Company NamePriory Gardens Mansion Limited
Company StatusActive
Company Number00685962
CategoryPrivate Limited Company
Incorporation Date10 March 1961(63 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joelle Annie Yvette Riley
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameMandana Vasseghi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(41 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMargaret Mary Lackey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(44 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Aras Alexandras Gasiunas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian,Lithuania
StatusCurrent
Appointed28 August 2007(46 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Gavin Fisk
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMs Susan Kathleen Thurston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(50 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Colin Thomas Burke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed07 August 2015(54 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMrs Bridget Moninna Lofthouse
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(55 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 April 2021(60 years, 1 month after company formation)
Appointment Duration2 years, 12 months
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Anthony Bernard Blasdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleSurveyor & Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
Altrincham
Cheshire
WA14 2ND
Director NameMrs Ester Candy
Date of BirthMarch 1911 (Born 113 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 May 1992)
RoleRetired
Correspondence Address6 Priory Gardens
Didsbury
Manchester
Lancashire
M20 6BG
Director NameMrs Pauline Epstein
Date of BirthJune 1904 (Born 119 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleRetired
Correspondence Address4 Priory Gardens
Didsbury
Manchester
Lancashire
M20 6BG
Director NameWilliam Frank Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleRetired
Correspondence AddressFlat 1 Priory Gardens
Clothorn Road Didsbury
Manchester
M20 6BG
Director NameMr Alan Eric Hare
Date of BirthJuly 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2007)
RoleChartered Surveyor
Correspondence Address8 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameMr Ian Lyneburn Galbraith Niven
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2002)
RoleRetired
Correspondence Address3 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameMr Eric James Randall
Date of BirthMay 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2000)
RoleRetired
Correspondence Address7 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Secretary NameMr Anthony Bernard Blasdale
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
Altrincham
Cheshire
WA14 2ND
Director NameDr Mark Appleby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1997)
RoleCardiologist
Correspondence Address6 Priory Gardens
Clothorn Road
Didsbury
Manchester
M20 6BG
Director NameAdelaide Lofthouse
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(33 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2005)
RoleRetired
Correspondence Address4 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameDr Mita Kale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2003)
RoleDoctor
Correspondence Address2 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Secretary NameWilliam Frank Evans
NationalityBritish
StatusResigned
Appointed03 July 1996(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleRetired
Correspondence AddressFlat 1 Priory Gardens
Clothorn Road Didsbury
Manchester
M20 6BG
Director NameJoanne Claire Conn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address6 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameDr Eleanor Margaret Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(37 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 August 2006)
RoleDoctor
Correspondence Address1 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Secretary NameMrs Joelle Annie Yvette Riley
NationalityEnglish
StatusResigned
Appointed30 November 1998(37 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameKathleen Sarah Matthews
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(38 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 December 2011)
RoleTutor
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Clothorn Road
Manchester
Lancashire
M20 6BG
Director NameIrene Florence Randall
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleRetired
Correspondence Address7 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameDr Ruth Mary Longfellow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2007)
RoleDoctor
Correspondence Address3 Priory Gardens
Clothorn Road
Manchester
M20 6BG
Director NameEdna Kershaw
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Priory Gardens
Clothorn Road
Didsbury
Manchester
M20 6BG
Director NameBernard Lofthouse
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(45 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 1 Priory Gardens
Clothorn Road Didsbury
Manchester
Lancashire
M20 6BG

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£16,529
Cash£16,548
Current Liabilities£432

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Ms Susan Kathleen Thurston on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mrs Bridget Moninna Lofthouse on 28 August 2019 (2 pages)
13 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 August 2016Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page)
9 August 2016Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page)
9 August 2016Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages)
9 August 2016Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages)
22 January 2016Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80
(12 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80
(12 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page)
29 September 2015Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages)
29 September 2015Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages)
29 September 2015Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages)
29 September 2015Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page)
29 September 2015Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(12 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(12 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80
(12 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80
(12 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
9 February 2012Appointment of Susan Kathleen Thurston as a director (3 pages)
9 February 2012Appointment of Susan Kathleen Thurston as a director on 9 December 2010
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 as it was invalid or ineffective.
(2 pages)
9 February 2012Appointment of Susan Kathleen Thurston as a director (2 pages)
9 February 2012Appointment of Susan Kathleen Thurston as a director (2 pages)
9 February 2012Termination of appointment of Kathleen Matthews as a director (1 page)
9 February 2012Termination of appointment of Kathleen Matthews as a director (1 page)
9 February 2012Appointment of Susan Kathleen Thurston as a director (3 pages)
9 February 2012Termination of appointment of Kathleen Matthews as a director (1 page)
9 February 2012Appointment of Susan Kathleen Thurston as a director on 9 December 2010
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 as it was invalid or ineffective.
(2 pages)
9 February 2012Termination of appointment of Kathleen Matthews as a director (1 page)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
19 January 2010Director's details changed for Gavin Fisk on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gavin Fisk on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Edna Kershaw on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Edna Kershaw on 19 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
19 December 2008Accounts for a small company made up to 30 June 2007 (4 pages)
19 December 2008Accounts for a small company made up to 30 June 2007 (4 pages)
20 October 2008Director appointed gavin fisk (2 pages)
20 October 2008Director appointed gavin fisk (2 pages)
19 May 2008Director appointed aras alexandras gasiunas (1 page)
19 May 2008Director appointed aras alexandras gasiunas (1 page)
4 March 2008Return made up to 31/12/07; full list of members (7 pages)
4 March 2008Return made up to 31/12/07; full list of members (7 pages)
26 February 2008Appointment terminated director ruth longfellow (1 page)
26 February 2008Appointment terminated director alan hare (1 page)
26 February 2008Appointment terminated director alan hare (1 page)
26 February 2008Appointment terminated director ruth longfellow (1 page)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
19 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (12 pages)
24 January 2006Return made up to 31/12/05; full list of members (12 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
8 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 February 2004Return made up to 31/12/03; full list of members (12 pages)
18 February 2004Return made up to 31/12/03; full list of members (12 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2003New director appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2003Director resigned (1 page)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(10 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(10 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (10 pages)
18 January 2001Return made up to 31/12/00; full list of members (10 pages)
18 January 2001Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
20 January 1997Return made up to 31/12/96; change of members (8 pages)
20 January 1997Return made up to 31/12/96; change of members (8 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
28 April 1996Full accounts made up to 30 June 1995 (10 pages)
28 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)