Marple
Stockport
Greater Manchester
SK6 6NE
Director Name | Lyndsey Ann Redpath |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr David Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Service Monitoring Officer Soc |
Country of Residence | England |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Dempster Management Services (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2020(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1993) |
Role | Salesman |
Correspondence Address | Flat 5 Sandimoss Court Sale Cheshire M33 6QE |
Director Name | Mr Michael McCulloch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2001) |
Role | Engineer |
Correspondence Address | Flat 1 Sandimoss Court Sale Cheshire M33 6QE |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Heather Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1996) |
Role | Solicitor |
Correspondence Address | Flat 5 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Dorothy Jackson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2002) |
Role | Retired |
Correspondence Address | Flat 20 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Director Name | Peter Weatherill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2003) |
Role | Helpdesk Analyst |
Correspondence Address | 5 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Director Name | Sylvia Mary Brendan |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 October 2008) |
Role | Retired |
Correspondence Address | Flat 11 Sandimoss Court Sale Cheshire M33 6QE |
Director Name | Mr David Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2015) |
Role | Service Monitoring Officer Soc |
Country of Residence | England |
Correspondence Address | 12 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Director Name | Valerie Christine Garner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(38 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2011) |
Role | S M Technician |
Correspondence Address | 1 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Director Name | Tracy Holdsworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2015) |
Role | Head Of Training |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(43 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(44 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2009) |
Correspondence Address | 161 New Union Street Coventry Warwickshire CV1 2PL |
Secretary Name | Braermar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2009(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 December 2020) |
Correspondence Address | 20a Flat 2 The Gables 87 Station Road Hadfield Glossop SK13 1AR |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | A. Milton 4.76% Ordinary |
---|---|
1 at £1 | Edmund James Gaskell 4.76% Ordinary |
1 at £1 | Girling & Standen 4.76% Ordinary |
1 at £1 | J. Stein 4.76% Ordinary |
1 at £1 | M20 Investments 4.76% Ordinary |
1 at £1 | Michael Gerald Mcadam 4.76% Ordinary |
1 at £1 | Miss Patricia Wainwright 4.76% Ordinary |
1 at £1 | Mr A. Saylaby 4.76% Ordinary |
1 at £1 | Mr Behambari 4.76% Ordinary |
1 at £1 | Mr Brian Cook 4.76% Ordinary |
1 at £1 | Mr David Potter 4.76% Ordinary |
1 at £1 | Mr Nicholas Yacoumis 4.76% Ordinary |
1 at £1 | Mr Patrick Ryan Walsh & Mrs Agnes Walsh 4.76% Ordinary |
1 at £1 | Mr Paul Lee Anthony Andrews 4.76% Ordinary |
1 at £1 | Mr R. Clarke 4.76% Ordinary |
1 at £1 | Mrs Brenda Seaton 4.76% Ordinary |
1 at £1 | Mrs Winifred Elaine Wakefield 4.76% Ordinary |
1 at £1 | Ms Cathryn Marie Mcgarvey 4.76% Ordinary |
1 at £1 | Ms Wendy Mcneill 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Roger Ratcliffe 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,766 |
Cash | £4,552 |
Current Liabilities | £1,177 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
23 December 2020 | Director's details changed for Lyndsey Ann Redpath on 23 December 2020 (2 pages) |
---|---|
23 December 2020 | Director's details changed for Lyndsey Ann Redpath on 23 December 2020 (2 pages) |
23 December 2020 | Secretary's details changed for Oakland Residential Management Limited on 23 December 2020 (1 page) |
23 December 2020 | Director's details changed for Mr David Potter on 23 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Oakland Residential Management Limited as a secretary on 23 December 2020 (1 page) |
23 December 2020 | Registered 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 2020 | Director's details changed for Mr Patrick Ryan Walsh on 23 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Patrick Ryan Walsh on 23 December 2020 (2 pages) |
23 December 2020 | Appointment of Dempster Management Services as a secretary on 23 December 2020 (2 pages) |
23 December 2020 | Registered 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 2020 | Director's details changed for Mr David Potter on 23 December 2020 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
3 September 2018 | Appointment of Mr David Potter as a director on 16 August 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
15 September 2015 | Appointment of Lyndsey Ann Redpath as a director on 1 August 2015 (3 pages) |
15 September 2015 | Appointment of Lyndsey Ann Redpath as a director on 1 August 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Termination of appointment of David Potter as a director on 15 March 2015 (1 page) |
22 April 2015 | Termination of appointment of David Potter as a director on 15 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Patrick Ryan Walsh as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Tracy Holdsworth as a director on 1 March 2015 (1 page) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Termination of appointment of Valerie Garner as a director (1 page) |
19 August 2011 | Termination of appointment of Valerie Garner as a director (1 page) |
19 August 2011 | Director's details changed for Tracy Holdsworth on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Tracy Holdsworth on 18 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for David Potter on 18 August 2011 (2 pages) |
19 August 2011 | Termination of appointment of Valerie Garner as a director (1 page) |
19 August 2011 | Termination of appointment of Valerie Garner as a director (1 page) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for David Potter on 18 August 2011 (2 pages) |
4 August 2011 | Appointment of Oakland Residential Management Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Braermar Estates (Residential) Limited as a secretary (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Termination of appointment of Braermar Estates (Residential) Limited as a secretary (1 page) |
4 August 2011 | Appointment of Oakland Residential Management Limited as a secretary (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 5 July 2011 (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
2 April 2009 | Appointment terminated secretary countrywide property management (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL (1 page) |
2 April 2009 | Secretary appointed braermar estates (residential) LIMITED (1 page) |
2 April 2009 | Secretary appointed braermar estates (residential) LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary countrywide property management (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 161 new union street coventry CV1 2PL united kingdom (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 161 new union street coventry CV1 2PL united kingdom (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from churchgate house, second floor 56 oxford street manchester M1 6EU united kingdom (1 page) |
16 January 2009 | Return made up to 31/07/08; full list of members (11 pages) |
16 January 2009 | Return made up to 31/07/08; full list of members (11 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from churchgate house, second floor 56 oxford street manchester M1 6EU united kingdom (1 page) |
14 January 2009 | Appointment terminated director sylvia brendan (1 page) |
14 January 2009 | Director appointed tracy holdsworth (2 pages) |
14 January 2009 | Secretary appointed countrywide property management (2 pages) |
14 January 2009 | Director appointed tracy holdsworth (2 pages) |
14 January 2009 | Secretary appointed countrywide property management (2 pages) |
14 January 2009 | Appointment terminated director sylvia brendan (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
17 September 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered 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 2007 | Registered 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 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Return made up to 31/07/06; no change of members (7 pages) |
18 September 2006 | Return made up to 31/07/06; no change of members (7 pages) |
2 August 2005 | Return made up to 31/07/05; change of members
|
2 August 2005 | Return made up to 31/07/05; change of members
|
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 October 2004 | Return made up to 31/07/04; full list of members
|
15 October 2004 | Return made up to 31/07/04; full list of members
|
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
19 September 2003 | Return made up to 31/07/03; no change of members (8 pages) |
19 September 2003 | Return made up to 31/07/03; no change of members (8 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 October 2002 | Return made up to 31/07/02; no change of members (7 pages) |
17 October 2002 | Return made up to 31/07/02; no change of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 31/07/98; change of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; change of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members
|
26 July 1995 | Return made up to 31/07/95; full list of members
|
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DF (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DF (1 page) |