Company NameBrookside Court (Upton) Limited
DirectorsVerlie Ann Brazel and Peter Richard Heath
Company StatusActive
Company Number00722031
CategoryPrivate Limited Company
Incorporation Date19 April 1962(62 years 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 Verlie Ann Brazel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(56 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPoolman Property Management Suite 125, Peel House
30 The Downs
Altrincham
WA14 2PX
Director NameMr Peter Richard Heath
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(57 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPoolman Property Management Suite 125, Peel House
30 The Downs
Altrincham
WA14 2PX
Secretary NamePoolman Property Management (Corporation)
StatusCurrent
Appointed01 August 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressPoolman Property Management Suite 125, Peel House
30 The Downs
Altrincham
WA14 2PX
Director NameMrs Minnie Cohen
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1995)
RoleRetired
Correspondence Address5 Brookside Court
Macclesfield
Cheshire
SK10 3BR
Director NameMr Graham Baker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address129 Gravel Lane
Davenport Green
Wilmslow
Cheshire
SK9 6EG
Director NameMrs Evelyn Bailey
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(28 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 August 2001)
RoleRetired
Correspondence Address2 Brookside Court
Macclesfield
Cheshire
SK10 3BR
Secretary NameMr Graham Baker
NationalityBritish
StatusResigned
Appointed26 October 1990(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address129 Gravel Lane
Davenport Green
Wilmslow
Cheshire
SK9 6EG
Secretary NameJohn William Turnbull
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2000)
RoleShopkeeper
Correspondence AddressFlat 3 Brookside Court
Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameChristine Vanessa Mary Triplett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(31 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressThe Gables
Burlton
Shrewsbury
Shropshire
SY4 5SX
Wales
Secretary NameMargaret Helen McBride
NationalityBritish
StatusResigned
Appointed04 September 2000(38 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 August 2001)
RoleRetired
Correspondence Address2 Brookside Court
Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameAlice Webster
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(39 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2012)
RoleRetired
Correspondence Address5 Brookside Court
142 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameMr Nicholas St Clair Phillips
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(39 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2008)
RoleRetired Schoolmaster
Country of ResidenceEngland
Correspondence Address329 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Secretary NameAlice Webster
NationalityBritish
StatusResigned
Appointed07 August 2001(39 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2006)
RoleRetired
Correspondence Address5 Brookside Court
142 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameWendy Hulme
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(41 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2005)
RolePrison Officer
Correspondence Address3 Brookside Court
142 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameBarbara Hodson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(43 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 May 2012)
RoleCompany Director
Correspondence Address3 Brookside Court
142 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Secretary NameBarbara Hodson
NationalityBritish
StatusResigned
Appointed01 February 2006(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address3 Brookside Court
142 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NamePaul Stephen Donald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 July 2017)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address44 Rhos Fawr
Abergele
Conwy
LL22 9YH
Wales
Director NameColin Peter Leese
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 July 2017)
RoleDriver
Correspondence Address16 Tytherington Drive
Macclesfield
Cheshire
SK10 2HF
Secretary NamePaul Stephen Donald
NationalityBritish
StatusResigned
Appointed01 February 2008(45 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 2008)
RoleGarage Proprietor
Correspondence Address7 Avalon Drive
East Didsbury
Manchester
Lancashire
M20 5WN
Secretary NameMr Nicholas St. Clair Phillips
StatusResigned
Appointed02 September 2011(49 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 2017)
RoleCompany Director
Correspondence Address329 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMr Jamshid James Habibi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(55 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Director NameNicholas Jonathan Clay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(55 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2019)
RoleRetired
Country of ResidenceUk - United Kingdom
Correspondence Address40 Blackhill Lane
Knutsford
Cheshire
WA16 9DW
Director NameMrs Verlie Ann Brazel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(56 years, 6 months after company formation)
Appointment Duration1 day (resigned 16 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Director NameMiss Gillian Elizabeth Tweedie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2020)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address73 Clough Avenue
Sale
M33 4HT
Secretary NameMrs Gillian Elizabeth Tweedie
StatusResigned
Appointed01 January 2020(57 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 October 2020)
RoleCompany Director
Correspondence Address73 Clough Avenue
Sale
M33 4HT
Secretary NameMrs Verlie Ann Brazel
StatusResigned
Appointed02 October 2020(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address48 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Secretary NameOakland Residential (Corporation)
StatusResigned
Appointed25 October 2018(56 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2020)
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD

Location

Registered AddressPoolman Property Management Suite 125, Peel House
30 The Downs
Altrincham
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Betty Mcwhinnie
8.33%
Ordinary
1 at £1Blendstyle LTD
8.33%
Ordinary
1 at £1Colin Peter Leese & Pauline Elizabeth Leese
8.33%
Ordinary
1 at £1Gillian Elizabeth Tweedie
8.33%
Ordinary
1 at £1Graham Sidney Walter Goy & Mary Sindia Goy
8.33%
Ordinary
1 at £1Nicholas St. Clair Phillips
8.33%
Ordinary
1 at £1Nina Margaret Graham Ferguson
8.33%
Ordinary
1 at £1Paul Stephen Donald
8.33%
Ordinary
1 at £1Peter Richard Heath & Shelley Anne Heath
8.33%
Ordinary
1 at £1Rekab Property Investment LTD
8.33%
Ordinary
1 at £1Stephen Barry Hadfield & Brendan Mcenteggart
8.33%
Ordinary
1 at £1Stephen Paul Gleave
8.33%
Ordinary
1 at £1Valerie Hilda Snedden
8.33%
Ordinary
1 at £1Verlie Ann Brazel
8.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
17 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
15 August 2022Registered office address changed from 48 Deakins Mill Way Egerton Bolton BL7 9YT England to Poolman Property Management Suite 125, Peel House 30 the Downs Altrincham WA14 2PX on 15 August 2022 (1 page)
12 August 2022Termination of appointment of Verlie Ann Brazel as a secretary on 1 August 2022 (1 page)
12 August 2022Appointment of Poolman Property Management as a secretary on 1 August 2022 (2 pages)
2 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
13 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 January 2021Termination of appointment of Jamshid James Habibi as a director on 31 December 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
12 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
2 October 2020Termination of appointment of Gillian Elizabeth Tweedie as a director on 2 October 2020 (1 page)
2 October 2020Registered office address changed from 73 Clough Avenue Sale M33 4HT England to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 2 October 2020 (1 page)
2 October 2020Termination of appointment of Gillian Elizabeth Tweedie as a secretary on 2 October 2020 (1 page)
2 October 2020Appointment of Mrs Verlie Ann Brazel as a secretary on 2 October 2020 (2 pages)
18 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 January 2020Termination of appointment of Oakland Residential as a secretary on 1 January 2020 (1 page)
8 January 2020Appointment of Mrs Gillian Elizabeth Tweedie as a secretary on 1 January 2020 (2 pages)
8 January 2020Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to 73 Clough Avenue Sale M33 4HT on 8 January 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 September 2019Appointment of Mr Peter Richard Heath as a director on 16 September 2019 (2 pages)
9 August 2019Termination of appointment of Nicholas Jonathan Clay as a director on 9 August 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 November 2018Appointment of Mrs Verlie Ann Brazel as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Miss Gillian Elizabeth Tweedie as a director on 1 November 2018 (2 pages)
25 October 2018Appointment of Oakland Residential as a secretary on 25 October 2018 (2 pages)
25 October 2018Registered office address changed from 40 Blackhill Lane Knutsford Cheshire WA16 9DW United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 25 October 2018 (1 page)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Verlie Ann Brazel as a director on 16 October 2018 (1 page)
15 October 2018Appointment of Mrs Verlie Anne Brazel as a director on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Verlie Anne Brazel on 15 October 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Termination of appointment of Nicholas St Clair Phillips as a director on 6 December 2017 (1 page)
22 December 2017Appointment of Nicholas Jonathan Clay as a director on 8 November 2017 (3 pages)
22 December 2017Registered office address changed from 48 Deakins Mill Way Egerton Bolton BL7 9YT England to 40 Blackhill Lane Knutsford Cheshire WA16 9DW on 22 December 2017 (2 pages)
4 December 2017Termination of appointment of John Philip Brazel as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of John Philip Brazel as a director on 1 December 2017 (1 page)
24 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
10 July 2017Appointment of Mr Jamshid James Habibi as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Jamshid James Habibi as a director on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 329 Oxford Road Macclesfield Cheshire SK11 8JZ to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Paul Stephen Donald as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr John Philip Brazel as a secretary on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 329 Oxford Road Macclesfield Cheshire SK11 8JZ to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Colin Peter Leese as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Nicholas St. Clair Phillips as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Nicholas St. Clair Phillips as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Paul Stephen Donald as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr John Philip Brazel as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Colin Peter Leese as a director on 7 July 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 November 2015Annual return made up to 16 October 2015. List of shareholders has changed
Statement of capital on 2015-11-11
  • GBP 12
(15 pages)
11 November 2015Annual return made up to 16 October 2015. List of shareholders has changed
Statement of capital on 2015-11-11
  • GBP 12
(15 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-12
  • GBP 12
(15 pages)
12 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-12
  • GBP 12
(15 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
(16 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
(16 pages)
26 September 2013Termination of appointment of Alice Webster as a director (2 pages)
26 September 2013Termination of appointment of Alice Webster as a director (2 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (18 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (18 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(18 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(18 pages)
1 November 2012Termination of appointment of Barbara Hodson as a director (2 pages)
1 November 2012Termination of appointment of Barbara Hodson as a director (2 pages)
1 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 May 2012Registered office address changed from , 3 Brookside Court, 142 Prestbury Road, Macclesfield, Cheshire, SK10 3BR on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from , 3 Brookside Court, 142 Prestbury Road, Macclesfield, Cheshire, SK10 3BR on 18 May 2012 (2 pages)
10 November 2011Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (18 pages)
10 November 2011Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (18 pages)
10 November 2011Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages)
30 October 2011Appointment of Mr Nicholas St. Clair Phillips as a secretary (2 pages)
30 October 2011Termination of appointment of Barbara Hodson as a secretary (1 page)
30 October 2011Termination of appointment of Barbara Hodson as a secretary (1 page)
30 October 2011Appointment of Mr Nicholas St. Clair Phillips as a secretary (2 pages)
12 November 2010Amended accounts made up to 31 July 2010 (1 page)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (20 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (20 pages)
12 November 2010Amended accounts made up to 31 July 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
20 November 2009Annual return made up to 16 October 2009 (16 pages)
20 November 2009Annual return made up to 16 October 2009 (16 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 November 2008Appointment terminate, secretary paul donald logged form (1 page)
26 November 2008Appointment terminate, secretary paul donald logged form (1 page)
21 November 2008Return made up to 16/10/08; full list of members (11 pages)
21 November 2008Return made up to 16/10/08; full list of members (11 pages)
13 November 2008Director appointed paul stephen donald logged form (1 page)
13 November 2008Director appointed paul stephen donald logged form (1 page)
12 November 2008Appointment terminated secretary paul donald (1 page)
12 November 2008Appointment terminated secretary paul donald (1 page)
10 October 2008Director appointed nicholas st clair phillips (2 pages)
10 October 2008Director appointed nicholas st clair phillips (2 pages)
27 February 2008Director appointed colin peter leese (2 pages)
27 February 2008Director and secretary appointed paul stephen donald (2 pages)
27 February 2008Appointment terminated director nicholas phillips (1 page)
27 February 2008Director and secretary appointed paul stephen donald (2 pages)
27 February 2008Director appointed colin peter leese (2 pages)
27 February 2008Appointment terminated director nicholas phillips (1 page)
8 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
4 November 2007Return made up to 16/10/07; full list of members (11 pages)
4 November 2007Return made up to 16/10/07; full list of members (11 pages)
8 November 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(13 pages)
8 November 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(13 pages)
7 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (12 pages)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (12 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
18 November 2004Return made up to 16/10/04; full list of members (13 pages)
18 November 2004Return made up to 16/10/04; full list of members (13 pages)
3 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
30 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
6 November 2002Return made up to 16/10/02; full list of members; amend (13 pages)
6 November 2002Return made up to 16/10/02; full list of members; amend (13 pages)
26 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 October 2002Return made up to 16/10/02; full list of members (13 pages)
26 October 2002Return made up to 16/10/02; full list of members (13 pages)
19 October 2001Return made up to 16/10/01; full list of members (11 pages)
19 October 2001Registered office changed on 19/10/01 from: flat 2 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page)
19 October 2001Registered office changed on 19/10/01 from: flat 2 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page)
19 October 2001Return made up to 16/10/01; full list of members (11 pages)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
5 June 2001Ad 30/05/01--------- £ si 6@1=6 £ ic 6/12 (3 pages)
5 June 2001Ad 30/05/01--------- £ si 6@1=6 £ ic 6/12 (3 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
26 October 2000Return made up to 16/10/00; full list of members (7 pages)
26 October 2000Return made up to 16/10/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
8 September 2000Registered office changed on 08/09/00 from: flat 3 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: flat 3 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page)
8 September 2000Secretary resigned (1 page)
19 October 1999Return made up to 26/10/99; full list of members (7 pages)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 October 1999Return made up to 26/10/99; full list of members (7 pages)
16 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
16 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
16 October 1998Return made up to 26/10/98; no change of members (4 pages)
16 October 1998Return made up to 26/10/98; no change of members (4 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
28 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
28 October 1996Return made up to 26/10/96; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
28 October 1996Return made up to 26/10/96; no change of members (4 pages)
16 October 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
16 October 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)