Woodhouses Failsworth
Manchester
M35 9NR
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2016(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Andrew John Robinson |
---|---|
Status | Current |
Appointed | 13 February 2019(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | John Arthur Douglas McDonald |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Mrs Beryl Edwina Whittaker |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | John Arthur Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Leslie Gordon Jones |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Leslie Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Rodney Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(67 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | 28 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Website | royalmail.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.8k at £5 | Broome Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,374,942 |
Cash | £291,009 |
Current Liabilities | £6,485,331 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2023 (2 months from now) |
3 March 1938 | Delivered on: 18 March 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £63. Particulars: Land approx 4228 sq yds forming the site of nos 9,11,13,15,17,18,19,20,21,22,23,24, 25 & 26 arbor grove droylsden lancs. Outstanding |
---|---|
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £36 per annum. Particulars: Land and 21 to 35 (odd) springfield rd, droylsden. Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £54 per annum. Particulars: Land & 1 to 12 (incl) tree avenue, droylsden . Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £18 per annum. Particulars: Land & 13, 15, 17 & 19 springfield rd, droylsden. Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £36 per annum. Particulars: Land & 1 to 8 (incl) arbor grove, droylsden. Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £18 per annum. Particulars: Land & 26, 28, 30 & 32 springfield rd, droylsden. Outstanding |
26 September 1938 | Delivered on: 5 October 1983 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £54. Particulars: Land and property 9/15(odd) cornwall road,9/23 somerset road drolysden lancs. Outstanding |
26 September 1938 | Delivered on: 5 October 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £18. Particulars: Land and property 9/15(odd) cypress road droylsden lancs. Outstanding |
3 March 1938 | Delivered on: 9 March 1983 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £18 per annum. Particulars: Land & 34, 36, 38 & 40 springfield rd droylsden. Outstanding |
25 February 1954 | Delivered on: 11 March 1954 Persons entitled: J Pilling W G Parker Classification: Mortgage Secured details: £1,750. Particulars: 124, 126, 130, 132, 134, 136, 142, 144 & 146 sunnyside rd droylsden lancs. Outstanding |
4 May 1939 | Delivered on: 25 August 1939 Persons entitled: O Greensmith Classification: Deed of confirmation in credit of a conveyance dated 16 aug. 1937. Secured details: A perpetual yerly rent charge of £27. Particulars: Land & 69-79 (odd) springfied rd, droylsden, lancs. Outstanding |
3 November 1938 | Delivered on: 4 November 1938 Persons entitled: J Pilling W G Parker Sw Redflan Tj Vickers Classification: Mortgage Secured details: £1770. Particulars: Land & nos 9-15 (odd) cypress rd & 1-7 (odd) cormwall rd droylsden lancs. Outstanding |
26 September 1938 | Delivered on: 12 October 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £36. Particulars: Land forming site of 26-40 (even) somerset rd, droylsden, lancs. Outstanding |
26 September 1938 | Delivered on: 5 October 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £36. Particulars: Land and property 2/16 cornwall road droylsden lancs. Outstanding |
26 September 1938 | Delivered on: 5 October 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £36. Particulars: Land and property no. 25/39(Odd) somerset road droylsden lancs. Outstanding |
26 September 1938 | Delivered on: 4 October 1938 Persons entitled: O Greensmith Classification: Conveynace Secured details: Perpetual yearly rent charge of £18. Particulars: Plot of land forming the site of nos 1, 3, 5 & 7 cornwall rd droylsden lancs. Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £18 per annum. Particulars: Land & 10, 12, 14 & 16 arbon grove, droylsden. Outstanding |
26 September 1938 | Delivered on: 1 October 1938 Persons entitled: J Williamson Classification: Mortgage Secured details: £3400. Particulars: Land & nos 25/39 (odd) & 26/40 (even) somerset rd droylsden lancs. Outstanding |
26 May 1938 | Delivered on: 1 June 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £54.0.0. Particulars: Land the site of 172-194 (even) sunny side rd droylsden . Outstanding |
26 May 1938 | Delivered on: 1 June 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £27.0.0. Particulars: Land the site of 160-170 (even) sunny side rd droylsden. Outstanding |
26 May 1938 | Delivered on: 1 June 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £36.0.0. Particulars: Land the site of 125-139 (odd) sunny side rd. Droylsden. Outstanding |
26 May 1938 | Delivered on: 1 June 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £27.0.0. Particulars: Land the site of 148-158 (even) sunnyside rd. Droylsden. Outstanding |
10 May 1938 | Delivered on: 20 May 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: £45 perpetual yearly rent charge. Particulars: Land forming the site of property nos 105 to 123 (odd nos only) sunnyside rd, droylsden, lancs. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: £36 perpetual yearly rent charge. Particulars: Land & houses nos 124-138 (even) sunny side rd, droylsden. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: £18 perpetual yearly rent charge. Particulars: Land & houses 140-146 (even) sunny side road, droylsden. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: £36 perpetual yearly rent charge. Particulars: Land & houses nos 116-122 (even) sunny side road, droylsden & 1-7(odd) cypress rd, droylsden , lancs. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: £36 perpetual yearly rent charge. Particulars: Land & houses 89 - 103 (odd) sunny side rd, droylsden, lancs. Outstanding |
3 March 1938 | Delivered on: 9 March 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charges of : £54. pa. Particulars: Land & nos 37 to 59 (odd) springfield rd droylsden. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £18 perpetual yearly rent charge. Particulars: 989 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £18 perpetual yearly rent charge. Particulars: 1,000 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £18 perpetual yearly rent charge. Particulars: 1,583 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £54 perpetual yearly rent charge. Particulars: 2,456 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O. Greensmith Classification: Confirmatory deed Secured details: £54 perpetual yearly rent charge. Particulars: 3,612 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O. Greensmith Classification: Confirmatory deed Secured details: £36 perpetual yearly rent charge. Particulars: 2,689 sq yds land in droylsden lans. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O. Greensmith Classification: Confirmatory deed Secured details: £18 perpetual yearly rent charge. Particulars: 1,472 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O. Greensmith Classification: Confirmatory deed Secured details: £36 perpetual yearly rent charge. Particulars: 1,703 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £63 perpetual yearley rent charge. Particulars: 4,228 sq yds land in droylsden lancs. Outstanding |
16 March 1938 | Delivered on: 5 April 1938 Persons entitled: O Greensmith Classification: Confirmatory deed Secured details: £27 perpetual yearley rent charge. Particulars: 1,329 sq yds land in droylsden lancs. Outstanding |
5 May 1838 | Delivered on: 5 May 1838 Persons entitled: O Greensmith Classification: Conveyance Secured details: £36 perpetual yearly rent charge. Particulars: Land & houses 108-114 (even) sunny side rd & 2-8 (even) cypress rd, droylsden. Outstanding |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Andrew John Robinson as a secretary on 13 February 2019 (2 pages) |
16 April 2019 | Termination of appointment of Rodney Ward as a secretary on 13 February 2019 (1 page) |
23 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
21 October 2013 | Purchase of own shares. (3 pages) |
21 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Registered office address changed from , First Floor, Grove House, 227/233 London Road, Hazel Grove, Stockport, Cheshire, SK7 4HS on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from , First Floor, Grove House, 227/233 London Road, Hazel Grove, Stockport, Cheshire, SK7 4HS on 22 June 2010 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
30 June 1994 | Return made up to 16/05/94; no change of members (5 pages) |
30 June 1994 | Return made up to 16/05/94; no change of members (5 pages) |
6 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
6 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 June 1993 | Return made up to 16/05/93; no change of members (5 pages) |
25 June 1993 | Return made up to 16/05/93; no change of members (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 June 1992 | Return made up to 16/05/92; full list of members (6 pages) |
5 June 1992 | Return made up to 16/05/92; full list of members (6 pages) |
6 April 1992 | Full accounts made up to 31 March 1991 (10 pages) |
6 April 1992 | Full accounts made up to 31 March 1991 (10 pages) |
1 June 1991 | Full accounts made up to 31 March 1990 (8 pages) |
1 June 1991 | Return made up to 16/05/91; no change of members (7 pages) |
1 June 1991 | Full accounts made up to 31 March 1990 (8 pages) |
1 June 1991 | Return made up to 16/05/91; no change of members (7 pages) |
6 April 1990 | Full accounts made up to 31 March 1989 (8 pages) |
6 April 1990 | Return made up to 22/03/90; full list of members (8 pages) |
6 April 1990 | Full accounts made up to 31 March 1989 (8 pages) |
6 April 1990 | Return made up to 22/03/90; full list of members (8 pages) |
24 August 1989 | Full accounts made up to 31 March 1988 (8 pages) |
24 August 1989 | Return made up to 08/08/89; full list of members (5 pages) |
24 August 1989 | Full accounts made up to 31 March 1988 (8 pages) |
24 August 1989 | Return made up to 08/08/89; full list of members (5 pages) |
4 July 1988 | Full accounts made up to 31 March 1987 (8 pages) |
4 July 1988 | Return made up to 23/06/88; full list of members (5 pages) |
4 July 1988 | Full accounts made up to 31 March 1987 (8 pages) |
4 July 1988 | Return made up to 23/06/88; full list of members (5 pages) |
17 February 1988 | Registered office changed on 17/02/88 from: 291 wellington road north, heaton chapel, stockport, cheshire SK4 5BP (1 page) |
17 February 1988 | Registered office changed on 17/02/88 from: 291 wellington road north, heaton chapel, stockport, cheshire SK4 5BP (1 page) |
12 November 1987 | Return made up to 08/10/87; full list of members (4 pages) |
12 November 1987 | Full accounts made up to 31 March 1986 (8 pages) |
12 November 1987 | Return made up to 08/10/87; full list of members (4 pages) |
12 November 1987 | Full accounts made up to 31 March 1986 (8 pages) |
3 February 1987 | Registered office changed on 03/02/87 from: 90 deansgate, manchester 3 (1 page) |
3 February 1987 | Registered office changed on 03/02/87 from: 90 deansgate, manchester 3 (1 page) |
17 November 1986 | Full accounts made up to 31 March 1985 (11 pages) |
17 November 1986 | Return made up to 12/11/86; full list of members (5 pages) |
17 November 1986 | Full accounts made up to 31 March 1985 (11 pages) |
17 November 1986 | Return made up to 12/11/86; full list of members (5 pages) |