Company NameSandimoss Court Limited
Company StatusActive
Company Number00811573
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 9 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 NameMr Patrick Ryan Walsh
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(50 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameLyndsey Ann Redpath
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(51 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr David Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleService Monitoring Officer Soc
Country of ResidenceEngland
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameDempster Management Services (Corporation)
StatusCurrent
Appointed23 December 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr David John Elliott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1993)
RoleSalesman
Correspondence AddressFlat 5 Sandimoss Court
Sale
Cheshire
M33 6QE
Director NameMr Michael McCulloch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2001)
RoleEngineer
Correspondence AddressFlat 1 Sandimoss Court
Sale
Cheshire
M33 6QE
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameHeather Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1996)
RoleSolicitor
Correspondence AddressFlat 5 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 August 1998(34 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameDorothy Jackson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleRetired
Correspondence AddressFlat 20 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Director NamePeter Weatherill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2003)
RoleHelpdesk Analyst
Correspondence Address5 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Director NameSylvia Mary Brendan
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 October 2008)
RoleRetired
Correspondence AddressFlat 11 Sandimoss Court
Sale
Cheshire
M33 6QE
Director NameMr David Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2015)
RoleService Monitoring Officer Soc
Country of ResidenceEngland
Correspondence Address12 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Director NameValerie Christine Garner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(38 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 April 2011)
RoleS M Technician
Correspondence Address1 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Director NameTracy Holdsworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2015)
RoleHead Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Sandimoss Court Moss Lane
Sale
Cheshire
M33 6QE
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(43 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed27 August 2008(44 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2009)
Correspondence Address161 New Union Street
Coventry
Warwickshire
CV1 2PL
Secretary NameBraermar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed21 February 2009(44 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2011)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed28 July 2011(47 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 23 December 2020)
Correspondence Address20a Flat 2 The Gables
87 Station Road
Hadfield
Glossop
SK13 1AR

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A. Milton
4.76%
Ordinary
1 at £1Edmund James Gaskell
4.76%
Ordinary
1 at £1Girling & Standen
4.76%
Ordinary
1 at £1J. Stein
4.76%
Ordinary
1 at £1M20 Investments
4.76%
Ordinary
1 at £1Michael Gerald Mcadam
4.76%
Ordinary
1 at £1Miss Patricia Wainwright
4.76%
Ordinary
1 at £1Mr A. Saylaby
4.76%
Ordinary
1 at £1Mr Behambari
4.76%
Ordinary
1 at £1Mr Brian Cook
4.76%
Ordinary
1 at £1Mr David Potter
4.76%
Ordinary
1 at £1Mr Nicholas Yacoumis
4.76%
Ordinary
1 at £1Mr Patrick Ryan Walsh & Mrs Agnes Walsh
4.76%
Ordinary
1 at £1Mr Paul Lee Anthony Andrews
4.76%
Ordinary
1 at £1Mr R. Clarke
4.76%
Ordinary
1 at £1Mrs Brenda Seaton
4.76%
Ordinary
1 at £1Mrs Winifred Elaine Wakefield
4.76%
Ordinary
1 at £1Ms Cathryn Marie Mcgarvey
4.76%
Ordinary
1 at £1Ms Wendy Mcneill
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Roger Ratcliffe
4.76%
Ordinary

Financials

Year2014
Net Worth£3,766
Cash£4,552
Current Liabilities£1,177

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

23 December 2020Director's details changed for Lyndsey Ann Redpath on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Lyndsey Ann Redpath on 23 December 2020 (2 pages)
23 December 2020Secretary's details changed for Oakland Residential Management Limited on 23 December 2020 (1 page)
23 December 2020Director's details changed for Mr David Potter on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Oakland Residential Management Limited as a secretary on 23 December 2020 (1 page)
23 December 2020Registered office address changed from 20a Flat 2 the Gables 87 Station Road Hadfield Glossop SK13 1AR United Kingdom to The Old Barn Maynestone Road Chinley High Peak SK23 6AF on 23 December 2020 (1 page)
23 December 2020Director's details changed for Mr Patrick Ryan Walsh on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Patrick Ryan Walsh on 23 December 2020 (2 pages)
23 December 2020Appointment of Dempster Management Services as a secretary on 23 December 2020 (2 pages)
23 December 2020Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 20a Flat 2 the Gables 87 Station Road Hadfield Glossop SK13 1AR on 23 December 2020 (1 page)
23 December 2020Director's details changed for Mr David Potter on 23 December 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
3 September 2018Appointment of Mr David Potter as a director on 16 August 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
15 September 2015Appointment of Lyndsey Ann Redpath as a director on 1 August 2015 (3 pages)
15 September 2015Appointment of Lyndsey Ann Redpath as a director on 1 August 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 21
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 21
(5 pages)
22 April 2015Termination of appointment of David Potter as a director on 15 March 2015 (1 page)
22 April 2015Termination of appointment of David Potter as a director on 15 March 2015 (1 page)
11 March 2015Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 21
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 21
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 21
(7 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 21
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
19 August 2011Termination of appointment of Valerie Garner as a director (1 page)
19 August 2011Termination of appointment of Valerie Garner as a director (1 page)
19 August 2011Director's details changed for Tracy Holdsworth on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Tracy Holdsworth on 18 August 2011 (2 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for David Potter on 18 August 2011 (2 pages)
19 August 2011Termination of appointment of Valerie Garner as a director (1 page)
19 August 2011Termination of appointment of Valerie Garner as a director (1 page)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for David Potter on 18 August 2011 (2 pages)
4 August 2011Appointment of Oakland Residential Management Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Braermar Estates (Residential) Limited as a secretary (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Termination of appointment of Braermar Estates (Residential) Limited as a secretary (1 page)
4 August 2011Appointment of Oakland Residential Management Limited as a secretary (2 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 August 2009Return made up to 31/07/09; full list of members (10 pages)
7 August 2009Return made up to 31/07/09; full list of members (10 pages)
2 April 2009Appointment terminated secretary countrywide property management (1 page)
2 April 2009Registered office changed on 02/04/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL (1 page)
2 April 2009Registered office changed on 02/04/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL (1 page)
2 April 2009Secretary appointed braermar estates (residential) LIMITED (1 page)
2 April 2009Secretary appointed braermar estates (residential) LIMITED (1 page)
2 April 2009Appointment terminated secretary countrywide property management (1 page)
20 January 2009Registered office changed on 20/01/2009 from 161 new union street coventry CV1 2PL united kingdom (1 page)
20 January 2009Registered office changed on 20/01/2009 from 161 new union street coventry CV1 2PL united kingdom (1 page)
16 January 2009Registered office changed on 16/01/2009 from churchgate house, second floor 56 oxford street manchester M1 6EU united kingdom (1 page)
16 January 2009Return made up to 31/07/08; full list of members (11 pages)
16 January 2009Return made up to 31/07/08; full list of members (11 pages)
16 January 2009Registered office changed on 16/01/2009 from churchgate house, second floor 56 oxford street manchester M1 6EU united kingdom (1 page)
14 January 2009Appointment terminated director sylvia brendan (1 page)
14 January 2009Director appointed tracy holdsworth (2 pages)
14 January 2009Secretary appointed countrywide property management (2 pages)
14 January 2009Director appointed tracy holdsworth (2 pages)
14 January 2009Secretary appointed countrywide property management (2 pages)
14 January 2009Appointment terminated director sylvia brendan (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 September 2008Registered office changed on 18/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 September 2008Registered office changed on 18/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
17 September 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
17 September 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o dunlop haywards lts roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o dunlop haywards lts roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 31/07/07; full list of members (8 pages)
23 August 2007Return made up to 31/07/07; full list of members (8 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 September 2006Return made up to 31/07/06; no change of members (7 pages)
18 September 2006Return made up to 31/07/06; no change of members (7 pages)
2 August 2005Return made up to 31/07/05; change of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Return made up to 31/07/05; change of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
19 September 2003Return made up to 31/07/03; no change of members (8 pages)
19 September 2003Return made up to 31/07/03; no change of members (8 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 October 2002Return made up to 31/07/02; no change of members (7 pages)
17 October 2002Return made up to 31/07/02; no change of members (7 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
23 August 2001Return made up to 31/07/01; full list of members (9 pages)
23 August 2001Return made up to 31/07/01; full list of members (9 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
8 September 1998New secretary appointed (2 pages)
5 August 1998Return made up to 31/07/98; change of members (6 pages)
5 August 1998Return made up to 31/07/98; change of members (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
26 July 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DF (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DF (1 page)