Company NameDevonshire Court Management Company (Salford) No 2 Ltd
DirectorElaine Marshall
Company StatusActive
Company Number00848604
CategoryPrivate Limited Company
Incorporation Date12 May 1965(59 years 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 NameElaine Marshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(52 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameHelen Cantor
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1994)
RoleSales Consultant
Correspondence Address47 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMrs Vivienne Harris
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(26 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameMrs Margaret Macinnes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 February 1996)
RoleProbation Officer
Correspondence AddressFlat 49 Devonshire Court
Salford
Lancashire
M7 4JT
Secretary NameHelen Cantor
NationalityBritish
StatusResigned
Appointed25 February 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address47 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMinnie Kalisch
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address54 Devonshire Court
New Hall Road
Salford
M7 4JT
Secretary NameMinnie Kalisch
NationalityBritish
StatusResigned
Appointed01 October 1994(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address54 Devonshire Court
New Hall Road
Salford
M7 4JT
Secretary NameDr Bernard Wilkins
NationalityBritish
StatusResigned
Appointed11 January 1999(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 January 2003)
RoleRetired
Correspondence Address52 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameDr Bernard Wilkins
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(34 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2004)
RoleRetired
Correspondence Address52 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameRenee Mossbacher
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2005)
RoleRetired
Correspondence Address53 Devonshire Court
Newhall Road
Salford
Lancashire
M7 4JT
Secretary NameRenee Mossbacher
NationalityBritish
StatusResigned
Appointed21 January 2003(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2005)
RoleRetired
Correspondence Address53 Devonshire Court
Newhall Road
Salford
Lancashire
M7 4JT
Director NameShifra Rchnitzer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(39 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 2005)
RoleRetired
Correspondence Address49 New Hall Road
Salford
Manchester
M7 4JT
Director NameDr Bernard Wilkins
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2006)
RoleRetired Gp
Correspondence Address52 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameCelia Goodman
NationalityBritish
StatusResigned
Appointed21 March 2005(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameCelia Goodman
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMr Jonathan Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(41 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2012)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address51 Windsor Road
Prestwich
Manchester
M25 0FF
Secretary NameMr Jonathan Cohen
NationalityBritish
StatusResigned
Appointed20 January 2009(43 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 June 2018)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address51 Windsor Road
Prestwich
Manchester
M25 0FF
Director NamePat Mann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(48 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tall Trees Westfield Street
Salford
M7 4NG
Director NameMrs Nancy Krebs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(53 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY

Contact

Telephone0161 7923835
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Heywood Properties
6.25%
Ordinary
1 at £1Miss B. Begal
6.25%
Ordinary
1 at £1Miss P. Levine
6.25%
Ordinary
1 at £1Mr B. Berman
6.25%
Ordinary
1 at £1Mr B. Eckstein
6.25%
Ordinary
1 at £1Mr Fletcher
6.25%
Ordinary
1 at £1Mr Jonathan Cohen
6.25%
Ordinary
1 at £1Mrs C. Goodman
6.25%
Ordinary
1 at £1Mrs D. Marshall
6.25%
Ordinary
1 at £1Mrs Deborah Silver & Mrs Shifra Rechnitzer & Mr Gabriel Rechnitzer & Mr Isael Rechnitzer
6.25%
Ordinary
1 at £1Mrs Freedman
6.25%
Ordinary
1 at £1Mrs H. Cantor
6.25%
Ordinary
1 at £1Mrs P.s. Mann & Dr R.h. Wilkins
6.25%
Ordinary
1 at £1Mrs R. Mossbacher
6.25%
Ordinary
1 at £1Mrs S. Citron
6.25%
Ordinary
1 at £1Mrs Z. Hyman
6.25%
Ordinary

Financials

Year2014
Net Worth£4,321
Cash£2,562
Current Liabilities£4,226

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

16 February 2021Termination of appointment of Nancy Krebs as a director on 12 February 2021 (1 page)
3 February 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
20 October 2020Micro company accounts made up to 30 June 2020 (7 pages)
12 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
18 April 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
12 February 2019Cessation of Pat Mann as a person with significant control on 21 January 2019 (1 page)
12 February 2019Registered office address changed from S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY England to 349 Bury Old Road Prestwich Manchester M25 1PY on 12 February 2019 (1 page)
12 February 2019Notification of Nancy Krebs as a person with significant control on 10 December 2018 (2 pages)
12 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
21 January 2019Termination of appointment of Pat Mann as a director on 10 December 2018 (1 page)
18 January 2019Appointment of Mrs Nancy Krebs as a director on 10 December 2018 (2 pages)
11 July 2018Registered office address changed from Flat 56 Devonshire Court New Hall Road Salford M7 4JT to S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY on 11 July 2018 (1 page)
19 June 2018Termination of appointment of Jonathan Cohen as a secretary on 11 June 2018 (1 page)
26 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Appointment of Elaine Marshall as a director on 24 July 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 July 2017Appointment of Elaine Marshall as a director on 24 July 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 16
(5 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 16
(5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(6 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(6 pages)
16 July 2014Termination of appointment of Celia Goodman as a director on 11 March 2014 (1 page)
16 July 2014Termination of appointment of Celia Goodman as a director on 11 March 2014 (1 page)
30 May 2014Appointment of Pat Mann as a director (6 pages)
30 May 2014Appointment of Pat Mann as a director (6 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 16
(6 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 16
(6 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2012Termination of appointment of Jonathan Cohen as a director (1 page)
23 August 2012Termination of appointment of Jonathan Cohen as a director (1 page)
19 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 February 2011Termination of appointment of Vivienne Harris as a director (1 page)
24 February 2011Termination of appointment of Vivienne Harris as a director (1 page)
8 March 2010Director's details changed for Celia Goodman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Celia Goodman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
8 March 2010Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Celia Goodman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
8 March 2010Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 March 2009Appointment terminated secretary celia goodman (1 page)
23 March 2009Return made up to 23/01/09; full list of members (10 pages)
23 March 2009Appointment terminated secretary celia goodman (1 page)
23 March 2009Return made up to 23/01/09; full list of members (10 pages)
20 March 2009Secretary appointed mr jonathan clive cohen (1 page)
20 March 2009Secretary appointed mr jonathan clive cohen (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 May 2008Director appointed mr jonathan cohen (1 page)
23 May 2008Return made up to 23/01/08; full list of members (10 pages)
23 May 2008Return made up to 23/01/08; full list of members (10 pages)
23 May 2008Director appointed mr jonathan cohen (1 page)
28 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 February 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(12 pages)
23 February 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(12 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
4 January 2006Director resigned (1 page)
26 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
17 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 April 2003Return made up to 08/02/03; change of members (8 pages)
10 April 2003Return made up to 08/02/03; change of members (8 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 March 2002Return made up to 08/02/02; full list of members (11 pages)
26 March 2002Return made up to 08/02/02; full list of members (11 pages)
29 May 2001Full accounts made up to 30 September 2000 (7 pages)
29 May 2001Full accounts made up to 30 September 2000 (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
7 March 2001Return made up to 08/02/01; change of members (6 pages)
7 March 2001Return made up to 08/02/01; change of members (6 pages)
14 April 2000Return made up to 08/02/00; no change of members (6 pages)
14 April 2000Full accounts made up to 30 September 1999 (9 pages)
14 April 2000Return made up to 08/02/00; no change of members (6 pages)
14 April 2000Full accounts made up to 30 September 1999 (9 pages)
1 April 1999Full accounts made up to 30 September 1998 (10 pages)
1 April 1999Full accounts made up to 30 September 1998 (10 pages)
1 April 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 April 1999New secretary appointed (2 pages)
10 February 1998Return made up to 08/02/98; change of members (5 pages)
10 February 1998Return made up to 08/02/98; change of members (5 pages)
4 December 1997Full accounts made up to 30 September 1997 (8 pages)
4 December 1997Full accounts made up to 30 September 1997 (8 pages)
27 February 1997Return made up to 08/02/97; full list of members (5 pages)
27 February 1997Return made up to 08/02/97; full list of members (5 pages)
30 December 1996Full accounts made up to 30 September 1996 (8 pages)
30 December 1996Full accounts made up to 30 September 1996 (8 pages)
29 August 1996Registered office changed on 29/08/96 from: c/o alan barr & co 28A bury new road prestwich manchester M25 0LD (1 page)
29 August 1996Registered office changed on 29/08/96 from: c/o alan barr & co 28A bury new road prestwich manchester M25 0LD (1 page)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Full accounts made up to 30 September 1995 (7 pages)
12 March 1996Full accounts made up to 30 September 1995 (7 pages)
22 February 1996Registered office changed on 22/02/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
22 February 1996Registered office changed on 22/02/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
22 February 1996Return made up to 08/02/96; no change of members (4 pages)
22 February 1996Return made up to 08/02/96; no change of members (4 pages)
27 April 1995Return made up to 12/02/95; full list of members (6 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 April 1995Return made up to 12/02/95; full list of members (6 pages)
10 May 1994Accounts for a small company made up to 30 September 1993 (8 pages)
10 May 1994Accounts for a small company made up to 30 September 1993 (8 pages)
2 March 1994Return made up to 12/02/94; change of members (6 pages)
2 March 1994Return made up to 12/02/94; change of members (6 pages)
22 April 1993Full accounts made up to 30 September 1992 (8 pages)
22 April 1993Full accounts made up to 30 September 1992 (8 pages)
16 February 1993Return made up to 12/02/93; no change of members (4 pages)
16 February 1993Return made up to 12/02/93; no change of members (4 pages)
4 January 1993Accounts for a small company made up to 30 September 1991 (8 pages)
4 January 1993Accounts for a small company made up to 30 September 1991 (8 pages)
18 October 1992Return made up to 25/02/92; full list of members (7 pages)
18 October 1992Return made up to 25/02/92; full list of members (7 pages)
29 April 1991Accounts for a small company made up to 30 September 1990 (6 pages)
29 April 1991Accounts for a small company made up to 30 September 1990 (6 pages)
27 March 1990Return made up to 12/02/90; full list of members (6 pages)
27 March 1990Return made up to 12/02/90; full list of members (6 pages)
12 March 1990Accounts for a small company made up to 30 September 1989 (5 pages)
12 March 1990Accounts for a small company made up to 30 September 1989 (5 pages)
19 December 1989Registered office changed on 19/12/89 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page)
19 December 1989Registered office changed on 19/12/89 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page)
10 February 1989Secretary resigned;new secretary appointed (2 pages)
10 February 1989Secretary resigned;new secretary appointed (2 pages)
25 January 1989Accounts for a small company made up to 30 September 1988 (2 pages)
25 January 1989Return made up to 31/12/88; full list of members (6 pages)
25 January 1989Return made up to 31/12/88; full list of members (6 pages)
25 January 1989Accounts for a small company made up to 30 September 1988 (2 pages)
8 March 1988Director resigned;new director appointed (2 pages)
8 March 1988Director resigned;new director appointed (2 pages)
8 March 1988Accounts for a small company made up to 30 September 1987 (2 pages)
8 March 1988Return made up to 31/12/87; full list of members (6 pages)
8 March 1988Return made up to 31/12/87; full list of members (6 pages)
8 March 1988Accounts for a small company made up to 30 September 1987 (2 pages)
28 January 1988Secretary resigned;new secretary appointed (2 pages)
28 January 1988Secretary resigned;new secretary appointed (2 pages)
19 January 1987Return made up to 28/12/86; full list of members (6 pages)
19 January 1987Return made up to 28/12/86; full list of members (6 pages)
19 January 1987Accounts for a small company made up to 30 September 1986 (2 pages)
19 January 1987Accounts for a small company made up to 30 September 1986 (2 pages)
11 October 1986Director resigned;new director appointed (3 pages)
11 October 1986Director resigned;new director appointed (3 pages)
12 May 1965Incorporation (13 pages)
12 May 1965Incorporation (13 pages)