Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Philip Brian Speak |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Gillian Barbara Heyworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Teresa Tyrell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Adrianus Henricus Cornelis Smits |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 September 2021(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Net Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(55 years, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Raymond Dickins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 March 2004) |
Role | Local Government Officer |
Correspondence Address | 5 Burley Court Heaton Norris Stockport Cheshire SK4 2HZ |
Director Name | Mr Peter Michael Harold Eveson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2000) |
Role | Local Government Officer |
Correspondence Address | 6 Elizabeth Court Heaton Norris Stockport Cheshire SK4 2HY |
Director Name | Miss Pamela Garside |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 1993) |
Role | Publicity Manager |
Correspondence Address | 6 Deneway Mews Stockport Cheshire SK4 2JA |
Director Name | Mr Robert Mark Hadley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 1997) |
Role | Computer Project Manager |
Correspondence Address | 11 Dene Court Heaton Norris Stockport Cheshire SK4 2JB |
Director Name | Mrs Barbara Anne Pearson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 1997) |
Role | Housewife |
Correspondence Address | 6 Deneway Close Heaton Norris Stockport Cheshire SK4 2HX |
Secretary Name | Mr Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 32 Sevenoaks Avenue Heaton Moor Stockport Cheshire SK4 4AW |
Director Name | Peter Harold Harrison |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 May 2003) |
Role | Retired |
Correspondence Address | 9 Deneway Mews Heaton Norris Stockport Cheshire SK4 2JA |
Director Name | Brenda Richardson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 2001) |
Role | Social Worker |
Correspondence Address | 11 Deneway Close Heaton Norris Stockport Greater Manchester SK4 2HX |
Director Name | Winifred Margaret Gleeson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2007) |
Role | Retired |
Correspondence Address | 8 Dene Court Stockport Cheshire SK4 2JB |
Director Name | Elizabeth Mary Cunliffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2004) |
Role | Teacher |
Correspondence Address | 5 Elizabeth Court Stockport Cheshire SK4 2HY |
Secretary Name | Peter Harold Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2003) |
Role | Retired |
Correspondence Address | 9 Deneway Mews Heaton Norris Stockport Cheshire SK4 2JA |
Director Name | Helen Billington |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 March 2014) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 2 Deneway Close Stockport Cheshire SK4 2HX |
Director Name | Miss Clare Neary |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(40 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Deneway Mews Heaton Morris Stockport Cheshire SK4 2JA |
Secretary Name | Elizabeth Mary Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 5 Elizabeth Court Stockport Cheshire SK4 2HY |
Secretary Name | Miss Clare Neary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Deneway Mews Heaton Morris Stockport Cheshire SK4 2JA |
Director Name | Jonathan David Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(42 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 24 August 2014) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 5 Deneway Close Heaton Norris Stockport Cheshire SK4 2HX |
Director Name | Stephen William Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Elizabeth Court Heaton Norris Stockport Cheshire SK4 2HY |
Director Name | Teresa Mary Tyrrell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deneway Close Stockport Cheshire SK4 2HX |
Director Name | Teresa Mary Tyrrell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deneway Close Stockport Cheshire SK4 2HX |
Secretary Name | Teresa Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 4 Deneway Close Heaton Norris Stockport Cheshire SK4 2HX |
Director Name | Miss Patricia Anne Flynn |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Deneway Mews Stockport Cheshire SK4 2JA |
Director Name | Ms Dinah Eileen Morgan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Deneway Mews Stockport Cheshire SK4 2JA |
Director Name | Mrs Bodwina Lloyd Cochran |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(52 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Burley Court Dene Park Stockport Cheshire SK4 2HZ |
Director Name | Mrs Evelyn Mary Speak |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Deneway Close Stockport SK4 2HX |
Director Name | Sophie Tyrell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(56 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 September 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Oonagh McDonnell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(57 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A. Lloyd Hankinson 1.41% Ordinary |
---|---|
1 at £1 | A.k. Wells & J.l. Sharp 1.41% Ordinary |
1 at £1 | Carmel Mary Wilkinson 1.41% Ordinary |
1 at £1 | Deborah Marie Jackson 1.41% Ordinary |
1 at £1 | Diana Georgieva Todorova & Veffelin Ilieu Todorova 1.41% Ordinary |
1 at £1 | Dr Marie Mcdevitt 1.41% Ordinary |
1 at £1 | Edward John Strouts 1.41% Ordinary |
1 at £1 | F.n. Tanoh 1.41% Ordinary |
1 at £1 | Garth Andrew Fraser & Wendy Fraser 1.41% Ordinary |
1 at £1 | J.g. Maiden & R.b. Maiden 1.41% Ordinary |
1 at £1 | J.r. Allen 1.41% Ordinary |
1 at £1 | James Edward Thomas Bolton & Helena Jane Bailes 1.41% Ordinary |
1 at £1 | Linda Ray Stone 1.41% Ordinary |
1 at £1 | Mariam Ahmed 1.41% Ordinary |
1 at £1 | Mayfair Properties & Developments LTD 1.41% Ordinary |
1 at £1 | Miss B. Richardson 1.41% Ordinary |
1 at £1 | Miss C. Neary 1.41% Ordinary |
1 at £1 | Miss Clare Livesey 1.41% Ordinary |
1 at £1 | Miss Elizabeth Rigg 1.41% Ordinary |
1 at £1 | Miss Geraldine Earley 1.41% Ordinary |
1 at £1 | Miss Helen Billington 1.41% Ordinary |
1 at £1 | Miss L. Green & Mr A. Gledhill 1.41% Ordinary |
1 at £1 | Miss Marilyn St. John Cole 1.41% Ordinary |
1 at £1 | Miss P.a. Flynn 1.41% Ordinary |
1 at £1 | Miss Sarah Kershaw 1.41% Ordinary |
1 at £1 | Mr A.w. Cochran & Bodwina Lloyd Cochran 1.41% Ordinary |
1 at £1 | Mr Anthony John Picot 1.41% Ordinary |
1 at £1 | Mr C. Radcliffe 1.41% Ordinary |
1 at £1 | Mr D. Gledhill 1.41% Ordinary |
1 at £1 | Mr David Brown & Miss Sophie Tyrell 1.41% Ordinary |
1 at £1 | Mr David Wilkins 1.41% Ordinary |
1 at £1 | Mr E. Hattersley & Mrs Rosa Hattersley 1.41% Ordinary |
1 at £1 | Mr Eamonn Murray 1.41% Ordinary |
1 at £1 | Mr Harold Pattison & Mrs Beverley Pattison 1.41% Ordinary |
1 at £1 | Mr J. Fury 1.41% Ordinary |
1 at £1 | Mr John Turner & Miss Sheila Youngs 1.41% Ordinary |
1 at £1 | Mr K.a. Knowles & D.c. Wolfe 1.41% Ordinary |
1 at £1 | Mr Michael Smith 1.41% Ordinary |
1 at £1 | Mr P.a. Ward 1.41% Ordinary |
1 at £1 | Mr P.g. Edwardson 1.41% Ordinary |
1 at £1 | Mr Peter Harrison 1.41% Ordinary |
1 at £1 | Mr R.v. Cockshoot 1.41% Ordinary |
1 at £1 | Mr Ray Dickens 1.41% Ordinary |
1 at £1 | Mr S.f. Ahmed 1.41% Ordinary |
1 at £1 | Mr Stephen Robinson 1.41% Ordinary |
1 at £1 | Mrs Barbara Lyon 1.41% Ordinary |
1 at £1 | Mrs Barbara Pearson 1.41% Ordinary |
1 at £1 | Mrs Celia Harris 1.41% Ordinary |
1 at £1 | Mrs Diane Bunting 1.41% Ordinary |
1 at £1 | Mrs Dinah Morgan 1.41% Ordinary |
1 at £1 | Mrs Evelyn B. Speak & Mr P.b. Speak 1.41% Ordinary |
1 at £1 | Mrs G. Heyworth 1.41% Ordinary |
1 at £1 | Mrs I. Picot 1.41% Ordinary |
1 at £1 | Mrs J. Ayton 1.41% Ordinary |
1 at £1 | Mrs Larisa Logunova & Mr Dmitri Logunova 1.41% Ordinary |
1 at £1 | Mrs Linda Graham & Mr Keith Graham 1.41% Ordinary |
1 at £1 | Mrs N. Noke 1.41% Ordinary |
1 at £1 | Mrs Pamela Russell & Reverend S.h. Russell 1.41% Ordinary |
1 at £1 | Mrs S. Harvey 1.41% Ordinary |
1 at £1 | Mrs S. Rasheed & Mr A. Rasheed 1.41% Ordinary |
1 at £1 | Mrs Shelagh Kershaw 1.41% Ordinary |
1 at £1 | Ms Sandra Furniss 1.41% Ordinary |
1 at £1 | Ms Susan Wilkins 1.41% Ordinary |
1 at £1 | Paul Clarke 1.41% Ordinary |
1 at £1 | R.a. Chorlton 1.41% Ordinary |
1 at £1 | Roger W Dean Properties 1.41% Ordinary |
1 at £1 | Rufus Wainwright 1.41% Ordinary |
1 at £1 | Sophie Partington-burley 1.41% Ordinary |
1 at £1 | Stephen Thomas Forde 1.41% Ordinary |
1 at £1 | Stephen William Baker 1.41% Ordinary |
1 at £1 | Thomas Michael Allen & Victoria Jones 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
15 August 2023 | Confirmation statement made on 12 August 2023 with updates (9 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 December 2022 | Termination of appointment of Adrianus Henricus Cornelis Smits as a director on 13 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Anthony John Picot as a director on 13 December 2022 (1 page) |
16 August 2022 | Confirmation statement made on 12 August 2022 with updates (10 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 April 2022 | Termination of appointment of Bodwina Lloyd Cochran as a director on 1 September 2021 (1 page) |
9 September 2021 | Appointment of Adrianus Henricus Cornelis Smits as a director on 9 September 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (10 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 March 2021 | Termination of appointment of Patricia Anne Flynn as a director on 24 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Oonagh Mcdonnell as a director on 23 February 2021 (1 page) |
26 January 2021 | Appointment of Mr Philip Brian Speak as a director on 16 December 2020 (2 pages) |
7 January 2021 | Appointment of Miss Gillian Barbara Heyworth as a director on 1 January 2021 (2 pages) |
7 January 2021 | Appointment of Teresa Tyrell as a director on 1 January 2021 (2 pages) |
18 November 2020 | Termination of appointment of Evelyn Mary Speak as a director on 18 November 2020 (1 page) |
7 September 2020 | Termination of appointment of Sophie Tyrell as a director on 4 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 12 August 2020 with updates (10 pages) |
13 August 2020 | Appointment of Ms Oonagh Mcdonnell as a director on 22 July 2020 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
2 January 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
31 December 2019 | Purchase of own shares. (3 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
17 December 2019 | Appointment of Anthony John Picot as a director on 12 December 2019 (2 pages) |
12 December 2019 | Appointment of Sophie Tyrell as a director on 12 December 2019 (2 pages) |
6 November 2019 | Previous accounting period shortened from 1 November 2019 to 31 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 12 August 2019 with updates (10 pages) |
30 April 2019 | Micro company accounts made up to 1 November 2018 (2 pages) |
20 March 2019 | Appointment of Realty Management Ltd as a secretary on 1 March 2019 (2 pages) |
20 March 2019 | Registered 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 2018 | Confirmation statement made on 12 August 2018 with updates (9 pages) |
28 June 2018 | Micro company accounts made up to 1 November 2017 (2 pages) |
28 March 2018 | Appointment of Mrs Evelyn Mary Speak as a director on 28 March 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 12 August 2017 with updates (9 pages) |
12 October 2017 | Confirmation statement made on 12 August 2017 with updates (9 pages) |
19 April 2017 | Total exemption small company accounts made up to 1 November 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 1 November 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (11 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (11 pages) |
11 May 2016 | Total exemption small company accounts made up to 1 November 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 1 November 2015 (3 pages) |
7 March 2016 | Termination of appointment of Dinah Eileen Morgan as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Dinah Eileen Morgan as a director on 7 March 2016 (1 page) |
23 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 July 2015 | Total exemption small company accounts made up to 1 November 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 1 November 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 1 November 2014 (4 pages) |
20 May 2015 | Appointment of Mrs Bodwina Lloyd Cochran as a director on 11 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Bodwina Lloyd Cochran as a director on 11 May 2015 (2 pages) |
22 October 2014 | Termination of appointment of Jonathan David Brown as a director on 24 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Jonathan David Brown as a director on 24 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Stephen William Baker as a director on 22 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Stephen William Baker as a director on 22 August 2014 (1 page) |
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
24 July 2014 | Appointment of Ms Dinah Eileen Morgan as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Ms Dinah Eileen Morgan as a director on 24 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Patricia Anne Flynn as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Patricia Anne Flynn as a director on 16 July 2014 (2 pages) |
28 April 2014 | Termination of appointment of Teresa Tyrrell as a secretary (1 page) |
28 April 2014 | Termination of appointment of a director (1 page) |
28 April 2014 | Termination of appointment of Teresa Tyrrell as a director (1 page) |
28 April 2014 | Termination of appointment of Teresa Tyrrell as a secretary (1 page) |
28 April 2014 | Termination of appointment of Helen Billington as a director (1 page) |
28 April 2014 | Termination of appointment of a director (1 page) |
28 April 2014 | Termination of appointment of Helen Billington as a director (1 page) |
28 April 2014 | Termination of appointment of Teresa Tyrrell as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
11 February 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (13 pages) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (13 pages) |
9 July 2012 | Total exemption small company accounts made up to 1 November 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 1 November 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 1 November 2011 (4 pages) |
6 September 2011 | Secretary's details changed for Teresa Tyrrell on 12 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Director's details changed for Teresa Mary Tyrrell on 12 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Teresa Tyrrell on 12 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Teresa Mary Tyrrell on 12 August 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 1 November 2010 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 1 November 2010 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 1 November 2010 (3 pages) |
31 May 2011 | Appointment of a director (2 pages) |
31 May 2011 | Appointment of a director (2 pages) |
31 May 2011 | Appointment of Teresa Tyrrell as a secretary (2 pages) |
31 May 2011 | Appointment of Teresa Tyrrell as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Clare Neary as a director (1 page) |
27 May 2011 | Termination of appointment of Clare Neary as a director (1 page) |
27 May 2011 | Termination of appointment of Clare Neary as a secretary (1 page) |
27 May 2011 | Termination of appointment of Clare Neary as a secretary (1 page) |
4 November 2010 | Appointment of Teresa Mary Tyrrell as a director
|
4 November 2010 | Appointment of Teresa Mary Tyrrell as a director
|
25 October 2010 | Director's details changed for Helen Billington on 12 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Helen Billington on 12 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Director's details changed for Miss Clare Neary on 12 August 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Clare Neary on 12 August 2010 (1 page) |
25 October 2010 | Director's details changed for Stephen William Baker on 12 August 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Clare Neary on 12 August 2010 (1 page) |
25 October 2010 | Director's details changed for Jonathan David Brown on 12 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Jonathan David Brown on 12 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Director's details changed for Miss Clare Neary on 12 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Stephen William Baker on 12 August 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 1 November 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 1 November 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 1 November 2009 (3 pages) |
27 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (38 pages) |
27 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (38 pages) |
10 February 2009 | Total exemption small company accounts made up to 1 November 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 1 November 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 1 November 2008 (3 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members
|
18 August 2008 | Return made up to 12/08/08; full list of members
|
7 March 2008 | Total exemption small company accounts made up to 1 November 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 1 November 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 1 November 2007 (3 pages) |
6 September 2007 | Return made up to 28/07/07; change of members
|
6 September 2007 | Return made up to 28/07/07; change of members
|
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 1 November 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 1 November 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 1 November 2006 (3 pages) |
7 November 2006 | Return made up to 28/07/06; full list of members (18 pages) |
7 November 2006 | Return made up to 28/07/06; full list of members (18 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 November 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 November 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 November 2005 (3 pages) |
2 September 2005 | Return made up to 27/07/05; change of members
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 27/07/05; change of members
|
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 1 November 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 1 November 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 1 November 2004 (3 pages) |
6 September 2004 | Return made up to 28/07/04; change of members
|
6 September 2004 | Return made up to 28/07/04; change of members
|
29 January 2004 | Total exemption small company accounts made up to 1 November 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 1 November 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 1 November 2003 (3 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members
|
12 August 2003 | Return made up to 28/07/03; full list of members
|
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
10 September 2002 | Return made up to 28/07/02; full list of members (27 pages) |
10 September 2002 | Return made up to 28/07/02; full list of members (27 pages) |
19 February 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
31 October 2001 | Return made up to 28/07/01; change of members (8 pages) |
31 October 2001 | Return made up to 28/07/01; change of members (8 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 32 sevenoaks avenue heaton manor stockport cheshire SK4 4AW (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 32 sevenoaks avenue heaton manor stockport cheshire SK4 4AW (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered 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 2001 | Registered 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 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
4 September 2001 | Total exemption full accounts made up to 1 November 2000 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 1 November 2000 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 1 November 2000 (8 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 28/07/00; no change of members (7 pages) |
19 December 2000 | Return made up to 28/07/00; no change of members (7 pages) |
4 December 2000 | Full accounts made up to 1 November 1999 (8 pages) |
4 December 2000 | Full accounts made up to 1 November 1999 (8 pages) |
4 December 2000 | Full accounts made up to 1 November 1999 (8 pages) |
16 March 2000 | Return made up to 28/07/99; full list of members (12 pages) |
16 March 2000 | Return made up to 28/07/99; full list of members (12 pages) |
3 February 2000 | Full accounts made up to 1 November 1998 (10 pages) |
3 February 2000 | Full accounts made up to 1 November 1998 (10 pages) |
3 February 2000 | Full accounts made up to 1 November 1998 (10 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 6TH floor hilton house lord street stockport, cheshire SK1 3NA (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 6TH floor hilton house lord street stockport, cheshire SK1 3NA (1 page) |
23 April 1999 | Return made up to 28/07/98; no change of members (4 pages) |
23 April 1999 | Return made up to 28/07/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 1 November 1997 (9 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Full accounts made up to 1 November 1997 (9 pages) |
2 September 1998 | Full accounts made up to 1 November 1997 (9 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 1 November 1996 (9 pages) |
2 September 1997 | Full accounts made up to 1 November 1996 (9 pages) |
2 September 1997 | Full accounts made up to 1 November 1996 (9 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 28/07/97; change of members (6 pages) |
15 August 1997 | Return made up to 28/07/97; change of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 28/07/96; full list of members (8 pages) |
13 August 1997 | Return made up to 28/07/96; full list of members (8 pages) |
13 August 1997 | Director resigned (1 page) |
30 August 1996 | Full accounts made up to 1 November 1995 (9 pages) |
30 August 1996 | Full accounts made up to 1 November 1995 (9 pages) |
30 August 1996 | Full accounts made up to 1 November 1995 (9 pages) |
13 November 1995 | Return made up to 28/07/95; change of members (6 pages) |
13 November 1995 | Return made up to 28/07/95; change of members (6 pages) |
27 July 1995 | Full accounts made up to 1 November 1994 (9 pages) |
27 July 1995 | Full accounts made up to 1 November 1994 (9 pages) |
27 July 1995 | Full accounts made up to 1 November 1994 (9 pages) |
20 April 1995 | Return made up to 28/07/94; change of members (6 pages) |
20 April 1995 | Return made up to 28/07/94; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |