS
Secretary NameStephen John Price
NationalityBritish
StatusResigned
Appointed20 July 2002(75 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address248 Withington Road
Chorlton
Manchester
Lancashire
M21 0YB
Director NameJeffrey Edwards
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2010(82 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SG
Secretary NameMr Jeffrey Edwards
StatusResigned
Appointed01 March 2011(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2012)
RoleCompany Director
Correspondence Address5 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SG
Secretary NameStephen John Price
StatusResigned
Appointed26 April 2012(85 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 April 2023)
RoleCompany Director
Correspondence Address248 Withington Road
Chorlton Cum Hardy
Manchester
M21 0YB
Director NameMr Gerard Macwilliam
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(87 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0SG

Contact

Websiteswmcc.org.uk
Telephone0161 8811921
Telephone regionManchester

Location

Registered AddressEllesmere Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0SG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,155,558
Cash£26,616
Current Liabilities£51,601

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

30 April 1993Delivered on: 18 May 1993
Satisfied on: 17 February 2009
Persons entitled: Scottish & Newcastle PLC and/or Any Future Subsidiary Companies

Classification: Legal charge
Secured details: £88,734.05 & all other monies due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a south west manchester cricket club chorlton cum hardy manchester with the benefit of all licences and a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1993Delivered on: 18 May 1993
Satisfied on: 17 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a south west manchester cricket club chorlton cum hardy manchester with fixtures & fittings the goodwill of the business the benefit of all licences.
Fully Satisfied
12 December 1991Delivered on: 18 December 1991
Satisfied on: 9 November 2000
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £ 80,000 and all other monies due from the company to the chargee.
Particulars: F/H land and premises k/as south west manchester cricket club chorlton cum hardy city of manchester.
Fully Satisfied
19 October 1979Delivered on: 2 November 1979
Satisfied on: 15 June 1993
Classification: Mortgage
Secured details: £10,831.13.
Particulars: F/H land & buildings identified on a plan attached to a conveyance dated 2 june 1927.
Fully Satisfied

Filing History

30 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 July 2019Termination of appointment of Derek Jacob as a director on 27 October 2018 (1 page)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,306
(8 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,306
(8 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,306
(8 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,306
(8 pages)
27 February 2015Appointment of Mr Gerard Macwilliam as a director on 21 January 2015 (3 pages)
27 February 2015Appointment of Mr Gerard Macwilliam as a director on 21 January 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page)
18 December 2014Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page)
18 December 2014Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,306
(8 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,306
(8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Appointment of Jeffrey Edwards as a director (2 pages)
16 May 2012Appointment of Jeffrey Edwards as a director (2 pages)
15 May 2012Appointment of Stephen John Price as a secretary (2 pages)
15 May 2012Appointment of Stephen John Price as a secretary (2 pages)
14 May 2012Termination of appointment of Jeffrey Edwards as a secretary (1 page)
14 May 2012Termination of appointment of Jeffrey Edwards as a secretary (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2011Termination of appointment of Jeffrey Edwards as a director (1 page)
11 May 2011Termination of appointment of Stephen Price as a secretary (1 page)
11 May 2011Appointment of Mr Jeffrey Edwards as a secretary (2 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (11 pages)
11 May 2011Termination of appointment of Stephen Price as a secretary (1 page)
11 May 2011Termination of appointment of Jeffrey Edwards as a director (1 page)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (11 pages)
11 May 2011Appointment of Mr Jeffrey Edwards as a secretary (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Derek Jacob on 25 April 2010 (2 pages)
19 May 2010Director's details changed for John Mellor Pogson on 25 April 2010 (2 pages)
19 May 2010Director's details changed for James Stephen Henderson on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen John Price on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen John Price on 25 April 2010 (2 pages)
19 May 2010Director's details changed for John Mellor Pogson on 25 April 2010 (2 pages)
19 May 2010Director's details changed for James Stephen Henderson on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Derek Jacob on 25 April 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 February 2010Appointment of Jonn Dudley Perry as a director (3 pages)
26 February 2010Appointment of John Richard Singleton as a director (3 pages)
26 February 2010Appointment of Jonn Dudley Perry as a director (3 pages)
26 February 2010Appointment of James Anthony Flynn as a director (3 pages)
26 February 2010Appointment of Jeffrey Edwards as a director (3 pages)
26 February 2010Appointment of John Richard Singleton as a director (3 pages)
26 February 2010Appointment of Jeffrey Edwards as a director (3 pages)
26 February 2010Appointment of James Anthony Flynn as a director (3 pages)
5 October 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 May 2009Return made up to 25/04/08; full list of members (6 pages)
15 May 2009Return made up to 25/04/08; full list of members (6 pages)
15 May 2009Appointment terminated director edward medcalf (1 page)
15 May 2009Appointment terminated director edward medcalf (1 page)
2 April 2009Appointment terminated director alan hampson (1 page)
2 April 2009Appointment terminated director alan hampson (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
18 June 2007Return made up to 25/04/07; no change of members (9 pages)
18 June 2007Return made up to 25/04/07; no change of members (9 pages)
13 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
17 August 2006Return made up to 25/04/06; full list of members (11 pages)
17 August 2006Return made up to 25/04/06; full list of members (11 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
14 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
10 July 2005Return made up to 25/04/05; full list of members (11 pages)
10 July 2005Return made up to 25/04/05; full list of members (11 pages)
24 November 2004Return made up to 25/04/04; full list of members (9 pages)
24 November 2004Return made up to 25/04/04; full list of members (9 pages)
14 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
8 August 2003Return made up to 25/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Return made up to 25/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 25/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 October 2002Return made up to 25/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
27 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: c/o george davies and company fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: c/o george davies and company fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
10 December 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
9 May 2001Return made up to 25/04/01; full list of members (10 pages)
9 May 2001Return made up to 25/04/01; full list of members (10 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Accounts for a small company made up to 31 October 1999 (2 pages)
24 October 2000Accounts for a small company made up to 31 October 1999 (2 pages)
26 June 2000Return made up to 25/04/00; full list of members (10 pages)
26 June 2000Return made up to 25/04/00; full list of members (10 pages)
15 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
15 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 4306/4307 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 4306/4307 (2 pages)
8 February 1999New secretary appointed (2 pages)
10 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
19 May 1998Return made up to 25/04/98; no change of members (6 pages)
19 May 1998Return made up to 25/04/98; no change of members (6 pages)
21 October 1997Registered office changed on 21/10/97 from: c/o ap smith and co. Milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page)
21 October 1997Registered office changed on 21/10/97 from: c/o ap smith and co. Milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page)
15 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (3 pages)
20 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
20 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o smith atkins & co delta house (unit 10) chadwick road eccles greater manchester M30 0WU (1 page)
6 July 1995Registered office changed on 06/07/95 from: c/o smith atkins & co delta house (unit 10) chadwick road eccles greater manchester M30 0WU (1 page)
4 May 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
18 March 1988Return made up to 10/03/88; full list of members (6 pages)
2 May 1986Accounts for a small company made up to 31 October 1985 (4 pages)
2 May 1986Annual return made up to 17/04/86 (5 pages)