Company NameDENE Park Maintenance Limited
Company StatusActive
Company Number00759583
CategoryPrivate Limited Company
Incorporation Date2 May 1963(60 years, 11 months 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 NameAnthony John Picot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(56 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Philip Brian Speak
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Gillian Barbara Heyworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameTeresa Tyrell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAdrianus Henricus Cornelis Smits
Date of BirthJune 1989 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed09 September 2021(58 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleNet Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2019(55 years, 10 months after company formation)
Appointment Duration5 years
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Raymond Dickins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 March 2004)
RoleLocal Government Officer
Correspondence Address5 Burley Court
Heaton Norris
Stockport
Cheshire
SK4 2HZ
Director NameMr Peter Michael Harold Eveson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2000)
RoleLocal Government Officer
Correspondence Address6 Elizabeth Court
Heaton Norris
Stockport
Cheshire
SK4 2HY
Director NameMiss Pamela Garside
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 April 1993)
RolePublicity Manager
Correspondence Address6 Deneway Mews
Stockport
Cheshire
SK4 2JA
Director NameMr Robert Mark Hadley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 1997)
RoleComputer Project Manager
Correspondence Address11 Dene Court
Heaton Norris
Stockport
Cheshire
SK4 2JB
Director NameMrs Barbara Anne Pearson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 1997)
RoleHousewife
Correspondence Address6 Deneway Close
Heaton Norris
Stockport
Cheshire
SK4 2HX
Secretary NameMr Anthony Roberts
NationalityBritish
StatusResigned
Appointed28 July 1992(29 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address32 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Director NamePeter Harold Harrison
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(33 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 May 2003)
RoleRetired
Correspondence Address9 Deneway Mews
Heaton Norris
Stockport
Cheshire
SK4 2JA
Director NameBrenda Richardson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2001)
RoleSocial Worker
Correspondence Address11 Deneway Close
Heaton Norris
Stockport
Greater Manchester
SK4 2HX
Director NameWinifred Margaret Gleeson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(37 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2007)
RoleRetired
Correspondence Address8 Dene Court
Stockport
Cheshire
SK4 2JB
Director NameElizabeth Mary Cunliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleTeacher
Correspondence Address5 Elizabeth Court
Stockport
Cheshire
SK4 2HY
Secretary NamePeter Harold Harrison
NationalityBritish
StatusResigned
Appointed06 September 2001(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2003)
RoleRetired
Correspondence Address9 Deneway Mews
Heaton Norris
Stockport
Cheshire
SK4 2JA
Director NameHelen Billington
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(38 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 March 2014)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address2 Deneway Close
Stockport
Cheshire
SK4 2HX
Director NameMiss Clare Neary
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(40 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Deneway Mews
Heaton Morris
Stockport
Cheshire
SK4 2JA
Secretary NameElizabeth Mary Cunliffe
NationalityBritish
StatusResigned
Appointed01 June 2003(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address5 Elizabeth Court
Stockport
Cheshire
SK4 2HY
Secretary NameMiss Clare Neary
NationalityBritish
StatusResigned
Appointed01 November 2004(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Deneway Mews
Heaton Morris
Stockport
Cheshire
SK4 2JA
Director NameJonathan David Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(42 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 August 2014)
RoleArtist
Country of ResidenceEngland
Correspondence Address5 Deneway Close
Heaton Norris
Stockport
Cheshire
SK4 2HX
Director NameStephen William Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(43 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Elizabeth Court
Heaton Norris
Stockport
Cheshire
SK4 2HY
Director NameTeresa Mary Tyrrell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deneway Close
Stockport
Cheshire
SK4 2HX
Director NameTeresa Mary Tyrrell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deneway Close
Stockport
Cheshire
SK4 2HX
Secretary NameTeresa Tyrrell
NationalityBritish
StatusResigned
Appointed07 April 2011(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address4 Deneway Close
Heaton Norris
Stockport
Cheshire
SK4 2HX
Director NameMiss Patricia Anne Flynn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(51 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Deneway Mews
Stockport
Cheshire
SK4 2JA
Director NameMs Dinah Eileen Morgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Deneway Mews
Stockport
Cheshire
SK4 2JA
Director NameMrs Bodwina Lloyd Cochran
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(52 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Burley Court
Dene Park
Stockport
Cheshire
SK4 2HZ
Director NameMrs Evelyn Mary Speak
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(54 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Deneway Close
Stockport
SK4 2HX
Director NameSophie Tyrell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(56 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Oonagh McDonnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(57 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 February 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A. Lloyd Hankinson
1.41%
Ordinary
1 at £1A.k. Wells & J.l. Sharp
1.41%
Ordinary
1 at £1Carmel Mary Wilkinson
1.41%
Ordinary
1 at £1Deborah Marie Jackson
1.41%
Ordinary
1 at £1Diana Georgieva Todorova & Veffelin Ilieu Todorova
1.41%
Ordinary
1 at £1Dr Marie Mcdevitt
1.41%
Ordinary
1 at £1Edward John Strouts
1.41%
Ordinary
1 at £1F.n. Tanoh
1.41%
Ordinary
1 at £1Garth Andrew Fraser & Wendy Fraser
1.41%
Ordinary
1 at £1J.g. Maiden & R.b. Maiden
1.41%
Ordinary
1 at £1J.r. Allen
1.41%
Ordinary
1 at £1James Edward Thomas Bolton & Helena Jane Bailes
1.41%
Ordinary
1 at £1Linda Ray Stone
1.41%
Ordinary
1 at £1Mariam Ahmed
1.41%
Ordinary
1 at £1Mayfair Properties & Developments LTD
1.41%
Ordinary
1 at £1Miss B. Richardson
1.41%
Ordinary
1 at £1Miss C. Neary
1.41%
Ordinary
1 at £1Miss Clare Livesey
1.41%
Ordinary
1 at £1Miss Elizabeth Rigg
1.41%
Ordinary
1 at £1Miss Geraldine Earley
1.41%
Ordinary
1 at £1Miss Helen Billington
1.41%
Ordinary
1 at £1Miss L. Green & Mr A. Gledhill
1.41%
Ordinary
1 at £1Miss Marilyn St. John Cole
1.41%
Ordinary
1 at £1Miss P.a. Flynn
1.41%
Ordinary
1 at £1Miss Sarah Kershaw
1.41%
Ordinary
1 at £1Mr A.w. Cochran & Bodwina Lloyd Cochran
1.41%
Ordinary
1 at £1Mr Anthony John Picot
1.41%
Ordinary
1 at £1Mr C. Radcliffe
1.41%
Ordinary
1 at £1Mr D. Gledhill
1.41%
Ordinary
1 at £1Mr David Brown & Miss Sophie Tyrell
1.41%
Ordinary
1 at £1Mr David Wilkins
1.41%
Ordinary
1 at £1Mr E. Hattersley & Mrs Rosa Hattersley
1.41%
Ordinary
1 at £1Mr Eamonn Murray
1.41%
Ordinary
1 at £1Mr Harold Pattison & Mrs Beverley Pattison
1.41%
Ordinary
1 at £1Mr J. Fury
1.41%
Ordinary
1 at £1Mr John Turner & Miss Sheila Youngs
1.41%
Ordinary
1 at £1Mr K.a. Knowles & D.c. Wolfe
1.41%
Ordinary
1 at £1Mr Michael Smith
1.41%
Ordinary
1 at £1Mr P.a. Ward
1.41%
Ordinary
1 at £1Mr P.g. Edwardson
1.41%
Ordinary
1 at £1Mr Peter Harrison
1.41%
Ordinary
1 at £1Mr R.v. Cockshoot
1.41%
Ordinary
1 at £1Mr Ray Dickens
1.41%
Ordinary
1 at £1Mr S.f. Ahmed
1.41%
Ordinary
1 at £1Mr Stephen Robinson
1.41%
Ordinary
1 at £1Mrs Barbara Lyon
1.41%
Ordinary
1 at £1Mrs Barbara Pearson
1.41%
Ordinary
1 at £1Mrs Celia Harris
1.41%
Ordinary
1 at £1Mrs Diane Bunting
1.41%
Ordinary
1 at £1Mrs Dinah Morgan
1.41%
Ordinary
1 at £1Mrs Evelyn B. Speak & Mr P.b. Speak
1.41%
Ordinary
1 at £1Mrs G. Heyworth
1.41%
Ordinary
1 at £1Mrs I. Picot
1.41%
Ordinary
1 at £1Mrs J. Ayton
1.41%
Ordinary
1 at £1Mrs Larisa Logunova & Mr Dmitri Logunova
1.41%
Ordinary
1 at £1Mrs Linda Graham & Mr Keith Graham
1.41%
Ordinary
1 at £1Mrs N. Noke
1.41%
Ordinary
1 at £1Mrs Pamela Russell & Reverend S.h. Russell
1.41%
Ordinary
1 at £1Mrs S. Harvey
1.41%
Ordinary
1 at £1Mrs S. Rasheed & Mr A. Rasheed
1.41%
Ordinary
1 at £1Mrs Shelagh Kershaw
1.41%
Ordinary
1 at £1Ms Sandra Furniss
1.41%
Ordinary
1 at £1Ms Susan Wilkins
1.41%
Ordinary
1 at £1Paul Clarke
1.41%
Ordinary
1 at £1R.a. Chorlton
1.41%
Ordinary
1 at £1Roger W Dean Properties
1.41%
Ordinary
1 at £1Rufus Wainwright
1.41%
Ordinary
1 at £1Sophie Partington-burley
1.41%
Ordinary
1 at £1Stephen Thomas Forde
1.41%
Ordinary
1 at £1Stephen William Baker
1.41%
Ordinary
1 at £1Thomas Michael Allen & Victoria Jones
1.41%
Ordinary

Financials

Year2014
Net Worth£121

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with updates (9 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 December 2022Termination of appointment of Adrianus Henricus Cornelis Smits as a director on 13 December 2022 (1 page)
13 December 2022Termination of appointment of Anthony John Picot as a director on 13 December 2022 (1 page)
16 August 2022Confirmation statement made on 12 August 2022 with updates (10 pages)
17 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 April 2022Termination of appointment of Bodwina Lloyd Cochran as a director on 1 September 2021 (1 page)
9 September 2021Appointment of Adrianus Henricus Cornelis Smits as a director on 9 September 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (10 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 March 2021Termination of appointment of Patricia Anne Flynn as a director on 24 February 2021 (1 page)
23 February 2021Termination of appointment of Oonagh Mcdonnell as a director on 23 February 2021 (1 page)
26 January 2021Appointment of Mr Philip Brian Speak as a director on 16 December 2020 (2 pages)
7 January 2021Appointment of Miss Gillian Barbara Heyworth as a director on 1 January 2021 (2 pages)
7 January 2021Appointment of Teresa Tyrell as a director on 1 January 2021 (2 pages)
18 November 2020Termination of appointment of Evelyn Mary Speak as a director on 18 November 2020 (1 page)
7 September 2020Termination of appointment of Sophie Tyrell as a director on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 12 August 2020 with updates (10 pages)
13 August 2020Appointment of Ms Oonagh Mcdonnell as a director on 22 July 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 January 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 71
(4 pages)
31 December 2019Purchase of own shares. (3 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 72
(3 pages)
17 December 2019Appointment of Anthony John Picot as a director on 12 December 2019 (2 pages)
12 December 2019Appointment of Sophie Tyrell as a director on 12 December 2019 (2 pages)
6 November 2019Previous accounting period shortened from 1 November 2019 to 31 October 2019 (1 page)
28 August 2019Confirmation statement made on 12 August 2019 with updates (10 pages)
30 April 2019Micro company accounts made up to 1 November 2018 (2 pages)
20 March 2019Appointment of Realty Management Ltd as a secretary on 1 March 2019 (2 pages)
20 March 2019Registered office address changed from C/O . C/O C Pimblott & Co 341-343 Park Lane Macclesfield Cheshire SK11 8JR to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 20 March 2019 (1 page)
17 September 2018Confirmation statement made on 12 August 2018 with updates (9 pages)
28 June 2018Micro company accounts made up to 1 November 2017 (2 pages)
28 March 2018Appointment of Mrs Evelyn Mary Speak as a director on 28 March 2018 (2 pages)
12 October 2017Confirmation statement made on 12 August 2017 with updates (9 pages)
12 October 2017Confirmation statement made on 12 August 2017 with updates (9 pages)
19 April 2017Total exemption small company accounts made up to 1 November 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 1 November 2016 (3 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (11 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (11 pages)
11 May 2016Total exemption small company accounts made up to 1 November 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 1 November 2015 (3 pages)
7 March 2016Termination of appointment of Dinah Eileen Morgan as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Dinah Eileen Morgan as a director on 7 March 2016 (1 page)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 71
(11 pages)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 71
(11 pages)
1 July 2015Total exemption small company accounts made up to 1 November 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 1 November 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 1 November 2014 (4 pages)
20 May 2015Appointment of Mrs Bodwina Lloyd Cochran as a director on 11 May 2015 (2 pages)
20 May 2015Appointment of Mrs Bodwina Lloyd Cochran as a director on 11 May 2015 (2 pages)
22 October 2014Termination of appointment of Jonathan David Brown as a director on 24 August 2014 (1 page)
22 October 2014Termination of appointment of Jonathan David Brown as a director on 24 August 2014 (1 page)
22 October 2014Termination of appointment of Stephen William Baker as a director on 22 August 2014 (1 page)
22 October 2014Termination of appointment of Stephen William Baker as a director on 22 August 2014 (1 page)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 71
(12 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 71
(12 pages)
24 July 2014Appointment of Ms Dinah Eileen Morgan as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Ms Dinah Eileen Morgan as a director on 24 July 2014 (2 pages)
16 July 2014Appointment of Miss Patricia Anne Flynn as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Miss Patricia Anne Flynn as a director on 16 July 2014 (2 pages)
28 April 2014Termination of appointment of Teresa Tyrrell as a secretary (1 page)
28 April 2014Termination of appointment of a director (1 page)
28 April 2014Termination of appointment of Teresa Tyrrell as a director (1 page)
28 April 2014Termination of appointment of Teresa Tyrrell as a secretary (1 page)
28 April 2014Termination of appointment of Helen Billington as a director (1 page)
28 April 2014Termination of appointment of a director (1 page)
28 April 2014Termination of appointment of Helen Billington as a director (1 page)
28 April 2014Termination of appointment of Teresa Tyrrell as a director (1 page)
12 December 2013Total exemption small company accounts made up to 1 November 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 1 November 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 1 November 2013 (4 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 71
(13 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 71
(13 pages)
11 February 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (13 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (13 pages)
9 July 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
6 September 2011Secretary's details changed for Teresa Tyrrell on 12 August 2011 (2 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
6 September 2011Director's details changed for Teresa Mary Tyrrell on 12 August 2011 (2 pages)
6 September 2011Secretary's details changed for Teresa Tyrrell on 12 August 2011 (2 pages)
6 September 2011Director's details changed for Teresa Mary Tyrrell on 12 August 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 1 November 2010 (3 pages)
7 July 2011Total exemption small company accounts made up to 1 November 2010 (3 pages)
7 July 2011Total exemption small company accounts made up to 1 November 2010 (3 pages)
31 May 2011Appointment of a director (2 pages)
31 May 2011Appointment of a director (2 pages)
31 May 2011Appointment of Teresa Tyrrell as a secretary (2 pages)
31 May 2011Appointment of Teresa Tyrrell as a secretary (2 pages)
27 May 2011Termination of appointment of Clare Neary as a director (1 page)
27 May 2011Termination of appointment of Clare Neary as a director (1 page)
27 May 2011Termination of appointment of Clare Neary as a secretary (1 page)
27 May 2011Termination of appointment of Clare Neary as a secretary (1 page)
4 November 2010Appointment of Teresa Mary Tyrrell as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 19/07/2011
(4 pages)
4 November 2010Appointment of Teresa Mary Tyrrell as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 19/07/2011
(4 pages)
25 October 2010Director's details changed for Helen Billington on 12 August 2010 (2 pages)
25 October 2010Director's details changed for Helen Billington on 12 August 2010 (2 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
25 October 2010Director's details changed for Miss Clare Neary on 12 August 2010 (2 pages)
25 October 2010Secretary's details changed for Clare Neary on 12 August 2010 (1 page)
25 October 2010Director's details changed for Stephen William Baker on 12 August 2010 (2 pages)
25 October 2010Secretary's details changed for Clare Neary on 12 August 2010 (1 page)
25 October 2010Director's details changed for Jonathan David Brown on 12 August 2010 (2 pages)
25 October 2010Director's details changed for Jonathan David Brown on 12 August 2010 (2 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
25 October 2010Director's details changed for Miss Clare Neary on 12 August 2010 (2 pages)
25 October 2010Director's details changed for Stephen William Baker on 12 August 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 1 November 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 1 November 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 1 November 2009 (3 pages)
27 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (38 pages)
27 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (38 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2008 (3 pages)
18 August 2008Return made up to 12/08/08; full list of members
  • 363(287) ‐ Registered office changed on 18/08/08
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2008Return made up to 12/08/08; full list of members
  • 363(287) ‐ Registered office changed on 18/08/08
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2008Total exemption small company accounts made up to 1 November 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 1 November 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 1 November 2007 (3 pages)
6 September 2007Return made up to 28/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 2007Return made up to 28/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 1 November 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 1 November 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 1 November 2006 (3 pages)
7 November 2006Return made up to 28/07/06; full list of members (18 pages)
7 November 2006Return made up to 28/07/06; full list of members (18 pages)
28 April 2006Total exemption small company accounts made up to 1 November 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 1 November 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 1 November 2005 (3 pages)
2 September 2005Return made up to 27/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Return made up to 27/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
14 July 2005Director resigned (2 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Director resigned (2 pages)
9 March 2005Total exemption small company accounts made up to 1 November 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 1 November 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 1 November 2004 (3 pages)
6 September 2004Return made up to 28/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2004Return made up to 28/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2004Total exemption small company accounts made up to 1 November 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 1 November 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 1 November 2003 (3 pages)
12 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
19 February 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
10 September 2002Return made up to 28/07/02; full list of members (27 pages)
10 September 2002Return made up to 28/07/02; full list of members (27 pages)
19 February 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
19 February 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
19 February 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
31 October 2001Return made up to 28/07/01; change of members (8 pages)
31 October 2001Return made up to 28/07/01; change of members (8 pages)
24 September 2001Registered office changed on 24/09/01 from: 32 sevenoaks avenue heaton manor stockport cheshire SK4 4AW (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 32 sevenoaks avenue heaton manor stockport cheshire SK4 4AW (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: c/o clarke nicklin, grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS (1 page)
12 September 2001Registered office changed on 12/09/01 from: c/o clarke nicklin, grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
4 September 2001Total exemption full accounts made up to 1 November 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 1 November 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 1 November 2000 (8 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 December 2000Return made up to 28/07/00; no change of members (7 pages)
19 December 2000Return made up to 28/07/00; no change of members (7 pages)
4 December 2000Full accounts made up to 1 November 1999 (8 pages)
4 December 2000Full accounts made up to 1 November 1999 (8 pages)
4 December 2000Full accounts made up to 1 November 1999 (8 pages)
16 March 2000Return made up to 28/07/99; full list of members (12 pages)
16 March 2000Return made up to 28/07/99; full list of members (12 pages)
3 February 2000Full accounts made up to 1 November 1998 (10 pages)
3 February 2000Full accounts made up to 1 November 1998 (10 pages)
3 February 2000Full accounts made up to 1 November 1998 (10 pages)
8 December 1999Registered office changed on 08/12/99 from: 6TH floor hilton house lord street stockport, cheshire SK1 3NA (1 page)
8 December 1999Registered office changed on 08/12/99 from: 6TH floor hilton house lord street stockport, cheshire SK1 3NA (1 page)
23 April 1999Return made up to 28/07/98; no change of members (4 pages)
23 April 1999Return made up to 28/07/98; no change of members (4 pages)
2 September 1998Full accounts made up to 1 November 1997 (9 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Full accounts made up to 1 November 1997 (9 pages)
2 September 1998Full accounts made up to 1 November 1997 (9 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
2 September 1997Full accounts made up to 1 November 1996 (9 pages)
2 September 1997Full accounts made up to 1 November 1996 (9 pages)
2 September 1997Full accounts made up to 1 November 1996 (9 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
15 August 1997Return made up to 28/07/97; change of members (6 pages)
15 August 1997Return made up to 28/07/97; change of members (6 pages)
13 August 1997Director resigned (1 page)
13 August 1997Return made up to 28/07/96; full list of members (8 pages)
13 August 1997Return made up to 28/07/96; full list of members (8 pages)
13 August 1997Director resigned (1 page)
30 August 1996Full accounts made up to 1 November 1995 (9 pages)
30 August 1996Full accounts made up to 1 November 1995 (9 pages)
30 August 1996Full accounts made up to 1 November 1995 (9 pages)
13 November 1995Return made up to 28/07/95; change of members (6 pages)
13 November 1995Return made up to 28/07/95; change of members (6 pages)
27 July 1995Full accounts made up to 1 November 1994 (9 pages)
27 July 1995Full accounts made up to 1 November 1994 (9 pages)
27 July 1995Full accounts made up to 1 November 1994 (9 pages)
20 April 1995Return made up to 28/07/94; change of members (6 pages)
20 April 1995Return made up to 28/07/94; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)