Company NameRossall Court (Bramhall) Limited
Company StatusActive
Company Number00840644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1965(59 years, 1 month 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 Clifford Seville
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(47 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
Manchester
M2 6AW
Secretary NameMrs Lauren Dodd
StatusCurrent
Appointed13 September 2016(51 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1 King Street King Street
Manchester
M2 6AW
Director NameMs Jaine Evans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(55 years after company formation)
Appointment Duration4 years
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMs Daphne Patricia Spreull Patricia Spreull
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMrs Catherine Annie Noden
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address2 Milton Court
Bramhall
Stockport
Cheshire
SK7 2EX
Director NameRoy Evans Thompson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 1994)
RoleRetired
Correspondence Address9 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameRoy Evans Thompson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 1994)
RoleRetired
Correspondence Address9 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMr Leslie Swann Newton
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration3 years (resigned 24 March 1995)
RoleCompany Director
Correspondence Address7 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMrs Flora Neilson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration5 years (resigned 21 March 1997)
RoleHousewife
Correspondence Address8 Rossall Court
Bramhall
Stockport
Cheshire
SK7 2ET
Director NameMr William Harold Duckworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address8 Milton Court
Bramhall
Stockport
Cheshire
SK7 2EX
Director NameDonald Cecil Straw
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years after company formation)
Appointment Duration2 years (resigned 24 March 1995)
RoleRetired
Correspondence Address2 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed05 March 1993(28 years after company formation)
Appointment Duration9 years (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameDorothy Pepworth
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(30 years after company formation)
Appointment Duration12 months (resigned 22 March 1996)
RoleRetired
Correspondence Address6 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameJohn Herbert Bradshaw
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(30 years after company formation)
Appointment Duration4 years (resigned 29 March 1999)
RoleRetired
Correspondence Address6 Milton Court Rossall Drive
Bramhall
Stockport
Cheshire
SK7 2EX
Director NameMargaret Alice Coleman
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(32 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2001)
RoleRetired
Correspondence Address1 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameDouglas Edward Coleman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address1 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameDouglas Edward Coleman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address1 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMargaret Pauline Crabtree
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years after company formation)
Appointment Duration8 years (resigned 10 April 2006)
RoleCompany Director
Correspondence Address7 Milton Court
Rossall Drive Bramhall
Stockport
Cheshire
SK7 2EX
Director NameMary Josephine Kelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2004)
RoleSecretary
Correspondence Address9 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameRobert James Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(35 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Rossall Court
Rossall Drive Bramhall
Stockport
Cheshire
SK7 2ET
Director NameStephen Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2006)
RoleCo Director
Correspondence Address8 Bramwood Court
Rossall Drive Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMary Josephine Kelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2007)
RoleRetired
Correspondence Address9 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameJune Corney
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2008)
RoleRetired
Correspondence Address5 Milton Court
Rossall Drive
Bramhall
Cheshire
SK7 2EX
Director NameHonneka Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2008)
RoleAssembly Worker
Correspondence Address5 Bramwood Court
Rossall Drive
Bramhall
Cheshire
SK7 2EU
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed09 November 2007(42 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameDeborah Kay Vincent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2014)
RolePastoral Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramwood Court Rossall Drive
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMr Colin Frederick Heelam
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(48 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Ian Russell McNeill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(50 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Newmarket Street
Skipton
North Yorkshire
BD23 2HX
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed26 March 2002(37 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2007)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed02 July 2013(48 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2015)
Correspondence AddressNo 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
Secretary NameCarling Jones Limited (Corporation)
StatusResigned
Appointed01 June 2015(50 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2016)
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ

Location

Registered Address1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£31,590
Net Worth£33,713
Cash£33,812
Current Liabilities£1,580

Accounts

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

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

9 December 1966Delivered 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

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 March 2023Termination of appointment of Clifford Seville as a director on 10 March 2023 (1 page)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Appointment of Ms Daphne Patricia Spreull Patricia Spreull as a director on 29 June 2022 (2 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 March 2020Appointment of Ms Jaine Evans as a director on 16 March 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Termination of appointment of Colin Frederick Heelam as a director on 10 April 2019 (1 page)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 January 2017Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016 (2 pages)
13 January 2017Registered 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 2017Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016 (2 pages)
13 January 2017Registered 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 2017Termination of appointment of Carling Jones Limited as a secretary on 1 December 2016 (1 page)
9 January 2017Termination of appointment of Carling Jones Limited as a secretary on 1 December 2016 (1 page)
28 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 March 2016Registered 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 2016Annual return made up to 13 March 2016 no member list (3 pages)
16 March 2016Registered 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 2016Annual return made up to 13 March 2016 no member list (3 pages)
16 March 2016Secretary's details changed for Carling Jones Limited on 1 February 2016 (1 page)
16 March 2016Secretary's details changed for Carling Jones Limited on 1 February 2016 (1 page)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 July 2015Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ian Russell Mcneill as a director on 1 July 2015 (1 page)
16 June 2015Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Carling Jones Limited as a secretary on 1 June 2015 (2 pages)
27 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 May 2015 (1 page)
18 May 2015Appointment of Mr Ian Russell Mcneill as a director on 17 April 2015 (2 pages)
18 May 2015Appointment of Mr Ian Russell Mcneill as a director on 17 April 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (3 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (3 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Termination of appointment of Robert James Harris as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Robert James Harris as a director on 22 September 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
17 February 2014Appointment of Mr Colin Frederick Heelam as a director (2 pages)
17 February 2014Appointment of Mr Colin Frederick Heelam as a director (2 pages)
17 February 2014Termination of appointment of Deborah Vincent as a director (1 page)
17 February 2014Termination of appointment of Deborah Vincent as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
18 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
18 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
17 October 2012Appointment of Mr Clifford Seville as a director (2 pages)
17 October 2012Appointment of Mr Clifford Seville as a director (2 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Director's details changed for Robert James Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert James Harris on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 no member list (3 pages)
7 April 2010Registered 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 2010Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Deborah Kay Vincent on 7 April 2010 (2 pages)
7 April 2010Registered 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 2010Annual return made up to 13 March 2010 no member list (3 pages)
7 April 2010Registered 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 2010Director's details changed for Robert James Harris on 7 April 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 March 2009Annual return made up to 13/03/09 (2 pages)
19 March 2009Annual return made up to 13/03/09 (2 pages)
18 August 2008Director appointed deborah kay vincent (2 pages)
18 August 2008Director appointed deborah kay vincent (2 pages)
24 July 2008Appointment terminated director june corney (1 page)
24 July 2008Appointment terminated director honneka brown (1 page)
24 July 2008Appointment terminated director honneka brown (1 page)
24 July 2008Appointment terminated director june corney (1 page)
22 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 June 2008Annual return made up to 13/03/08 (3 pages)
25 June 2008Annual return made up to 13/03/08 (3 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered 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 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered 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 2008Location of debenture register (1 page)
13 November 2007Registered office changed on 13/11/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
29 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 April 2007Annual return made up to 13/03/07 (5 pages)
12 April 2007Annual return made up to 13/03/07 (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
15 March 2006Annual return made up to 13/03/06 (4 pages)
15 March 2006Annual return made up to 13/03/06 (4 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 March 2005Annual return made up to 13/03/05 (4 pages)
21 March 2005Annual return made up to 13/03/05 (4 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 March 2004Annual return made up to 13/03/04 (4 pages)
26 March 2004Annual return made up to 13/03/04 (4 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Annual return made up to 13/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2003Annual return made up to 13/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered 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 2002Registered 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 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Annual return made up to 13/03/01 (4 pages)
27 March 2001Annual return made up to 13/03/01 (4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
26 April 2000Annual return made up to 13/03/00 (4 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Annual return made up to 13/03/00 (4 pages)
13 April 1999Annual return made up to 13/03/99
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Annual return made up to 13/03/99
  • 363(288) ‐ Director resigned
(4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1965Incorporation (19 pages)
11 March 1965Incorporation (19 pages)