Company NameNorris Hill Maintenance Limited
DirectorsPatricia Clift and Robert John Bell
Company StatusActive
Company Number00794718
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 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 NamePatricia Clift
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38e Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameMr Robert John Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(49 years, 2 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(57 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameGraham Bennett Kingston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2001)
RoleSalesman
Correspondence Address34a Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameAnthony Poland
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1996)
RoleSales Manager
Correspondence Address34 Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Director NamePeter Andrew Ratcliffe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2001)
RoleInsurance Advisor
Correspondence Address34a Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Director NameJacques Ward
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 1997)
RoleCompany Chairman
Correspondence Address5 Blandford Road
Heaton Norris
Stockport
Cheshire
SK4 2NT
Secretary NameJacques Ward
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address5 Blandford Road
Heaton Norris
Stockport
Cheshire
SK4 2NT
Director NameCelia Margaret Dunn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1997)
RoleSemi Retired
Correspondence Address38f Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Director NameRobert James Richardson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2002)
RoleResearch Manager
Correspondence Address66 Harcourt Street
Stockport
Cheshire
SK5 6XF
Secretary NameRobert James Richardson
NationalityBritish
StatusResigned
Appointed20 August 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2000)
RoleBusiness Information Manager
Correspondence Address66 Harcourt Street
Stockport
Cheshire
SK5 6XF
Director NameVoirrey Kyprianou
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address93 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Secretary NameGraham Bennett Kingston
NationalityBritish
StatusResigned
Appointed08 August 2000(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2001)
RoleSales Executive
Correspondence Address34a Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NamePatricia Clift
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(37 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 July 2005)
RoleOfficer Administrator
Country of ResidenceUnited Kingdom
Correspondence Address38e Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Secretary NameVoirrey Kyprianou
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address93 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Director NameIan Stuart Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(38 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2007)
RoleService Manager
Correspondence Address11 Ashburn Grove
Stockport
Cheshire
SK4 2PT
Director NameMandy Julie Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address11 Ashburn Grove
Heaton Moor
Stockport
Cheshire
SK4 2PT
Director NameStella Ruth Bellamy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2007)
RoleHousewife
Correspondence Address32b Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Secretary NamePaula McLean
NationalityBritish
StatusResigned
Appointed01 April 2006(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleSecretary
Correspondence Address247 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director NameSally Ann Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(43 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2014)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address36c Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Secretary NameMr Roger William Dean
NationalityBritish
StatusResigned
Appointed01 August 2007(43 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 August 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameMr Bernard McGrath
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(46 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Trentham Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3QD
Director NameMiss Margaret Elizabeth Gilhooley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(52 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2018)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(51 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,892
Cash£7,688
Current Liabilities£565

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
25 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 January 2019Termination of appointment of Margaret Elizabeth Gilhooley as a director on 31 August 2018 (1 page)
10 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
27 March 2017Appointment of Miss Margaret Elizabeth Gilhooley as a director on 16 February 2017 (2 pages)
27 March 2017Appointment of Miss Margaret Elizabeth Gilhooley as a director on 16 February 2017 (2 pages)
23 January 2017Termination of appointment of Bernard Mcgrath as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Bernard Mcgrath as a director on 31 December 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 120
(7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 120
(7 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 120
(7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 120
(7 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 January 2014Termination of appointment of Sally Jackson as a director (1 page)
27 January 2014Termination of appointment of Sally Jackson as a director (1 page)
17 January 2014Appointment of Mr Robert John Bell as a director (2 pages)
17 January 2014Appointment of Mr Robert John Bell as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
19 March 2013Appointment of Mr Bernard Mcgrath as a director (2 pages)
19 March 2013Appointment of Mr Bernard Mcgrath as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Registered 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 2012Registered 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 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (1 page)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
19 May 2010Director's details changed for Sally Ann Jackson on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Patricia Clift on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Sally Ann Jackson on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Patricia Clift on 31 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 May 2009Return made up to 31/03/09; full list of members (15 pages)
8 May 2009Return made up to 31/03/09; full list of members (15 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (15 pages)
14 April 2008Return made up to 31/03/08; full list of members (15 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 May 2007Registered office changed on 15/05/07 from: the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
15 May 2007Registered office changed on 15/05/07 from: the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
4 May 2007Return made up to 31/03/07; full list of members (10 pages)
4 May 2007Return made up to 31/03/07; full list of members (10 pages)
17 April 2007Registered office changed on 17/04/07 from: 247 broadstone road heaton chapel stockport cheshire SK4 5HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: 247 broadstone road heaton chapel stockport cheshire SK4 5HW (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 247 broadstone road heaton chapel STOCKPORTSK4 5HW (1 page)
25 August 2006Registered office changed on 25/08/06 from: 247 broadstone road heaton chapel STOCKPORTSK4 5HW (1 page)
3 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 June 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(26 pages)
14 June 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(26 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Return made up to 31/03/05; change of members (8 pages)
29 April 2005Return made up to 31/03/05; change of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 May 2004Return made up to 31/03/04; change of members (8 pages)
20 May 2004Return made up to 31/03/04; change of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 May 2003Return made up to 31/03/03; full list of members (14 pages)
10 May 2003Return made up to 31/03/03; full list of members (14 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 May 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 34A norris hill drive stockport cheshire SK4 2NR (1 page)
5 October 2001Registered office changed on 05/10/01 from: 34A norris hill drive stockport cheshire SK4 2NR (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 1999Registered office changed on 27/09/99 from: 32B norris hill drive haeton norris stockport cheshire SK4 2NR (1 page)
27 September 1999Registered office changed on 27/09/99 from: 32B norris hill drive haeton norris stockport cheshire SK4 2NR (1 page)
6 July 1999Full accounts made up to 31 October 1998 (9 pages)
6 July 1999Full accounts made up to 31 October 1998 (9 pages)
2 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 31 October 1997 (9 pages)
30 June 1998Full accounts made up to 31 October 1997 (9 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Registered 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 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Registered 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 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
8 May 1997Return made up to 31/03/97; full list of members (8 pages)
8 May 1997Return made up to 31/03/97; full list of members (8 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (2 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Return made up to 31/03/96; full list of members (5 pages)
29 May 1996Return made up to 31/03/96; full list of members (5 pages)
29 May 1996New director appointed (2 pages)
7 April 1995Return made up to 31/03/95; full list of members (6 pages)
7 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (1 page)
24 March 1995Accounts for a small company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)