Stockport
Cheshire
SK4 2NR
Director Name | Mr Robert John Bell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(49 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Graham Bennett Kingston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2001) |
Role | Salesman |
Correspondence Address | 34a Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Anthony Poland |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1996) |
Role | Sales Manager |
Correspondence Address | 34 Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Director Name | Peter Andrew Ratcliffe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2001) |
Role | Insurance Advisor |
Correspondence Address | 34a Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Director Name | Jacques Ward |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 1997) |
Role | Company Chairman |
Correspondence Address | 5 Blandford Road Heaton Norris Stockport Cheshire SK4 2NT |
Secretary Name | Jacques Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 5 Blandford Road Heaton Norris Stockport Cheshire SK4 2NT |
Director Name | Celia Margaret Dunn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1997) |
Role | Semi Retired |
Correspondence Address | 38f Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Director Name | Robert James Richardson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2002) |
Role | Research Manager |
Correspondence Address | 66 Harcourt Street Stockport Cheshire SK5 6XF |
Secretary Name | Robert James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2000) |
Role | Business Information Manager |
Correspondence Address | 66 Harcourt Street Stockport Cheshire SK5 6XF |
Director Name | Voirrey Kyprianou |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 93 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Secretary Name | Graham Bennett Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2001) |
Role | Sales Executive |
Correspondence Address | 34a Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Patricia Clift |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(37 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2005) |
Role | Officer Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38e Norris Hill Drive Stockport Cheshire SK4 2NR |
Secretary Name | Voirrey Kyprianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 93 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Director Name | Ian Stuart Andrews |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(38 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2007) |
Role | Service Manager |
Correspondence Address | 11 Ashburn Grove Stockport Cheshire SK4 2PT |
Director Name | Mandy Julie Andrews |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 11 Ashburn Grove Heaton Moor Stockport Cheshire SK4 2PT |
Director Name | Stella Ruth Bellamy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Role | Housewife |
Correspondence Address | 32b Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Secretary Name | Paula McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Secretary |
Correspondence Address | 247 Broadstone Road Heaton Chapel Stockport Cheshire SK4 5HW |
Director Name | Sally Ann Jackson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 2014) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 36c Norris Hill Drive Stockport Cheshire SK4 2NR |
Secretary Name | Mr Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(43 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Mr Bernard McGrath |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Trentham Avenue Heaton Mersey Stockport Cheshire SK4 3QD |
Director Name | Miss Margaret Elizabeth Gilhooley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(52 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2018) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,892 |
Cash | £7,688 |
Current Liabilities | £565 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
25 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 January 2019 | Termination of appointment of Margaret Elizabeth Gilhooley as a director on 31 August 2018 (1 page) |
10 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
27 March 2017 | Appointment of Miss Margaret Elizabeth Gilhooley as a director on 16 February 2017 (2 pages) |
27 March 2017 | Appointment of Miss Margaret Elizabeth Gilhooley as a director on 16 February 2017 (2 pages) |
23 January 2017 | Termination of appointment of Bernard Mcgrath as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Bernard Mcgrath as a director on 31 December 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 January 2014 | Termination of appointment of Sally Jackson as a director (1 page) |
27 January 2014 | Termination of appointment of Sally Jackson as a director (1 page) |
17 January 2014 | Appointment of Mr Robert John Bell as a director (2 pages) |
17 January 2014 | Appointment of Mr Robert John Bell as a director (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Appointment of Mr Bernard Mcgrath as a director (2 pages) |
19 March 2013 | Appointment of Mr Bernard Mcgrath as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Director's details changed for Sally Ann Jackson on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Patricia Clift on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Sally Ann Jackson on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Patricia Clift on 31 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (15 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (15 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (15 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (15 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (10 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (10 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 247 broadstone road heaton chapel stockport cheshire SK4 5HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 247 broadstone road heaton chapel stockport cheshire SK4 5HW (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 247 broadstone road heaton chapel STOCKPORTSK4 5HW (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 247 broadstone road heaton chapel STOCKPORTSK4 5HW (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members
|
14 June 2006 | Return made up to 31/03/06; full list of members
|
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
29 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 May 2004 | Return made up to 31/03/04; change of members (8 pages) |
20 May 2004 | Return made up to 31/03/04; change of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 May 2002 | Return made up to 31/03/02; change of members
|
1 May 2002 | Return made up to 31/03/02; change of members
|
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 34A norris hill drive stockport cheshire SK4 2NR (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 34A norris hill drive stockport cheshire SK4 2NR (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 April 2000 | Return made up to 31/03/00; change of members
|
19 April 2000 | Return made up to 31/03/00; change of members
|
27 September 1999 | Registered office changed on 27/09/99 from: 32B norris hill drive haeton norris stockport cheshire SK4 2NR (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 32B norris hill drive haeton norris stockport cheshire SK4 2NR (1 page) |
6 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 May 1999 | Return made up to 31/03/99; full list of members
|
2 May 1999 | Return made up to 31/03/99; full list of members
|
30 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
30 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: c/o snow kellett & co st james's buildings oxford street manchester, M1 6FN (1 page) |
13 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: c/o snow kellett & co st james's buildings oxford street manchester, M1 6FN (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 May 1996 | New director appointed (2 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |