Stretford
Manchester
M21 8DZ
Director Name | Stephen John Price |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 248 Withington Road Chorlton Manchester Lancashire M21 0YB |
Director Name | James Anthony Flynn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB |
Director Name | Jonn Dudley Perry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Governance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South West Manchester C C Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SG |
Director Name | John Richard Singleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 February 2010(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 214 Kings Road Chorlton-Cum-Hardy Manchester M21 0XQ |
Director Name | Jeffrey Edwards |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 May 2012(85 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SG |
Director Name | Mr David Harold Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(96 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St. Werburghs Road Manchester Lancashire M21 0TJ |
Director Name | Mr Charles Philip Craig Marshall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(96 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Egerton Road South Manchester Lancashire M21 0XD |
Secretary Name | Mr Jonn Dudley Perry |
---|---|
Status | Current |
Appointed | 28 April 2023(96 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | South West Manchester C C Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SG |
Director Name | Kenneth Fletcher |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 1994) |
Role | Retired Bank Manager |
Correspondence Address | 20 Tenby Street Manchester Gr Manchester M21 |
Director Name | James Eric Johnston |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1996) |
Role | Accounts Clerk |
Correspondence Address | 10 Hamer Drive Manchester Lancashire M16 9BF |
Director Name | Edward Roy Charles Medcalf |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 February 2006) |
Role | Schoolmaster |
Correspondence Address | 6 St Hildas Road Manchester Lancashire M16 9PQ |
Director Name | Robert Geoffrey Sills |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2000) |
Role | Representative |
Correspondence Address | 5 East Meade Manchester Lancashire M21 8GA |
Director Name | John Mellor Pogson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 October 2014) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 275 Withington Road Manchester Lancashire M21 0ZA |
Secretary Name | John Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 1 Avonlea Road Sale Cheshire M33 4HY |
Director Name | Alan Robert Hampson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(68 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 20 February 2009) |
Role | Accountant |
Correspondence Address | Flat 25 Lansdowne House Manchester Lancashire M20 6UJ |
Director Name | Joseph Dillon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2000) |
Role | Retired |
Correspondence Address | 4 Portland Road Stretford Manchester M32 0PE |
Director Name | John Brocklebank |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 December 2006) |
Role | Retired |
Correspondence Address | 10 Caplsthorne Close Holmes Chapel Cheshire CH4 7EN Wales |
Secretary Name | Mr Mark Andrew Hovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Derek Jacob |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(73 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Peveril Crescent Manchester Lancashire M21 9WS |
Secretary Name | Stephen John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 248 Withington Road Chorlton Manchester Lancashire M21 0YB |
Director Name | Jeffrey Edwards |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2010(82 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SG |
Secretary Name | Mr Jeffrey Edwards |
---|---|
Status | Resigned |
Appointed | 01 March 2011(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 5 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SG |
Secretary Name | Stephen John Price |
---|---|
Status | Resigned |
Appointed | 26 April 2012(85 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 248 Withington Road Chorlton Cum Hardy Manchester M21 0YB |
Director Name | Mr Gerard Macwilliam |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere Road Chorlton Cum Hardy Manchester Lancashire M21 0SG |
Website | swmcc.org.uk |
---|---|
Telephone | 0161 8811921 |
Telephone region | Manchester |
Registered Address | Ellesmere Road Chorlton Cum Hardy Manchester Lancashire M21 0SG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,155,558 |
Cash | £26,616 |
Current Liabilities | £51,601 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
30 April 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 |
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 July 2019 | Termination of appointment of Derek Jacob as a director on 27 October 2018 (1 page) |
13 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 February 2015 | Appointment of Mr Gerard Macwilliam as a director on 21 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Gerard Macwilliam as a director on 21 January 2015 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page) |
18 December 2014 | Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page) |
18 December 2014 | Termination of appointment of John Mellor Pogson as a director on 9 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 May 2012 | Appointment of Jeffrey Edwards as a director (2 pages) |
16 May 2012 | Appointment of Jeffrey Edwards as a director (2 pages) |
15 May 2012 | Appointment of Stephen John Price as a secretary (2 pages) |
15 May 2012 | Appointment of Stephen John Price as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Jeffrey Edwards as a secretary (1 page) |
14 May 2012 | Termination of appointment of Jeffrey Edwards as a secretary (1 page) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 May 2011 | Termination of appointment of Jeffrey Edwards as a director (1 page) |
11 May 2011 | Termination of appointment of Stephen Price as a secretary (1 page) |
11 May 2011 | Appointment of Mr Jeffrey Edwards as a secretary (2 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Termination of appointment of Stephen Price as a secretary (1 page) |
11 May 2011 | Termination of appointment of Jeffrey Edwards as a director (1 page) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Appointment of Mr Jeffrey Edwards as a secretary (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Derek Jacob on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Mellor Pogson on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for James Stephen Henderson on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen John Price on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen John Price on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Mellor Pogson on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for James Stephen Henderson on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Jacob on 25 April 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 February 2010 | Appointment of Jonn Dudley Perry as a director (3 pages) |
26 February 2010 | Appointment of John Richard Singleton as a director (3 pages) |
26 February 2010 | Appointment of Jonn Dudley Perry as a director (3 pages) |
26 February 2010 | Appointment of James Anthony Flynn as a director (3 pages) |
26 February 2010 | Appointment of Jeffrey Edwards as a director (3 pages) |
26 February 2010 | Appointment of John Richard Singleton as a director (3 pages) |
26 February 2010 | Appointment of Jeffrey Edwards as a director (3 pages) |
26 February 2010 | Appointment of James Anthony Flynn as a director (3 pages) |
5 October 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 May 2009 | Return made up to 25/04/08; full list of members (6 pages) |
15 May 2009 | Return made up to 25/04/08; full list of members (6 pages) |
15 May 2009 | Appointment terminated director edward medcalf (1 page) |
15 May 2009 | Appointment terminated director edward medcalf (1 page) |
2 April 2009 | Appointment terminated director alan hampson (1 page) |
2 April 2009 | Appointment terminated director alan hampson (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
18 June 2007 | Return made up to 25/04/07; no change of members (9 pages) |
18 June 2007 | Return made up to 25/04/07; no change of members (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 25/04/06; full list of members (11 pages) |
17 August 2006 | Return made up to 25/04/06; full list of members (11 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
10 July 2005 | Return made up to 25/04/05; full list of members (11 pages) |
10 July 2005 | Return made up to 25/04/05; full list of members (11 pages) |
24 November 2004 | Return made up to 25/04/04; full list of members (9 pages) |
24 November 2004 | Return made up to 25/04/04; full list of members (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Return made up to 25/04/03; no change of members
|
8 August 2003 | Return made up to 25/04/03; no change of members
|
24 October 2002 | Return made up to 25/04/02; no change of members
|
24 October 2002 | Return made up to 25/04/02; no change of members
|
27 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
27 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Registered 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 2002 | Secretary resigned (1 page) |
14 January 2002 | Registered 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 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
26 June 2000 | Return made up to 25/04/00; full list of members (10 pages) |
26 June 2000 | Return made up to 25/04/00; full list of members (10 pages) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 4306/4307 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 4306/4307 (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
10 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
21 October 1997 | Registered 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 1997 | Registered 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 1997 | Return made up to 25/04/97; full list of members
|
15 May 1997 | Return made up to 25/04/97; full list of members
|
15 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
20 May 1996 | Return made up to 25/04/96; no change of members
|
20 May 1996 | Return made up to 25/04/96; no change of members
|
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
6 July 1995 | Registered 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 1995 | Registered 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 1995 | Return made up to 25/04/95; no change of members
|
4 May 1995 | Return made up to 25/04/95; no change of members
|
18 March 1988 | Return made up to 10/03/88; full list of members (6 pages) |
2 May 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |
2 May 1986 | Annual return made up to 17/04/86 (5 pages) |