Salford
M5 3ED
Director Name | Ms Clare Louise Russell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(62 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director (Property Services) |
Country of Residence | Wales |
Correspondence Address | Suite One Exchange Quay Salford M5 3ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 April 2024(62 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Suite One Exchange Quay Salford M5 3ED |
Director Name | Mr George Alexander Wivell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 April 2024(62 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite One Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2023(61 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Ronald John Sebastian |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 12 October 1999) |
Role | Retired |
Correspondence Address | 9 Drummoyne Court Blundellsands Liverpool Merseyside L23 6UT |
Director Name | Miss Ruth Anne Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Principal Technologist |
Correspondence Address | 10 Drummoyne Court Liverpool Merseyside L23 6UT |
Secretary Name | Miss Helen Scott Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 8 Drummoyne Court Blundellsands Liverpool Merseyside L23 6UT |
Director Name | Mr Harold Ernest Carson |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 1998) |
Role | Retired |
Correspondence Address | 2 Drummoyne Court Blundellsands Liverpool Merseyside L23 6UT |
Director Name | Edward John Geoffrey Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Business Development Manager |
Correspondence Address | 12 Drummoyne Court The Serpentine North Liverpool L23 6UT |
Director Name | Anthony Michael O'Boyle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 1999) |
Role | Graphic Designer |
Correspondence Address | 6 Drummoyne Court The Serpentine North Liverpool L23 6UT |
Director Name | Jon Carricker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2002) |
Role | Licensed Broker |
Correspondence Address | 7 Drummoyne Court The Serpentine North Liverpool Merseyside L23 6UT |
Director Name | Veronica Findlow |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(40 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2005) |
Role | Rmn Rgn |
Correspondence Address | 2 Drummoyne Court The Serpentine North Blundellsands Liverpool Merseyside L23 6UT |
Secretary Name | Veronica Findlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(40 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2005) |
Role | Rmn Rgn |
Correspondence Address | 2 Drummoyne Court The Serpentine North Blundellsands Liverpool Merseyside L23 6UT |
Director Name | Phyllis Bentham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2005) |
Role | Finance Manager |
Correspondence Address | 12 Drummoyne Court The Serpentine North Blundellsands Merseyside L23 6UT |
Director Name | John Stephen Flynn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 November 2005) |
Role | Clerk |
Correspondence Address | 11 Drummoyne Court The Serpentine North Blundellsands Merseyside L23 6UT |
Director Name | Douglas John Sidney Lambert |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Retired Chartered Engineer |
Correspondence Address | Glenthorne 56 The Serpentine South Blundellsands Liverpool Merseyside L23 6TB |
Director Name | Mrs Jane Leather |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Nurse Consultant |
Country of Residence | England |
Correspondence Address | L38 |
Secretary Name | Mrs Jane Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Nurse Consultant |
Country of Residence | England |
Correspondence Address | L38 |
Director Name | Deborah Dean |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(45 years after company formation) |
Appointment Duration | 6 years (resigned 15 March 2013) |
Role | Assistant Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9c Merrilocks Road Blundellsands Crosby Merseyside L23 6UJ |
Director Name | James Ryan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(45 years after company formation) |
Appointment Duration | 6 years (resigned 15 March 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 9c Merrilocks Road Blundellsands Merseyside L23 6UJ |
Secretary Name | James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(45 years after company formation) |
Appointment Duration | 6 years (resigned 15 March 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 9c Merrilocks Road Blundellsands Merseyside L23 6UJ |
Director Name | Mr Carl Rostock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(47 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 November 2023) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suite One Exchange Quay Salford M5 3ED |
Director Name | Dr Lawrence Brady |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2016) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS |
Director Name | Dr Lawrence William Brady |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drummoyne Court The Serpentine North Blundellsands Liverpool Merseyside L23 6UT |
Director Name | Mr Jeremy Francis Haldane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 March 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Drummoyne Court The Serpentine North Blundellsands Liverpool Merseyside L23 6UT |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2021) |
Correspondence Address | Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2021(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2023) |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Suite One Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 13 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 February |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
---|---|
11 February 2021 | Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 13 February 2020 (4 pages) |
23 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 October 2020 | Notification of Revolution Property Management Limited as a person with significant control on 8 October 2020 (2 pages) |
22 October 2020 | Withdrawal of a person with significant control statement on 22 October 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page) |
15 May 2020 | Registered office address changed from Suite 1.1 C/O Revolution T/a Rebloom Suite 1.1, 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 15 May 2020 (1 page) |
25 February 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to Suite 1.1 C/O Revolution T/a Rebloom Suite 1.1, 3 Exchange Quay Salford Greater Manchester M5 3ED on 25 February 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 13 February 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
30 May 2019 | Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 13 February 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Jeremy Francis Haldane as a director on 9 March 2018 (1 page) |
5 June 2018 | Previous accounting period extended from 30 September 2017 to 13 February 2018 (1 page) |
16 October 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 16 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Rebloom Ltd as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Rebloom Ltd as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 14 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
6 July 2016 | Termination of appointment of Lawrence Brady as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Lawrence Brady as a director on 4 July 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Dr Lawrence Brady as a director (2 pages) |
4 October 2013 | Appointment of Dr Lawrence Brady as a director (2 pages) |
4 October 2013 | Annual return made up to 1 October 2013 no member list (4 pages) |
4 October 2013 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 1 October 2013 no member list (4 pages) |
4 April 2013 | Appointment of Mr Jeremy Haldane as a director (2 pages) |
4 April 2013 | Appointment of Mr Jeremy Haldane as a director (2 pages) |
18 March 2013 | Termination of appointment of James Ryan as a director (1 page) |
18 March 2013 | Termination of appointment of Deborah Dean as a director (1 page) |
18 March 2013 | Termination of appointment of James Ryan as a secretary (1 page) |
18 March 2013 | Termination of appointment of James Ryan as a secretary (1 page) |
18 March 2013 | Termination of appointment of Deborah Dean as a director (1 page) |
18 March 2013 | Termination of appointment of James Ryan as a director (1 page) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 January 2013 | Appointment of Mr Carl Rostock as a director (2 pages) |
18 January 2013 | Appointment of Mr Carl Rostock as a director (2 pages) |
21 November 2012 | Termination of appointment of Lawrence Brady as a director (1 page) |
21 November 2012 | Termination of appointment of Lawrence Brady as a director (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
5 October 2010 | Director's details changed for James Ryan on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Deborah Dean on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for James Ryan on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Deborah Dean on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for James Ryan on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Deborah Dean on 1 October 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Appointment of Doctor Lawrence William Brady as a director (3 pages) |
2 June 2010 | Appointment of Doctor Lawrence William Brady as a director (3 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 1 October 2009 (8 pages) |
6 February 2010 | Annual return made up to 1 October 2009 (8 pages) |
6 February 2010 | Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 1 October 2009 (8 pages) |
6 February 2010 | Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 November 2008 | Annual return made up to 01/10/08 (4 pages) |
6 November 2008 | Annual return made up to 01/10/08 (4 pages) |
15 May 2008 | Appointment terminated director douglas lambert (1 page) |
15 May 2008 | Appointment terminated director douglas lambert (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 November 2007 | Annual return made up to 01/10/07
|
13 November 2007 | Annual return made up to 01/10/07
|
30 April 2007 | New secretary appointed;new director appointed (1 page) |
30 April 2007 | New secretary appointed;new director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Annual return made up to 01/10/06 (4 pages) |
10 November 2006 | Annual return made up to 01/10/06 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed;new director appointed (1 page) |
16 February 2006 | New secretary appointed;new director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: turner & co 17 anchor street southport PR9 0UT (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: turner & co 17 anchor street southport PR9 0UT (1 page) |
24 November 2005 | Annual return made up to 01/10/05
|
24 November 2005 | Annual return made up to 01/10/05
|
20 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Annual return made up to 01/10/04 (4 pages) |
14 October 2004 | Annual return made up to 01/10/04 (4 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Annual return made up to 01/10/03
|
1 October 2003 | Annual return made up to 01/10/03
|
9 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
9 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Annual return made up to 01/10/02
|
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Annual return made up to 01/10/02
|
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 October 2001 | Annual return made up to 01/10/01 (3 pages) |
22 October 2001 | Annual return made up to 01/10/01 (3 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 October 2000 | Annual return made up to 01/10/00 (3 pages) |
11 October 2000 | Annual return made up to 01/10/00 (3 pages) |
1 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
1 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 01/10/99
|
26 October 1999 | Annual return made up to 01/10/99
|
26 October 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
26 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 October 1998 | Annual return made up to 01/10/98
|
14 October 1998 | Annual return made up to 01/10/98
|
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 30 September 1997 (6 pages) |
5 December 1997 | Full accounts made up to 30 September 1997 (6 pages) |
16 October 1997 | Annual return made up to 01/10/97 (4 pages) |
16 October 1997 | Annual return made up to 01/10/97 (4 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
2 October 1996 | Annual return made up to 01/10/96 (4 pages) |
2 October 1996 | Annual return made up to 01/10/96 (4 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 September 1995 | Annual return made up to 01/10/95 (4 pages) |
29 September 1995 | Annual return made up to 01/10/95 (4 pages) |
13 February 1962 | Incorporation (16 pages) |