Manchester
M3 3WD
Director Name | Trevor Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2000) |
Role | Chief Executive |
Correspondence Address | 103 Woodford Road Bramhall Stockport Cheshire SK7 1QB |
Secretary Name | Norman Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Acting Cheif Executive |
Correspondence Address | 17 Park Lodge Close Cheadle Cheshire SK8 1HU |
Director Name | Richard Mark Dyson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 June 1997) |
Role | Estate Agent And Chartered Sur |
Correspondence Address | 20 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Director Name | Michael Hayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1994) |
Role | Chief Executive |
Correspondence Address | Castle Hill House Castle Hill Farm Newton Frodsham Warrington WA6 6TW |
Director Name | John Malcolm Bruce |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harrington Court Gawsworth New Hall Macclesfield Cheshire SK11 9RQ |
Director Name | Mr John Neville Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 1993) |
Role | Uk Computer Systems Support Ma |
Correspondence Address | 60 Berkshire Drive Congleton Cheshire CW12 1SA |
Director Name | Mr John Heddon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 1993) |
Role | Bank Manager |
Correspondence Address | 29 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BD |
Director Name | Thomas Anthony Dunstan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2000) |
Role | Management And Transport Consu |
Correspondence Address | Deva House Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Director Name | Philip Musgrave Kershaw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1998) |
Role | Tanner |
Correspondence Address | Dale Brow Chase Dale Brow Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Mr Philip Richard Hogben |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Rossmill Lane Halebarns Altrincham Cheshire WA15 0EU |
Director Name | Mr Peter Burrows |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 1993) |
Role | Electrical Engineer |
Correspondence Address | 8 Clough Meadow Lostock Bolton Lancashire BL1 5XB |
Director Name | Mr Richard Arnold Delaval Bryce-Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1993) |
Role | Marketing Director |
Correspondence Address | 15 Debenham Road Stretford Manchester Lancashire M32 9DQ |
Director Name | Mr Arthur Stuart Blears |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 24 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | Derek Nigel Bedford |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | Carlyon House Golford, Moyness Nairn Nairnshire IV12 5QQ Scotland |
Director Name | Mr James Barlow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 1993) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspenwood Close Marple Stockport Cheshire SK6 6NU |
Director Name | Mr Edward Peter Atkinson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2000) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 115 East Avenue Heald Green Cheadle Cheshire SK8 3BS |
Director Name | Mr Allexander Lockhart |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1994) |
Role | General Manager |
Correspondence Address | 9 Mill Lane Hazel Grove Stockport Cheshire SK7 6DN |
Director Name | Mr Harry Malcolm Guy Hurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Director Name | Barry Hook |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakside Pinfold Lane Marthall Knutsford Cheshire Wa16 |
Secretary Name | David John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ogden Road Bramhall Stockport Cheshire SK7 1HL |
Director Name | Mrs Sue Boardman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1995) |
Role | Retailer |
Correspondence Address | "Pennine View" 47 Grassholme Drive Offerton Green Stockport Cheshire SK2 5UN |
Director Name | Mr John Bonner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Store Manager/Pharmacist |
Correspondence Address | 8 Oakcroft Stalybridge Cheshire SK15 2UQ |
Director Name | Mr Frank Arthur Howard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | Timothy John Dennis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | Tanglewood 4 Overhill Lane Wilmslow Cheshire SK9 2BG |
Director Name | Michael John Dennis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(33 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 1996) |
Role | Retail Manager |
Correspondence Address | Beck Side 16 Bradshaw Lane Mawdesley Ormskirk Lancashire L40 3SE |
Secretary Name | Timothy John Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2004) |
Role | Secretary |
Correspondence Address | Tanglewood 4 Overhill Lane Wilmslow Cheshire SK9 2BG |
Director Name | Muriel Makin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | The Lodge 148a Oldham Road Grasscroft Saddleworth OL4 4HZ |
Director Name | John Anthonty Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 1998) |
Role | Bank Manager |
Correspondence Address | 8 Deniston Road Heaton Hove Stockport Cheshire SK4 4RF |
Director Name | Brian Harry Ferguson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2000) |
Role | Bank Manager |
Correspondence Address | 32 Belfield Road Didsbury Manchester Greater Manchester M20 6BH |
Director Name | Trevor Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2004) |
Role | Chief Executive |
Correspondence Address | 103 Woodford Road Bramhall Stockport Cheshire SK7 1QB |
Director Name | Liam Joseph Donnelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2004) |
Role | Architect |
Correspondence Address | 118 Fog Lane Didsbury Lancashire M20 6SP |
Director Name | Mr Anthony David Hopkins |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(41 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 43 London Road North Poynton Stockport Cheshire SK12 1AF |
Secretary Name | Mr Peter Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Secretary Name | Joanne Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(45 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2013) |
Role | Accountant |
Correspondence Address | Churchgate House 56 Oxford Street Manchester M60 7HJ |
Website | gmchamber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3934321 |
Telephone region | Manchester |
Registered Address | Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 27 July 2023 with updates (3 pages) |
---|---|
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 27 July 2021 with updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 August 2015 | Annual return made up to 27 July 2015 no member list (2 pages) |
14 August 2015 | Annual return made up to 27 July 2015 no member list (2 pages) |
12 January 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Annual return made up to 27 July 2013 no member list (2 pages) |
28 January 2014 | Annual return made up to 27 July 2013 no member list (2 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Termination of appointment of Joanne Rowe as a secretary (1 page) |
2 May 2013 | Termination of appointment of Joanne Rowe as a secretary (1 page) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 no member list (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 no member list (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (2 pages) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 October 2010 | Termination of appointment of Angela Robinson as a director (1 page) |
5 October 2010 | Appointment of Mr Clive Allan James Memmott as a director (2 pages) |
5 October 2010 | Termination of appointment of Angela Robinson as a director (1 page) |
5 October 2010 | Appointment of Mr Clive Allan James Memmott as a director (2 pages) |
13 August 2010 | Annual return made up to 27 July 2010 no member list (2 pages) |
13 August 2010 | Annual return made up to 27 July 2010 no member list (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 December 2009 | Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages) |
28 July 2009 | Annual return made up to 27/07/09 (2 pages) |
28 July 2009 | Annual return made up to 27/07/09 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 August 2008 | Annual return made up to 27/07/08 (2 pages) |
15 August 2008 | Annual return made up to 27/07/08 (2 pages) |
14 April 2008 | Secretary appointed joanne rowe (2 pages) |
14 April 2008 | Appointment terminated secretary peter heginbotham (1 page) |
14 April 2008 | Secretary appointed joanne rowe (2 pages) |
14 April 2008 | Appointment terminated secretary peter heginbotham (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Annual return made up to 27/07/07 (3 pages) |
10 August 2007 | Annual return made up to 27/07/07 (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 November 2006 | Annual return made up to 27/07/06 (3 pages) |
22 November 2006 | Annual return made up to 27/07/06 (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: stockport business centre 1 saint peters square stockport cheshire SK1 1NN (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: stockport business centre 1 saint peters square stockport cheshire SK1 1NN (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 March 2006 | Annual return made up to 27/07/05 (3 pages) |
2 March 2006 | Annual return made up to 27/07/05 (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 August 2004 | Annual return made up to 27/07/04 (3 pages) |
27 August 2004 | Annual return made up to 27/07/04 (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Memorandum and Articles of Association (4 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Memorandum and Articles of Association (4 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Annual return made up to 27/07/03 (5 pages) |
15 August 2003 | Annual return made up to 27/07/03 (5 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 August 2002 | Annual return made up to 27/07/02 (5 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Annual return made up to 27/07/02 (5 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Annual return made up to 27/07/01
|
1 August 2001 | Annual return made up to 27/07/01
|
22 June 2001 | Registered office changed on 22/06/01 from: victoria house wellington street stockport SK1 3AD (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: victoria house wellington street stockport SK1 3AD (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (18 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (18 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 2000 | Annual return made up to 27/07/00
|
2 August 2000 | Resolutions
|
2 August 2000 | Annual return made up to 27/07/00
|
2 August 2000 | Resolutions
|
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
3 August 1999 | Annual return made up to 27/07/99 (8 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Annual return made up to 27/07/99 (8 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
30 July 1998 | Annual return made up to 27/07/98
|
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Annual return made up to 27/07/98
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Annual return made up to 08/08/97
|
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Annual return made up to 08/08/97
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 September 1996 | Annual return made up to 08/08/96
|
9 September 1996 | Annual return made up to 08/08/96
|
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Annual return made up to 08/08/95
|
14 August 1995 | Annual return made up to 08/08/95
|
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |