Manchester
M2 6AW
Secretary Name | Mrs Lauren Dodd |
---|---|
Status | Current |
Appointed | 13 September 2016(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 1 King Street King Street Manchester M2 6AW |
Director Name | Ms Jaine Evans |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(55 years after company formation) |
Appointment Duration | 4 years |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Ms Daphne Patricia Spreull Patricia Spreull |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mrs Catherine Annie Noden |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 2 Milton Court Bramhall Stockport Cheshire SK7 2EX |
Director Name | Roy Evans Thompson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 1994) |
Role | Retired |
Correspondence Address | 9 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Roy Evans Thompson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 1994) |
Role | Retired |
Correspondence Address | 9 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Mr Leslie Swann Newton |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 3 years (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 7 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Mrs Flora Neilson |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 5 years (resigned 21 March 1997) |
Role | Housewife |
Correspondence Address | 8 Rossall Court Bramhall Stockport Cheshire SK7 2ET |
Director Name | Mr William Harold Duckworth |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(27 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 8 Milton Court Bramhall Stockport Cheshire SK7 2EX |
Director Name | Donald Cecil Straw |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(28 years after company formation) |
Appointment Duration | 2 years (resigned 24 March 1995) |
Role | Retired |
Correspondence Address | 2 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 1993(28 years after company formation) |
Appointment Duration | 9 years (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Dorothy Pepworth |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(30 years after company formation) |
Appointment Duration | 12 months (resigned 22 March 1996) |
Role | Retired |
Correspondence Address | 6 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | John Herbert Bradshaw |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(30 years after company formation) |
Appointment Duration | 4 years (resigned 29 March 1999) |
Role | Retired |
Correspondence Address | 6 Milton Court Rossall Drive Bramhall Stockport Cheshire SK7 2EX |
Director Name | Margaret Alice Coleman |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(32 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2001) |
Role | Retired |
Correspondence Address | 1 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Douglas Edward Coleman |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 1 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Douglas Edward Coleman |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 1 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Margaret Pauline Crabtree |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(33 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 7 Milton Court Rossall Drive Bramhall Stockport Cheshire SK7 2EX |
Director Name | Mary Josephine Kelly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2004) |
Role | Secretary |
Correspondence Address | 9 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Robert James Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rossall Court Rossall Drive Bramhall Stockport Cheshire SK7 2ET |
Director Name | Stephen Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2006) |
Role | Co Director |
Correspondence Address | 8 Bramwood Court Rossall Drive Bramhall Stockport Cheshire SK7 2EU |
Director Name | Mary Josephine Kelly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2007) |
Role | Retired |
Correspondence Address | 9 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | June Corney |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2008) |
Role | Retired |
Correspondence Address | 5 Milton Court Rossall Drive Bramhall Cheshire SK7 2EX |
Director Name | Honneka Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2008) |
Role | Assembly Worker |
Correspondence Address | 5 Bramwood Court Rossall Drive Bramhall Cheshire SK7 2EU |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Deborah Kay Vincent |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2014) |
Role | Pastoral Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bramwood Court Rossall Drive Bramhall Stockport Cheshire SK7 2EU |
Director Name | Mr Colin Frederick Heelam |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Ian Russell McNeill |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(50 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Newmarket Street Skipton North Yorkshire BD23 2HX |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(37 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2007) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2015) |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Secretary Name | Carling Jones Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2016) |
Correspondence Address | 68 High Street Skipton North Yorkshire BD23 1JJ |
Registered Address | 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £31,590 |
Net Worth | £33,713 |
Cash | £33,812 |
Current Liabilities | £1,580 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
9 December 1966 | Delivered on: 19 December 1966 Persons entitled: Williams Deacon's Bank LTD Classification: Legal charge Secured details: All monies due etc from rowlinson constructions group LTD. Particulars: Rossall court, bramwood, court & milton court, fronting rossall drive off ladythorn road, bramhall, chester. Outstanding |
---|
22 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 March 2023 | Termination of appointment of Clifford Seville as a director on 10 March 2023 (1 page) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2022 | Appointment of Ms Daphne Patricia Spreull Patricia Spreull as a director on 29 June 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Ms Jaine Evans as a director on 16 March 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Termination of appointment of Colin Frederick Heelam as a director on 10 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016 (2 pages) |
13 January 2017 | Registered office address changed from 68 High Street Skipton North Yorkshire BD23 1JJ England to 1 King Street Manchester M2 6AW on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016 (2 pages) |
13 January 2017 | Registered office address changed from 68 High Street Skipton North Yorkshire BD23 1JJ England to 1 King Street Manchester M2 6AW on 13 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Carling Jones Limited as a secretary on 1 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Carling Jones Limited as a secretary on 1 December 2016 (1 page) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Registered office address changed from C/O Carling Jones Limited 9 Newmarket Street Skipton North Yorkshire BD23 2HX England to 68 High Street Skipton North Yorkshire BD23 1JJ on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
16 March 2016 | Registered office address changed from C/O Carling Jones Limited 9 Newmarket Street Skipton North Yorkshire BD23 2HX England to 68 High Street Skipton North Yorkshire BD23 1JJ on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
16 March 2016 | Secretary's details changed for Carling Jones Limited on 1 February 2016 (1 page) |
16 March 2016 | Secretary's details changed for Carling Jones Limited on 1 February 2016 (1 page) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 July 2015 | Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page) |
16 June 2015 | Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages) |
27 May 2015 | Registered office address changed from C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to C/O Carling Jones Limited 9 Newmarket Street Skipton North Yorkshire BD23 2HX on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to C/O Carling Jones Limited 9 Newmarket Street Skipton North Yorkshire BD23 2HX on 27 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Ian Russell Mcneill as a director on 17 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Ian Russell Mcneill as a director on 17 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
16 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Termination of appointment of Robert James Harris as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Robert James Harris as a director on 22 September 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
17 February 2014 | Appointment of Mr Colin Frederick Heelam as a director (2 pages) |
17 February 2014 | Appointment of Mr Colin Frederick Heelam as a director (2 pages) |
17 February 2014 | Termination of appointment of Deborah Vincent as a director (1 page) |
17 February 2014 | Termination of appointment of Deborah Vincent as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
18 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
18 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
17 October 2012 | Appointment of Mr Clifford Seville as a director (2 pages) |
17 October 2012 | Appointment of Mr Clifford Seville as a director (2 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Director's details changed for Robert James Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert James Harris on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
7 April 2010 | Registered office address changed from the Courtyard C/O Graymarsh Property Services Earl Road Cheadle Hulme Cheshire SK8 6GN Uk on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from the Courtyard C/O Graymarsh Property Services Earl Road Cheadle Hulme Cheshire SK8 6GN Uk on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
7 April 2010 | Registered office address changed from the Courtyard C/O Graymarsh Property Services Earl Road Cheadle Hulme Cheshire SK8 6GN Uk on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Robert James Harris on 7 April 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 March 2009 | Annual return made up to 13/03/09 (2 pages) |
19 March 2009 | Annual return made up to 13/03/09 (2 pages) |
18 August 2008 | Director appointed deborah kay vincent (2 pages) |
18 August 2008 | Director appointed deborah kay vincent (2 pages) |
24 July 2008 | Appointment terminated director june corney (1 page) |
24 July 2008 | Appointment terminated director honneka brown (1 page) |
24 July 2008 | Appointment terminated director honneka brown (1 page) |
24 July 2008 | Appointment terminated director june corney (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Annual return made up to 13/03/08 (3 pages) |
25 June 2008 | Annual return made up to 13/03/08 (3 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o graymarsh property serv no 2 the courtyard earl road handforth cheadle hulme cheshire SK8 6GN (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o graymarsh property serv no 2 the courtyard earl road handforth cheadle hulme cheshire SK8 6GN (1 page) |
24 June 2008 | Location of debenture register (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 April 2007 | Annual return made up to 13/03/07 (5 pages) |
12 April 2007 | Annual return made up to 13/03/07 (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 13/03/06 (4 pages) |
15 March 2006 | Annual return made up to 13/03/06 (4 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 March 2005 | Annual return made up to 13/03/05 (4 pages) |
21 March 2005 | Annual return made up to 13/03/05 (4 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Annual return made up to 13/03/04 (4 pages) |
26 March 2004 | Annual return made up to 13/03/04 (4 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Annual return made up to 13/03/03
|
20 March 2003 | Annual return made up to 13/03/03
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o g n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o g n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Annual return made up to 13/03/02
|
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Annual return made up to 13/03/02
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Annual return made up to 13/03/01 (4 pages) |
27 March 2001 | Annual return made up to 13/03/01 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
26 April 2000 | Annual return made up to 13/03/00 (4 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Annual return made up to 13/03/00 (4 pages) |
13 April 1999 | Annual return made up to 13/03/99
|
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Annual return made up to 13/03/99
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 13/03/98
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Annual return made up to 13/03/98
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Annual return made up to 13/03/97
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Annual return made up to 13/03/97
|
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Annual return made up to 13/03/96
|
21 April 1996 | Annual return made up to 13/03/96
|
3 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 April 1995 | Annual return made up to 13/03/95
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 April 1995 | Annual return made up to 13/03/95
|
11 March 1965 | Incorporation (19 pages) |
11 March 1965 | Incorporation (19 pages) |