Company NameD M Beresford & Partners Limited
Company StatusDissolved
Company Number00441812
CategoryPrivate Limited Company
Incorporation Date6 September 1947(76 years, 8 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)
Previous NamesEgerton Lodge Nursing Home Limited and Egerton Lodge Property Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Eileen Marion Beresford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(62 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMs Sarah Ann Richardson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(65 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameWinefride Ann Henry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LU
Director NameMary Francis Curtis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address448 Devonshire Road
Blackpool
Lancashire
FY2 0RE
Director NameAgnes Mary Beecher
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressHighfield Mauldeth Road
Stockport
Cheshire
SK4 3NL
Director NameJohn Hubert Cox
Date of BirthAugust 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration7 years (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressRyeford Park Road
Hale
Cheshire
WA15 9JW
Director NameBernard Joseph Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NW
Secretary NameDavid Livingstone Jones
NationalityBritish
StatusResigned
Appointed14 February 1992(44 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address9 Willow Lane
Goostrey
Crewe
Cheshire
CW4 8PP
Director NamePaul Adam Cox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(45 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address46 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NX
Director NameMr Nicholas John Cox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(45 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Secretary NameMr Nicholas John Cox
NationalityBritish
StatusResigned
Appointed07 May 1996(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameAndrew Mark John Openshaw Blower
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(51 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 1999)
RoleSolicitor
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameAndrew William Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(51 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 April 1999)
RoleSolicitor
Correspondence Address126 Padfield Main Road
Padfield
Derbyshire
SK13 1ET
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed05 March 1999(51 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 April 1999)
RoleSolicitor
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed09 April 1999(51 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 1999)
RoleCompany Director
Correspondence Address126 Padfield Main Road
Padfield
Derbyshire
SK13 1ET
Director NameMr Derek Marshall Beresford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(51 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArclid Hall Farm
Sandbach
Cheshire
CW11 4SY
Secretary NameMrs Eileen Marion Beresford
NationalityBritish
StatusResigned
Appointed14 August 1999(51 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArclid Hall Farm
Sandbach
Cheshire
CW11 4SY
Secretary NameSarah Richardson
NationalityBritish
StatusResigned
Appointed02 October 2002(55 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2002)
RoleCompany Director
Correspondence AddressArclid Hall Farm
Sandbach
Cheshire
CW11 4SY
Director NameMs Joanne Lesley Beresford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2009)
RoleCompany Director
Correspondence AddressHolly Farm Swanley Lane
Faddiley
Nantwich
Cheshire
Cw5
Director NameMr Andrew Mark Beresford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2009)
RoleFarmer
Correspondence AddressC/O Arclid Hall Farm
Arclid
Sandbach
Cheshire
CW11 4SY
Secretary NameMs Joanne Lesley Beresford
NationalityBritish
StatusResigned
Appointed10 May 2005(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2009)
RoleCompany Director
Correspondence AddressHolly Farm Swanley Lane
Faddiley
Nantwich
Cheshire
Cw5

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.5k at £1Executors Of Derek M. Beresford
100.00%
Ordinary

Financials

Year2014
Net Worth£97,954
Cash£7,539
Current Liabilities£453,290

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Liquidators' statement of receipts and payments to 24 September 2015 (8 pages)
6 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
6 October 2015Liquidators' statement of receipts and payments to 24 September 2015 (8 pages)
6 October 2015Liquidators statement of receipts and payments to 24 September 2015 (8 pages)
6 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
20 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (11 pages)
20 August 2015Liquidators statement of receipts and payments to 29 July 2015 (11 pages)
20 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (11 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (10 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (10 pages)
5 September 2014Liquidators statement of receipts and payments to 29 July 2014 (10 pages)
13 September 2013Satisfaction of charge 13 in full (4 pages)
13 September 2013Satisfaction of charge 13 in full (4 pages)
6 August 2013Registered office address changed from Arclid Hall Farm Arclid Green, Arclid Sandbach Cheshire CW11 4SY on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Arclid Hall Farm Arclid Green, Arclid Sandbach Cheshire CW11 4SY on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Arclid Hall Farm Arclid Green, Arclid Sandbach Cheshire CW11 4SY on 6 August 2013 (1 page)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 August 2013Declaration of solvency (3 pages)
5 August 2013Declaration of solvency (3 pages)
17 June 2013Appointment of Miss Sarah Ann Richardson as a director (2 pages)
17 June 2013Appointment of Miss Sarah Ann Richardson as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 June 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages)
5 June 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10,500
(3 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10,500
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
13 March 2011Termination of appointment of Derek Beresford as a director (1 page)
13 March 2011Termination of appointment of Derek Beresford as a director (1 page)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Appointment of Mrs Eileen Marion Beresford as a director (2 pages)
3 March 2010Appointment of Mrs Eileen Marion Beresford as a director (2 pages)
3 March 2010Director's details changed for Mr Derek Marshall Beresford on 12 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Derek Marshall Beresford on 12 February 2010 (2 pages)
11 November 2009Termination of appointment of Joanne Beresford as a director (1 page)
11 November 2009Termination of appointment of Joanne Beresford as a secretary (1 page)
11 November 2009Termination of appointment of Andrew Beresford as a director (1 page)
11 November 2009Termination of appointment of Andrew Beresford as a director (1 page)
11 November 2009Termination of appointment of Joanne Beresford as a secretary (1 page)
11 November 2009Termination of appointment of Joanne Beresford as a director (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 March 2009Director and secretary's change of particulars / joanne beresford / 07/10/2008 (2 pages)
2 March 2009Director and secretary's change of particulars / joanne beresford / 07/10/2008 (2 pages)
2 March 2009Director's change of particulars / andrew beresford / 07/10/2008 (1 page)
2 March 2009Director's change of particulars / andrew beresford / 07/10/2008 (1 page)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / andrew beresford / 04/03/2008 (2 pages)
5 March 2008Director's change of particulars / andrew beresford / 04/03/2008 (2 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
20 April 2007Return made up to 12/02/07; full list of members (7 pages)
20 April 2007Return made up to 12/02/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 February 2006Return made up to 12/02/06; full list of members (7 pages)
23 February 2006Return made up to 12/02/06; full list of members (7 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Company name changed egerton lodge property services LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed egerton lodge property services LIMITED\certificate issued on 18/04/05 (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (6 pages)
21 February 2005Return made up to 12/02/05; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (8 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
26 January 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
26 January 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 December 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2002 (8 pages)
26 February 2003Return made up to 12/02/03; full list of members (6 pages)
26 February 2003Return made up to 12/02/03; full list of members (6 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Return made up to 14/02/01; full list of members (6 pages)
28 February 2001Return made up to 14/02/01; full list of members (6 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts made up to 31 March 1999 (6 pages)
5 March 2000Accounts made up to 31 March 1999 (6 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: hollins chambers 640A bridge street manchester M3 3BA (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: hollins chambers 640A bridge street manchester M3 3BA (1 page)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Memorandum and Articles of Association (4 pages)
24 June 1999Memorandum and Articles of Association (4 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
15 April 1999Return made up to 14/02/99; full list of members (6 pages)
15 April 1999Return made up to 14/02/99; full list of members (6 pages)
7 April 1999Company name changed egerton lodge nursing home limit ed\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed egerton lodge nursing home limit ed\certificate issued on 08/04/99 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: hilton chambers, 15,hilton street, manchester, M1 1JL (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: hilton chambers, 15,hilton street, manchester, M1 1JL (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
22 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1995Return made up to 14/02/95; no change of members (4 pages)
7 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)