Heaton Moor
Stockport
Cheshire
SK4 3LH
Director Name | Ms Margaret Regan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63e Green Lane Heaton Norris Stockport Cheshire SK4 3LH |
Director Name | Mr Mark Williamson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Upvc Installer |
Country of Residence | United Kingdom |
Correspondence Address | 63h Green Lane Stockport Cheshire SK4 3LH |
Director Name | Ms Sheila Isobel Jennings-Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rena Close Stockport Cheshire SK4 2QQ |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Secretary Name | Mrs Gail Beverley Williamson |
---|---|
Status | Current |
Appointed | 10 November 2010(46 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 63h Green Lane Stockport Cheshire SK4 3LH |
Director Name | Mrs Joan Sylvia Willott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(48 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Neil Michael Timms |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1993) |
Role | Insurance Clerk |
Correspondence Address | Flat 200 Green Lane Stockport Cheshire SK4 2NF |
Director Name | Ms Margaret Regan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 06 June 2000) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 63e Green Lane Heaton Norris Stockport Cheshire SK4 3LH |
Director Name | Claude Graham Male |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Retired |
Correspondence Address | Flat 202 Green Lane Stockport Cheshire SK4 2NF |
Director Name | Richard Charles Derby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 1992) |
Role | Quantity Surveyor |
Correspondence Address | Flat 63 Green Lane Romiley Stockport Cheshire SK6 3JG |
Director Name | Warren Stanley Malcolm Boardman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 06 June 2000) |
Role | Insurance Agent |
Correspondence Address | 202e Green Lane Stockport Cheshire SK4 2NF |
Director Name | Harold Caren Neville Brown |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 1994) |
Role | Retired |
Correspondence Address | Flat 63 Green Lane Stockport Cheshire SK4 3LH |
Secretary Name | Richard Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Crowther Court Mauldeth Road Stockport Cheshire SK4 3NE |
Director Name | Sheila Ginty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 09 May 2007) |
Role | Professional Saleswoman |
Correspondence Address | 63c Green Lane Heaton Moor Stockport Cheshire SK4 3LH |
Secretary Name | Neil Michael Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Flat 200 Green Lane Stockport Cheshire SK4 2NF |
Director Name | Michael Reynolds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1995) |
Role | Careers Officer |
Correspondence Address | 202f Green Lane Heaton Norris Stockport Cheshire SK4 2NF |
Secretary Name | Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1995) |
Role | Careers Officer |
Correspondence Address | 202f Green Lane Heaton Norris Stockport Cheshire SK4 2NF |
Director Name | Maureen Teare |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1995) |
Role | Legal Executive |
Correspondence Address | 200d Green Lane Heaton Norris Stockport Cheshire SK4 2NF |
Director Name | Peter Charles Flett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2002) |
Role | Engineer |
Correspondence Address | 200a Green Lane Heaton Norris Stockport Cheshire SK4 2NF |
Director Name | Joan Reynolds |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(31 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 2004) |
Role | Retired |
Correspondence Address | 202a Green Lane Heaton Norris Stockport Cheshire SK4 2RF |
Secretary Name | Joan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(31 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 2004) |
Role | Retired |
Correspondence Address | 202a Green Lane Heaton Norris Stockport Cheshire SK4 2RF |
Director Name | Michael Silburne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1999) |
Role | Surveyor |
Correspondence Address | 200e Green Lane Heaton Morris Stockport Cheshire SK4 2NF |
Director Name | Christine Corcoran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Civil Servant |
Correspondence Address | 200f Green Lane Stockport Cheshire SK4 2NF |
Director Name | Norman Hill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(38 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | 200d Green Lane Stockport Cheshire SK4 2NF |
Director Name | Mrs Joan Sylvia Willott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(38 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Berwick Avenue Stockport Cheshire SK4 3AT |
Director Name | John Margolan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2005) |
Role | Civil Servant |
Correspondence Address | 202f Green Lane Heaton Norris Stockport Cheshire SK4 2NF |
Director Name | Mr Christopher Saint |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Road Heald Green Cheadle Cheshire SK8 3LN |
Secretary Name | Sheila Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 63c Green Lane Heaton Moor Stockport Cheshire SK4 3LH |
Director Name | Mr Ian Andrew Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 63a Green Lane Stockport Cheshire SK4 3LH |
Secretary Name | Mr Ian Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Green Lane Stockport Cheshire SK4 3LH |
Registered Address | C/O McKellens 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £5 | Christopher Nash 5.00% Ordinary |
---|---|
1 at £5 | James Alun Smith & Joseph Robert Smith & Thomas William Smith 5.00% Ordinary |
1 at £5 | James Greenwood 5.00% Ordinary |
1 at £5 | M.c. Dwyer & Mr M.p. Dwyer 5.00% Ordinary |
1 at £5 | Margaret Maud Bailey 5.00% Ordinary |
1 at £5 | Mark Andrew Williamson & Miss Gail Beverley Atkinson 5.00% Ordinary |
1 at £5 | Miss M. Regan 5.00% Ordinary |
1 at £5 | Mr J.s. Marr 5.00% Ordinary |
1 at £5 | Mr M.s.p. Hayes 5.00% Ordinary |
1 at £5 | Mr S. Cunningham 5.00% Ordinary |
1 at £5 | Mrs I. Taylor & Mr I. Taylor 5.00% Ordinary |
1 at £5 | Mrs J. Willott 5.00% Ordinary |
1 at £5 | Mrs L.a. Saint 5.00% Ordinary |
1 at £5 | Nicholas Berentzen 5.00% Ordinary |
1 at £5 | Pulse Property 5.00% Ordinary |
1 at £5 | Soudia El-khaddar 5.00% Ordinary |
1 at £5 | Stephen Brown 5.00% Ordinary |
3 at £5 | Mrs M.j. Ogilvie 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £122 |
Net Worth | £55 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
5 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
1 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
25 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 July 2012 | Appointment of Mrs Joan Sylvia Willott as a director (2 pages) |
23 July 2012 | Appointment of Mrs Joan Sylvia Willott as a director (2 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Secretary's details changed for Ms Gail Beverley Atkinson on 28 November 2011 (1 page) |
8 March 2012 | Secretary's details changed for Ms Gail Beverley Atkinson on 28 November 2011 (1 page) |
3 August 2011 | Termination of appointment of Christopher Saint as a director (1 page) |
3 August 2011 | Termination of appointment of Christopher Saint as a director (1 page) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages) |
16 March 2011 | Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages) |
16 March 2011 | Director's details changed for Mrs Sheila Bancroft on 7 April 2009 (2 pages) |
10 November 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
10 November 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
10 November 2010 | Appointment of Ms Gail Beverley Atkinson as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Ian Taylor as a secretary (1 page) |
10 November 2010 | Appointment of Ms Gail Beverley Atkinson as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Ian Taylor as a secretary (1 page) |
10 November 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
10 November 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
17 August 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
23 July 2010 | Termination of appointment of Joan Willott as a director (1 page) |
23 July 2010 | Termination of appointment of Joan Willott as a director (1 page) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Director's details changed for Joan Willott on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Williamson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Willott on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Stirling Marr on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sheila Bancroft on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Ian Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Christopher Saint on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Christopher Saint on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Stirling Marr on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Williamson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Regan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Stirling Marr on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Willott on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Ian Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Christopher Saint on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Regan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Regan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Ian Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Williamson on 1 October 2009 (2 pages) |
16 March 2010 | Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages) |
16 March 2010 | Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (12 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (12 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (13 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (13 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
21 June 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 08/05/07; full list of members (8 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 08/05/07; full list of members (8 pages) |
25 May 2007 | Director's particulars changed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
8 June 2006 | Full accounts made up to 31 October 2005 (5 pages) |
8 June 2006 | Full accounts made up to 31 October 2005 (5 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
22 May 2006 | Registered 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 2006 | Registered 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 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 October 2004 (6 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (6 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (9 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (9 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | Full accounts made up to 31 October 2003 (5 pages) |
11 June 2004 | Full accounts made up to 31 October 2003 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 2 parsonage rd manchester M20 9PQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 2 parsonage rd manchester M20 9PQ (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
28 May 2003 | Full accounts made up to 31 October 2002 (4 pages) |
28 May 2003 | Full accounts made up to 31 October 2002 (4 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 31 October 2001 (4 pages) |
5 June 2002 | Full accounts made up to 31 October 2001 (4 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (10 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (10 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
2 July 2001 | Return made up to 08/05/01; full list of members
|
2 July 2001 | Return made up to 08/05/01; full list of members
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 October 1999 (4 pages) |
16 June 2000 | Full accounts made up to 31 October 1999 (4 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (15 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (15 pages) |
7 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
7 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
8 June 1999 | Return made up to 08/05/99; change of members (8 pages) |
8 June 1999 | Return made up to 08/05/99; change of members (8 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
22 July 1998 | Return made up to 08/05/98; change of members (8 pages) |
22 July 1998 | Return made up to 08/05/98; change of members (8 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (4 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (4 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
29 May 1996 | Full accounts made up to 31 October 1995 (4 pages) |
29 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
29 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
29 May 1996 | Full accounts made up to 31 October 1995 (4 pages) |
17 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
17 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |