Company NameStockport Chamber Of Commerce And Industry
DirectorClive Allan James Memmott
Company StatusActive
Company Number00721563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1962(62 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameTrevor Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 June 2000)
RoleChief Executive
Correspondence Address103 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1QB
Secretary NameNorman Henry Walker
NationalityBritish
StatusResigned
Appointed23 November 1991(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleActing Cheif Executive
Correspondence Address17 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Director NameRichard Mark Dyson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 1997)
RoleEstate Agent And Chartered Sur
Correspondence Address20 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameMichael Hayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1994)
RoleChief Executive
Correspondence AddressCastle Hill House Castle Hill Farm
Newton Frodsham
Warrington
WA6 6TW
Director NameJohn Malcolm Bruce
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington Court
Gawsworth New Hall
Macclesfield
Cheshire
SK11 9RQ
Director NameMr John Neville Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1993)
RoleUk Computer Systems Support Ma
Correspondence Address60 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Director NameMr John Heddon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1993)
RoleBank Manager
Correspondence Address29 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameThomas Anthony Dunstan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2000)
RoleManagement And Transport Consu
Correspondence AddressDeva House Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Director NamePhilip Musgrave Kershaw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1998)
RoleTanner
Correspondence AddressDale Brow Chase
Dale Brow Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMr Philip Richard Hogben
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0EU
Director NameMr Peter Burrows
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1993)
RoleElectrical Engineer
Correspondence Address8 Clough Meadow
Lostock
Bolton
Lancashire
BL1 5XB
Director NameMr Richard Arnold Delaval Bryce-Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1993)
RoleMarketing Director
Correspondence Address15 Debenham Road
Stretford
Manchester
Lancashire
M32 9DQ
Director NameMr Arthur Stuart Blears
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1993)
RoleCompany Director
Correspondence Address24 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameDerek Nigel Bedford
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressCarlyon House
Golford, Moyness
Nairn
Nairnshire
IV12 5QQ
Scotland
Director NameMr James Barlow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1993)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspenwood Close
Marple
Stockport
Cheshire
SK6 6NU
Director NameMr Edward Peter Atkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2000)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address115 East Avenue
Heald Green
Cheadle
Cheshire
SK8 3BS
Director NameMr Allexander Lockhart
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1994)
RoleGeneral Manager
Correspondence Address9 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DN
Director NameMr Harry Malcolm Guy Hurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director NameBarry Hook
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakside
Pinfold Lane Marthall
Knutsford
Cheshire
Wa16
Secretary NameDavid John Young
NationalityBritish
StatusResigned
Appointed01 December 1992(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HL
Director NameMrs Sue Boardman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleRetailer
Correspondence Address"Pennine View" 47 Grassholme Drive
Offerton Green
Stockport
Cheshire
SK2 5UN
Director NameMr John Bonner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleStore Manager/Pharmacist
Correspondence Address8 Oakcroft
Stalybridge
Cheshire
SK15 2UQ
Director NameMr Frank Arthur Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameTimothy John Dennis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(33 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2004)
RoleSolicitor
Correspondence AddressTanglewood
4 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameMichael John Dennis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(33 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 April 1996)
RoleRetail Manager
Correspondence AddressBeck Side 16 Bradshaw Lane
Mawdesley
Ormskirk
Lancashire
L40 3SE
Secretary NameTimothy John Dennis
NationalityBritish
StatusResigned
Appointed12 March 1996(33 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2004)
RoleSecretary
Correspondence AddressTanglewood
4 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameMuriel Makin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressThe Lodge 148a Oldham Road
Grasscroft
Saddleworth
OL4 4HZ
Director NameJohn Anthonty Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 June 1998)
RoleBank Manager
Correspondence Address8 Deniston Road
Heaton Hove
Stockport
Cheshire
SK4 4RF
Director NameBrian Harry Ferguson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2000)
RoleBank Manager
Correspondence Address32 Belfield Road
Didsbury
Manchester
Greater Manchester
M20 6BH
Director NameTrevor Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2004)
RoleChief Executive
Correspondence Address103 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1QB
Director NameLiam Joseph Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(39 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2004)
RoleArchitect
Correspondence Address118 Fog Lane
Didsbury
Lancashire
M20 6SP
Director NameMr Anthony David Hopkins
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(41 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 43 London Road North
Poynton
Stockport
Cheshire
SK12 1AF
Secretary NameMr Peter Heginbotham
NationalityBritish
StatusResigned
Appointed30 January 2004(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameJoanne Rowe
NationalityBritish
StatusResigned
Appointed01 April 2008(45 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2013)
RoleAccountant
Correspondence AddressChurchgate House
56 Oxford Street
Manchester
M60 7HJ

Contact

Websitegmchamber.co.uk
Email address[email protected]
Telephone0161 3934321
Telephone regionManchester

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 27 July 2023 with updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 August 2022Confirmation statement made on 27 July 2022 with updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 July 2021Confirmation statement made on 27 July 2021 with updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 August 2020Confirmation statement made on 27 July 2020 with updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 August 2015Annual return made up to 27 July 2015 no member list (2 pages)
14 August 2015Annual return made up to 27 July 2015 no member list (2 pages)
12 January 2015Registered office address changed from Churchgate House 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Churchgate House 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (2 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 27 July 2013 no member list (2 pages)
28 January 2014Annual return made up to 27 July 2013 no member list (2 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Termination of appointment of Joanne Rowe as a secretary (1 page)
2 May 2013Termination of appointment of Joanne Rowe as a secretary (1 page)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 27 July 2012 no member list (2 pages)
30 July 2012Annual return made up to 27 July 2012 no member list (2 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 27 July 2011 no member list (2 pages)
3 August 2011Annual return made up to 27 July 2011 no member list (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2010Termination of appointment of Angela Robinson as a director (1 page)
5 October 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
5 October 2010Termination of appointment of Angela Robinson as a director (1 page)
5 October 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
13 August 2010Annual return made up to 27 July 2010 no member list (2 pages)
13 August 2010Annual return made up to 27 July 2010 no member list (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
28 July 2009Annual return made up to 27/07/09 (2 pages)
28 July 2009Annual return made up to 27/07/09 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 August 2008Annual return made up to 27/07/08 (2 pages)
15 August 2008Annual return made up to 27/07/08 (2 pages)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Appointment terminated secretary peter heginbotham (1 page)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Appointment terminated secretary peter heginbotham (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 August 2007Annual return made up to 27/07/07 (3 pages)
10 August 2007Annual return made up to 27/07/07 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 November 2006Annual return made up to 27/07/06 (3 pages)
22 November 2006Annual return made up to 27/07/06 (3 pages)
27 September 2006Registered office changed on 27/09/06 from: stockport business centre 1 saint peters square stockport cheshire SK1 1NN (1 page)
27 September 2006Registered office changed on 27/09/06 from: stockport business centre 1 saint peters square stockport cheshire SK1 1NN (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 March 2006Annual return made up to 27/07/05 (3 pages)
2 March 2006Annual return made up to 27/07/05 (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 August 2004Annual return made up to 27/07/04 (3 pages)
27 August 2004Annual return made up to 27/07/04 (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Memorandum and Articles of Association (4 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Memorandum and Articles of Association (4 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Annual return made up to 27/07/03 (5 pages)
15 August 2003Annual return made up to 27/07/03 (5 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
29 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 August 2002Annual return made up to 27/07/02 (5 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Annual return made up to 27/07/02 (5 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
19 September 2001Full accounts made up to 31 December 2000 (14 pages)
19 September 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director resigned
(4 pages)
1 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director resigned
(4 pages)
22 June 2001Registered office changed on 22/06/01 from: victoria house wellington street stockport SK1 3AD (1 page)
22 June 2001Registered office changed on 22/06/01 from: victoria house wellington street stockport SK1 3AD (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2001Memorandum and Articles of Association (18 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2001Memorandum and Articles of Association (18 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 August 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
3 August 1999Annual return made up to 27/07/99 (8 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Annual return made up to 27/07/99 (8 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
30 July 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 September 1996Annual return made up to 08/08/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
9 September 1996Annual return made up to 08/08/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)