Salford
M6 7EG
Director Name | Mrs Elizabeth Mary Absalom |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1996(57 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Norbury Avenue Salford M6 7EG |
Director Name | Mr Richard Kirk |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(70 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Worcester Road Swinton Manchester Greater Manchester M27 9RP |
Director Name | Mr James Varden |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(75 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Longshaw Drive Worsley Manchester M28 0BD |
Director Name | Mr Terence Victor Phillips |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(80 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 222 Worsley Road Swinton Manchester M27 0YF |
Director Name | Mrs Margaret Varden |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(80 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 222 Worsley Road Swinton Manchester M27 0YF |
Director Name | Mrs Barbara Hartley |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(83 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Oaklands Road Swinton Manchester M27 0ED |
Director Name | Miss Lesley Ridge |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(83 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Sheringham Drive Swinton Manchester M27 5QE |
Director Name | Mr Alan Joseph Chesworth |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(83 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Wendover Court Monton Road Eccles Manchester M30 9HG |
Director Name | Sidney Richard Ashton |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Retired |
Correspondence Address | 85 Prestwich Hills Prestwich Manchester Lancashire M25 9PY |
Director Name | William Barlow |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1996) |
Role | Retired |
Correspondence Address | 12 Daresbury Avenue Urmston Manchester Lancashire M41 8GL |
Director Name | Edward David Collins |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | 2 Cranleigh Drive Worsley Greater Manchester M28 7ET |
Director Name | Joan Gawthorpe |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2003) |
Role | Retired |
Correspondence Address | 83 Eccles Road Swinton Manchester Lancashire M27 5GB |
Director Name | Mr Cecil Rhodes Harrap |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 1993) |
Role | Retired |
Correspondence Address | 291 Worsley Road Swinton Manchester M27 0AR |
Director Name | Mr Cecil Rhodes Harrap |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 1993) |
Role | Retired |
Correspondence Address | 291 Worsley Road Swinton Manchester M27 0AR |
Director Name | Kenneth Norman Leatherbarrow |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Brindley Lodge 249 Worsley Road Swinton Manchester Lancashire M27 0YL |
Secretary Name | Mr Cecil Rhodes Harrap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(53 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 291 Worsley Road Swinton Manchester M27 0AR |
Director Name | Mr Colin Dagley Griffiths |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 March 2010) |
Role | Retired |
Correspondence Address | 10 Folly Lane Swinton Manchester M27 0DW |
Director Name | Mr James Hulme |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2002) |
Role | Retired |
Correspondence Address | 9 Brooklands Road Swinton Manchester M27 0AT |
Director Name | Frank Bewick Etheridge |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(57 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 March 2000) |
Role | Retired |
Correspondence Address | 8 Holly Road Swinton Lancashire M27 0DY |
Director Name | Samuel Holland Orford |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(59 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2004) |
Role | Retired |
Correspondence Address | 3 Vicars Hall Gardens Worsley Manchester M28 1HZ |
Director Name | Arthur Molyneux |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(61 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | 15 Fairway Pendlebury Swinton Manchester Lancashire M27 4JD |
Director Name | Dorothy Hulme |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(63 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2008) |
Role | Retired |
Correspondence Address | 9 Brooklands Road Swinton Greater Manchester M27 0AT |
Director Name | Tom Handley Bennett |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(64 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Ashley Drive Swinton Manchester M27 0AU |
Director Name | Mrs Betty Leatherbarrow |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Brindley Lodge 249 Worsley Road Swinton Manchester M27 0YL |
Director Name | Gwyneth Simpson |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(64 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2009) |
Role | Retired |
Correspondence Address | 47 Clifton Drive Wardley Swinton Manchester M27 9GR |
Director Name | Anthony Amy |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 2007) |
Role | Retired |
Correspondence Address | 64 Vicars Hall Gardens Worsley Manchester M28 1HU |
Director Name | John William Horton |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(67 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Dryden Avenue Swinton Manchester Lancashire M27 0JY |
Director Name | John Gordon Clewarth |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(67 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Ashley Drive Swinton Manchester Lancashire M27 0AU |
Director Name | Mrs Eileen Owen Clewarth |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(67 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 22 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Ashley Drive Swinton Manchester Lancashire M27 0AU |
Director Name | Nora Callender |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(68 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2010) |
Role | Retired |
Correspondence Address | 24 Walnut Close Clifton Swinton Manchester M27 6NH |
Director Name | Mrs Sylvia Olive Rowley |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(69 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2010) |
Role | Retired |
Correspondence Address | 2 Thornhill Drive Worsley Manchester M28 7FT |
Director Name | Mr Brendan Ormsby |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2010(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 222 Worsley Road Swinton Manchester M27 0YF |
Director Name | Mrs Anne McPherson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(71 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 222 Worsley Road Swinton Manchester M27 0YF |
Registered Address | 222 Worsley Road Swinton Manchester M27 0YF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,093 |
Cash | £5,352 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2023 (2 months from now) |
22 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
22 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Mrs Barbara Hartley as a director on 8 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Alan Joseph Chesworth as a director on 8 May 2021 (2 pages) |
14 May 2021 | Appointment of Miss Lesley Ridge as a director on 8 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Dennis Williams as a director on 8 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Betty Leatherbarrow as a director on 8 May 2021 (1 page) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 May 2020 | Termination of appointment of John Gordon Clewarth as a director on 1 May 2020 (1 page) |
10 May 2020 | Termination of appointment of John William Horton as a director on 1 May 2020 (1 page) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mrs Margaret Varden as a director on 22 March 2019 (2 pages) |
3 June 2019 | Appointment of Mr Terence Victor Phillips as a director on 21 March 2019 (2 pages) |
3 June 2019 | Termination of appointment of Anne Mcpherson as a director on 22 March 2019 (1 page) |
3 June 2019 | Termination of appointment of Eileen Owen Clewarth as a director on 22 March 2019 (1 page) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 22 May 2016 no member list (10 pages) |
31 May 2016 | Annual return made up to 22 May 2016 no member list (10 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 no member list (10 pages) |
22 May 2015 | Annual return made up to 22 May 2015 no member list (10 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 May 2014 | Annual return made up to 22 May 2014 no member list (10 pages) |
25 May 2014 | Appointment of Mr James Varden as a director (2 pages) |
25 May 2014 | Appointment of Mr Dennis Williams as a director (2 pages) |
25 May 2014 | Termination of appointment of Brendan Ormsby as a director (1 page) |
25 May 2014 | Termination of appointment of Tom Bennett as a director (1 page) |
25 May 2014 | Annual return made up to 22 May 2014 no member list (10 pages) |
25 May 2014 | Appointment of Mr James Varden as a director (2 pages) |
25 May 2014 | Appointment of Mr Dennis Williams as a director (2 pages) |
25 May 2014 | Termination of appointment of Brendan Ormsby as a director (1 page) |
25 May 2014 | Termination of appointment of Tom Bennett as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 22 May 2013 no member list (10 pages) |
24 May 2013 | Annual return made up to 22 May 2013 no member list (10 pages) |
22 May 2013 | Termination of appointment of Cynthia Sofield as a director (1 page) |
22 May 2013 | Termination of appointment of Cynthia Sofield as a director (1 page) |
21 May 2013 | Appointment of Mrs Betty Leatherbarrow as a director (2 pages) |
21 May 2013 | Termination of appointment of Cynthia Sofield as a director (1 page) |
21 May 2013 | Appointment of Mrs Betty Leatherbarrow as a director (2 pages) |
21 May 2013 | Termination of appointment of Cynthia Sofield as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Annual return made up to 22 May 2012 no member list (10 pages) |
30 May 2012 | Annual return made up to 22 May 2012 no member list (10 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
31 May 2011 | Registered office address changed from 222 Worsley Road Swinton Manchester M27 0YF England on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 222 Worsley Road Swinton Manchester M27 3AF on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
31 May 2011 | Registered office address changed from 222 Worsley Road Swinton Manchester M27 0YF England on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 222 Worsley Road Swinton Manchester M27 3AF on 31 May 2011 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Appointment of Mrs Anne Mcpherson as a director (2 pages) |
10 June 2010 | Appointment of Mr Brendan Ormsby as a director (2 pages) |
10 June 2010 | Appointment of Mrs Cynthia Sofield as a director (2 pages) |
10 June 2010 | Appointment of Mrs Anne Mcpherson as a director (2 pages) |
10 June 2010 | Appointment of Mr Brendan Ormsby as a director (2 pages) |
10 June 2010 | Appointment of Mrs Cynthia Sofield as a director (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Mrs Elizabeth Mary Absalom on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for John William Horton on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Tom Handley Bennett on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard Kirk on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for John Gordon Clewarth on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Eileen Owen Clewarth on 19 March 2010 (2 pages) |
9 June 2010 | Termination of appointment of Sylvia Rowley as a director (1 page) |
9 June 2010 | Termination of appointment of Colin Griffiths as a director (1 page) |
9 June 2010 | Termination of appointment of Nora Callender as a director (1 page) |
9 June 2010 | Annual return made up to 22 May 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Mrs Elizabeth Mary Absalom on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for John William Horton on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Tom Handley Bennett on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard Kirk on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for John Gordon Clewarth on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Eileen Owen Clewarth on 19 March 2010 (2 pages) |
9 June 2010 | Termination of appointment of Sylvia Rowley as a director (1 page) |
9 June 2010 | Termination of appointment of Colin Griffiths as a director (1 page) |
9 June 2010 | Termination of appointment of Nora Callender as a director (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Director appointed mr richard kirk (1 page) |
5 June 2009 | Annual return made up to 22/05/09 (4 pages) |
5 June 2009 | Director appointed mr richard kirk (1 page) |
5 June 2009 | Annual return made up to 22/05/09 (4 pages) |
4 June 2009 | Appointment terminated director gwyneth simpson (1 page) |
4 June 2009 | Appointment terminated director gwyneth simpson (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Annual return made up to 22/05/08 (4 pages) |
30 May 2008 | Annual return made up to 22/05/08 (4 pages) |
27 May 2008 | Director appointed mrs sylvia olive rowley (1 page) |
27 May 2008 | Appointment terminated director dorothy hulme (1 page) |
27 May 2008 | Director appointed mrs sylvia olive rowley (1 page) |
27 May 2008 | Appointment terminated director dorothy hulme (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Annual return made up to 22/05/07 (3 pages) |
14 June 2007 | Annual return made up to 22/05/07 (3 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Annual return made up to 22/05/06
|
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Annual return made up to 22/05/06
|
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 June 2005 | Annual return made up to 22/05/05 (3 pages) |
24 June 2005 | Annual return made up to 22/05/05 (3 pages) |
29 November 2004 | Memorandum and Articles of Association (12 pages) |
29 November 2004 | Memorandum and Articles of Association (12 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 22/05/04
|
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 22/05/04
|
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | Annual return made up to 22/05/03 (8 pages) |
4 June 2003 | Annual return made up to 22/05/03 (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 222 worsley road swinton manchester M27 3AF (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 222 worsley road swinton manchester M27 3AF (1 page) |
14 May 2003 | Restoration by order of the court (4 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
14 May 2003 | Annual return made up to 24/04/02 (8 pages) |
14 May 2003 | Annual return made up to 24/04/01 (8 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: clubhouse,222 worsley road eccles manchester lancashire M30 8BL (1 page) |
14 May 2003 | Restoration by order of the court (4 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
14 May 2003 | Annual return made up to 24/04/02 (8 pages) |
14 May 2003 | Annual return made up to 24/04/01 (8 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: clubhouse,222 worsley road eccles manchester lancashire M30 8BL (1 page) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 24/04/00
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 24/04/00
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 May 1999 | Annual return made up to 24/04/99 (6 pages) |
13 May 1999 | Annual return made up to 24/04/99 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 May 1998 | Annual return made up to 24/04/98
|
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 24/04/98
|
26 May 1998 | New director appointed (2 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Annual return made up to 24/04/97 (6 pages) |
21 May 1997 | Annual return made up to 24/04/97 (6 pages) |
8 May 1996 | Annual return made up to 24/04/96
|
8 May 1996 | Annual return made up to 24/04/96
|
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 May 1995 | Annual return made up to 24/04/95
|
4 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 May 1995 | Annual return made up to 24/04/95
|