Stockport
Cheshire
SK4 1BS
Secretary Name | Mr Manish Bansal |
---|---|
Status | Current |
Appointed | 27 September 2012(62 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mrs Dipali Balkrishan Goenka |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 April 2017(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Manoj Pareek |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2019(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Andrew Robert Kingsley |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Mr Ernest Robert Kingsley |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 1995) |
Role | Textile Merchant |
Correspondence Address | 7 Park Court Mews Cheadle Cheshire SK8 1JT |
Director Name | Mr Stephen Michael Kingsley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 30 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Gloucester Walk London W8 4HZ |
Secretary Name | Mrs Caroline Diane Pressman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 26 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Director Name | Gerald Pearl |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 August 2004) |
Role | Sales Director |
Correspondence Address | 11 Hartley Avenue Prestwich Manchester Lancashire M25 0AT |
Director Name | Jagjit Singh Chadha |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Castle House Lane Adlington Chorley Lancashire PR7 4DL |
Director Name | Mr Andrew Robert Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2007) |
Role | Finance Director And Company S |
Country of Residence | England |
Correspondence Address | 10 Reeveswood Eccleston Chorley Lancashire PR7 5RS |
Director Name | Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2007) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fellside Cottage Kendal Road, Bowness On Windermere Cumbria LA23 3ER |
Director Name | Mr Joel Simon Rosenblatt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrfield Mills Newton Street Hyde Cheshire SK14 4NR |
Secretary Name | Mr Andrew Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 2007) |
Role | Finance Director And Company S |
Country of Residence | England |
Correspondence Address | 10 Reeveswood Eccleston Chorley Lancashire PR7 5RS |
Director Name | Rajesh Ramesh Mandawewala |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2006(55 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2017) |
Role | Business Director |
Country of Residence | India |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Director Name | Mr John Peter Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(57 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 May 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old Co-Op 1 Harden Road Kelbrook BB18 6TS |
Director Name | Mr Robert James Tollemache Walker |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 2014(63 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Director Name | Mr Christopher Richard Jones |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(64 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Director Name | Mr Leigh Antony Taylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(66 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XF |
Website | erkingsley.co.uk |
---|
Registered Address | 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Christy Home Textiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2024 (3 months, 4 weeks from now) |
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: Bank of India Classification: Debenture & guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: Bank of India Classification: Deed of assignment of bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the accounts details of which appear in schedule 1 of the deed of assignment and all rights in relation to such accounts together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
24 June 1986 | Delivered on: 2 July 1986 Satisfied on: 7 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
26 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
1 April 2019 | Appointment of Mr Manoj Pareek as a director on 1 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018 (1 page) |
16 August 2018 | Satisfaction of charge 2 in full (4 pages) |
16 August 2018 | Satisfaction of charge 3 in full (4 pages) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017 (1 page) |
21 April 2017 | Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 September 2016 | Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Christopher Richard Jones as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Christopher Richard Jones as a director on 31 January 2016 (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 August 2015 | Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages) |
12 June 2015 | Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 July 2014 | Appointment of Mr Robert James Tollemache Walker as a director (2 pages) |
10 July 2014 | Appointment of Mr Robert James Tollemache Walker as a director (2 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 February 2013 | Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR (1 page) |
18 February 2013 | Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR (1 page) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 September 2012 | Termination of appointment of Keith Richardson as a director (1 page) |
27 September 2012 | Termination of appointment of Keith Richardson as a secretary (1 page) |
27 September 2012 | Appointment of Mr Manish Bansal as a secretary (1 page) |
27 September 2012 | Appointment of Mr Manish Bansal as a director (2 pages) |
27 September 2012 | Termination of appointment of Keith Richardson as a director (1 page) |
27 September 2012 | Termination of appointment of Keith Richardson as a secretary (1 page) |
27 September 2012 | Appointment of Mr Manish Bansal as a secretary (1 page) |
27 September 2012 | Appointment of Mr Manish Bansal as a director (2 pages) |
4 July 2012 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page) |
29 May 2012 | Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 (1 page) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Termination of appointment of Joel Rosenblatt as a director (1 page) |
9 August 2010 | Termination of appointment of Joel Rosenblatt as a director (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR United Kingdom (1 page) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR United Kingdom (1 page) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page) |
12 February 2010 | Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
7 August 2009 | Appointment terminated director jagjit chadha (1 page) |
7 August 2009 | Appointment terminated director jagjit chadha (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 May 2008 | Appointment terminated director john hamilton (1 page) |
21 May 2008 | Appointment terminated director john hamilton (1 page) |
28 March 2008 | Director appointed john peter hamilton (2 pages) |
28 March 2008 | Director appointed john peter hamilton (2 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (12 pages) |
18 September 2007 | Particulars of mortgage/charge (12 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
11 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members
|
15 February 2002 | Return made up to 30/01/02; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 30/01/00; full list of members
|
25 February 2000 | Return made up to 30/01/00; full list of members
|
10 December 1999 | Registered office changed on 10/12/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 February 1999 | Return made up to 30/01/99; no change of members
|
19 February 1999 | Return made up to 30/01/99; no change of members
|
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 30/01/96; change of members
|
23 January 1996 | Return made up to 30/01/96; change of members
|
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 January 1995 | Return made up to 30/01/95; full list of members (5 pages) |
31 January 1995 | Return made up to 30/01/95; full list of members (5 pages) |
28 January 1994 | Return made up to 30/01/94; full list of members (5 pages) |
28 January 1994 | Return made up to 30/01/94; full list of members (5 pages) |
15 February 1993 | Return made up to 30/01/93; full list of members (6 pages) |
15 February 1993 | Return made up to 30/01/93; full list of members (6 pages) |
24 January 1992 | Return made up to 30/01/92; full list of members (6 pages) |
24 January 1992 | Return made up to 30/01/92; full list of members (6 pages) |
27 February 1991 | Return made up to 30/01/91; no change of members (6 pages) |
27 February 1991 | Return made up to 30/01/91; no change of members (6 pages) |
21 May 1990 | Return made up to 28/02/90; full list of members (4 pages) |
21 May 1990 | Return made up to 28/02/90; full list of members (4 pages) |
3 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
3 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
11 July 1988 | Return made up to 15/05/88; full list of members (4 pages) |
11 July 1988 | Return made up to 15/05/88; full list of members (4 pages) |
20 July 1987 | Return made up to 16/06/87; full list of members (4 pages) |
20 July 1987 | Return made up to 16/06/87; full list of members (4 pages) |
1 October 1986 | Return made up to 28/04/86; full list of members (4 pages) |
1 October 1986 | Return made up to 28/04/86; full list of members (4 pages) |
10 November 1982 | Accounts made up to 31 December 1981 (7 pages) |
10 November 1982 | Accounts made up to 31 December 1981 (7 pages) |
19 August 1981 | Accounts made up to 31 January 1980 (7 pages) |
19 August 1981 | Accounts made up to 31 January 1980 (7 pages) |
1 July 1967 | Articles of association (6 pages) |
1 July 1967 | Articles of association (6 pages) |
14 September 1950 | Incorporation (13 pages) |
14 September 1950 | Incorporation (13 pages) |