Company NameGreen Lane Maintenance Limited
Company StatusActive
Company Number00813148
CategoryPrivate Limited Company
Incorporation Date17 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 John Stirling Marr
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(29 years, 9 months after company formation)
Appointment Duration30 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63g Green Lane
Heaton Moor
Stockport
Cheshire
SK4 3LH
Director NameMs Margaret Regan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63e Green Lane
Heaton Norris
Stockport
Cheshire
SK4 3LH
Director NameMr Mark Williamson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(41 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleUpvc Installer
Country of ResidenceUnited Kingdom
Correspondence Address63h Green Lane
Stockport
Cheshire
SK4 3LH
Director NameMs Sheila Isobel Jennings-Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(42 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address5 Rena Close
Stockport
Cheshire
SK4 2QQ
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(45 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Secretary NameMrs Gail Beverley Williamson
StatusCurrent
Appointed10 November 2010(46 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address63h Green Lane
Stockport
Cheshire
SK4 3LH
Director NameMrs Joan Sylvia Willott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(48 years after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameNeil Michael Timms
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1993)
RoleInsurance Clerk
Correspondence AddressFlat 200 Green Lane
Stockport
Cheshire
SK4 2NF
Director NameMs Margaret Regan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration9 years (resigned 06 June 2000)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address63e Green Lane
Heaton Norris
Stockport
Cheshire
SK4 3LH
Director NameClaude Graham Male
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleRetired
Correspondence AddressFlat 202 Green Lane
Stockport
Cheshire
SK4 2NF
Director NameRichard Charles Derby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 May 1992)
RoleQuantity Surveyor
Correspondence AddressFlat 63 Green Lane
Romiley
Stockport
Cheshire
SK6 3JG
Director NameWarren Stanley Malcolm Boardman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration9 years (resigned 06 June 2000)
RoleInsurance Agent
Correspondence Address202e Green Lane
Stockport
Cheshire
SK4 2NF
Director NameHarold Caren Neville Brown
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1994)
RoleRetired
Correspondence AddressFlat 63 Green Lane
Stockport
Cheshire
SK4 3LH
Secretary NameRichard Denby
NationalityBritish
StatusResigned
Appointed17 May 1991(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressFlat 6 Crowther Court
Mauldeth Road
Stockport
Cheshire
SK4 3NE
Director NameSheila Ginty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(27 years, 10 months after company formation)
Appointment Duration15 years (resigned 09 May 2007)
RoleProfessional Saleswoman
Correspondence Address63c Green Lane
Heaton Moor
Stockport
Cheshire
SK4 3LH
Secretary NameNeil Michael Timms
NationalityBritish
StatusResigned
Appointed12 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressFlat 200 Green Lane
Stockport
Cheshire
SK4 2NF
Director NameMichael Reynolds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1995)
RoleCareers Officer
Correspondence Address202f Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2NF
Secretary NameMichael Reynolds
NationalityBritish
StatusResigned
Appointed17 November 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1995)
RoleCareers Officer
Correspondence Address202f Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2NF
Director NameMaureen Teare
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1995)
RoleLegal Executive
Correspondence Address200d Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2NF
Director NamePeter Charles Flett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2002)
RoleEngineer
Correspondence Address200a Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2NF
Director NameJoan Reynolds
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(31 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2004)
RoleRetired
Correspondence Address202a Green Lane Heaton Norris
Stockport
Cheshire
SK4 2RF
Secretary NameJoan Reynolds
NationalityBritish
StatusResigned
Appointed10 July 1995(31 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2004)
RoleRetired
Correspondence Address202a Green Lane Heaton Norris
Stockport
Cheshire
SK4 2RF
Director NameMichael Silburne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 1999)
RoleSurveyor
Correspondence Address200e Green Lane
Heaton Morris
Stockport
Cheshire
SK4 2NF
Director NameChristine Corcoran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleCivil Servant
Correspondence Address200f Green Lane
Stockport
Cheshire
SK4 2NF
Director NameNorman Hill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(38 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 July 2003)
RoleInsurance Broker
Correspondence Address200d Green Lane
Stockport
Cheshire
SK4 2NF
Director NameMrs Joan Sylvia Willott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(38 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Berwick Avenue
Stockport
Cheshire
SK4 3AT
Director NameJohn Margolan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2005)
RoleCivil Servant
Correspondence Address202f Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2NF
Director NameMr Christopher Saint
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(40 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Road
Heald Green
Cheadle
Cheshire
SK8 3LN
Secretary NameSheila Ginty
NationalityBritish
StatusResigned
Appointed15 September 2004(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address63c Green Lane
Heaton Moor
Stockport
Cheshire
SK4 3LH
Director NameMr Ian Andrew Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(41 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address63a Green Lane
Stockport
Cheshire
SK4 3LH
Secretary NameMr Ian Andrew Taylor
NationalityBritish
StatusResigned
Appointed09 May 2007(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Green Lane
Stockport
Cheshire
SK4 3LH

Location

Registered AddressC/O McKellens 11 Riverview
Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £5Christopher Nash
5.00%
Ordinary
1 at £5James Alun Smith & Joseph Robert Smith & Thomas William Smith
5.00%
Ordinary
1 at £5James Greenwood
5.00%
Ordinary
1 at £5M.c. Dwyer & Mr M.p. Dwyer
5.00%
Ordinary
1 at £5Margaret Maud Bailey
5.00%
Ordinary
1 at £5Mark Andrew Williamson & Miss Gail Beverley Atkinson
5.00%
Ordinary
1 at £5Miss M. Regan
5.00%
Ordinary
1 at £5Mr J.s. Marr
5.00%
Ordinary
1 at £5Mr M.s.p. Hayes
5.00%
Ordinary
1 at £5Mr S. Cunningham
5.00%
Ordinary
1 at £5Mrs I. Taylor & Mr I. Taylor
5.00%
Ordinary
1 at £5Mrs J. Willott
5.00%
Ordinary
1 at £5Mrs L.a. Saint
5.00%
Ordinary
1 at £5Nicholas Berentzen
5.00%
Ordinary
1 at £5Pulse Property
5.00%
Ordinary
1 at £5Soudia El-khaddar
5.00%
Ordinary
1 at £5Stephen Brown
5.00%
Ordinary
3 at £5Mrs M.j. Ogilvie
15.00%
Ordinary

Financials

Year2014
Turnover£122
Net Worth£55

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

5 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
1 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(11 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(11 pages)
13 April 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
13 April 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(11 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(11 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(11 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(11 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(11 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(11 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 July 2012Appointment of Mrs Joan Sylvia Willott as a director (2 pages)
23 July 2012Appointment of Mrs Joan Sylvia Willott as a director (2 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
8 March 2012Secretary's details changed for Ms Gail Beverley Atkinson on 28 November 2011 (1 page)
8 March 2012Secretary's details changed for Ms Gail Beverley Atkinson on 28 November 2011 (1 page)
3 August 2011Termination of appointment of Christopher Saint as a director (1 page)
3 August 2011Termination of appointment of Christopher Saint as a director (1 page)
1 August 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (11 pages)
16 March 2011Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages)
16 March 2011Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages)
16 March 2011Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages)
10 November 2010Termination of appointment of Ian Taylor as a director (1 page)
10 November 2010Termination of appointment of Ian Taylor as a director (1 page)
10 November 2010Appointment of Ms Gail Beverley Atkinson as a secretary (2 pages)
10 November 2010Termination of appointment of Ian Taylor as a secretary (1 page)
10 November 2010Appointment of Ms Gail Beverley Atkinson as a secretary (2 pages)
10 November 2010Termination of appointment of Ian Taylor as a secretary (1 page)
10 November 2010Termination of appointment of Ian Taylor as a director (1 page)
10 November 2010Termination of appointment of Ian Taylor as a director (1 page)
17 August 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
17 August 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
23 July 2010Termination of appointment of Joan Willott as a director (1 page)
23 July 2010Termination of appointment of Joan Willott as a director (1 page)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
4 June 2010Director's details changed for Joan Willott on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Williamson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Willott on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Stirling Marr on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ian Taylor on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Christopher Saint on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Christopher Saint on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Stirling Marr on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Williamson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Regan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Stirling Marr on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Willott on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ian Taylor on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Christopher Saint on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Regan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Regan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ian Taylor on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Williamson on 1 October 2009 (2 pages)
16 March 2010Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages)
16 March 2010Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (12 pages)
4 June 2009Return made up to 08/05/09; full list of members (12 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (13 pages)
30 May 2008Return made up to 08/05/08; full list of members (13 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 08/05/07; full list of members (8 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 08/05/07; full list of members (8 pages)
25 May 2007Director's particulars changed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
8 June 2006Full accounts made up to 31 October 2005 (5 pages)
8 June 2006Full accounts made up to 31 October 2005 (5 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Return made up to 08/05/06; full list of members (8 pages)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 08/05/06; full list of members (8 pages)
22 May 2006Registered office changed on 22/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 October 2004 (6 pages)
18 May 2005Full accounts made up to 31 October 2004 (6 pages)
12 May 2005Return made up to 08/05/05; full list of members (8 pages)
12 May 2005Return made up to 08/05/05; full list of members (8 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
5 July 2004Return made up to 08/05/04; full list of members (9 pages)
5 July 2004Return made up to 08/05/04; full list of members (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
11 June 2004Full accounts made up to 31 October 2003 (5 pages)
11 June 2004Full accounts made up to 31 October 2003 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 2 parsonage rd manchester M20 9PQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: 2 parsonage rd manchester M20 9PQ (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
4 June 2003Return made up to 08/05/03; full list of members (9 pages)
4 June 2003Return made up to 08/05/03; full list of members (9 pages)
28 May 2003Full accounts made up to 31 October 2002 (4 pages)
28 May 2003Full accounts made up to 31 October 2002 (4 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
5 June 2002Full accounts made up to 31 October 2001 (4 pages)
5 June 2002Full accounts made up to 31 October 2001 (4 pages)
24 May 2002Return made up to 08/05/02; full list of members (10 pages)
24 May 2002Return made up to 08/05/02; full list of members (10 pages)
30 August 2001Full accounts made up to 31 October 2000 (4 pages)
30 August 2001Full accounts made up to 31 October 2000 (4 pages)
2 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 October 1999 (4 pages)
16 June 2000Full accounts made up to 31 October 1999 (4 pages)
1 June 2000Return made up to 08/05/00; full list of members (15 pages)
1 June 2000Return made up to 08/05/00; full list of members (15 pages)
7 July 1999Full accounts made up to 31 October 1998 (4 pages)
7 July 1999Full accounts made up to 31 October 1998 (4 pages)
8 June 1999Return made up to 08/05/99; change of members (8 pages)
8 June 1999Return made up to 08/05/99; change of members (8 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
22 July 1998Return made up to 08/05/98; change of members (8 pages)
22 July 1998Return made up to 08/05/98; change of members (8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 31 October 1997 (4 pages)
21 May 1998Full accounts made up to 31 October 1997 (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (4 pages)
28 May 1997Return made up to 08/05/97; full list of members (8 pages)
28 May 1997Return made up to 08/05/97; full list of members (8 pages)
29 May 1996Full accounts made up to 31 October 1995 (4 pages)
29 May 1996Return made up to 08/05/96; no change of members (6 pages)
29 May 1996Return made up to 08/05/96; no change of members (6 pages)
29 May 1996Full accounts made up to 31 October 1995 (4 pages)
17 August 1995Full accounts made up to 31 October 1994 (5 pages)
17 August 1995Full accounts made up to 31 October 1994 (5 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Return made up to 08/05/95; no change of members (6 pages)
26 May 1995Return made up to 08/05/95; no change of members (6 pages)