Prestwich
Manchester
M25 1PY
Director Name | Helen Cantor |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1994) |
Role | Sales Consultant |
Correspondence Address | 47 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Mrs Vivienne Harris |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Mrs Margaret Macinnes |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1996) |
Role | Probation Officer |
Correspondence Address | Flat 49 Devonshire Court Salford Lancashire M7 4JT |
Secretary Name | Helen Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 47 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Minnie Kalisch |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 54 Devonshire Court New Hall Road Salford M7 4JT |
Secretary Name | Minnie Kalisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 54 Devonshire Court New Hall Road Salford M7 4JT |
Secretary Name | Dr Bernard Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2003) |
Role | Retired |
Correspondence Address | 52 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Dr Bernard Wilkins |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2004) |
Role | Retired |
Correspondence Address | 52 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Renee Mossbacher |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2005) |
Role | Retired |
Correspondence Address | 53 Devonshire Court Newhall Road Salford Lancashire M7 4JT |
Secretary Name | Renee Mossbacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 53 Devonshire Court Newhall Road Salford Lancashire M7 4JT |
Director Name | Shifra Rchnitzer |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(39 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 49 New Hall Road Salford Manchester M7 4JT |
Director Name | Dr Bernard Wilkins |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2006) |
Role | Retired Gp |
Correspondence Address | 52 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Celia Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Celia Goodman |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 2012) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 51 Windsor Road Prestwich Manchester M25 0FF |
Secretary Name | Mr Jonathan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 June 2018) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 51 Windsor Road Prestwich Manchester M25 0FF |
Director Name | Pat Mann |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tall Trees Westfield Street Salford M7 4NG |
Director Name | Mrs Nancy Krebs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Telephone | 0161 7923835 |
---|---|
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Heywood Properties 6.25% Ordinary |
---|---|
1 at £1 | Miss B. Begal 6.25% Ordinary |
1 at £1 | Miss P. Levine 6.25% Ordinary |
1 at £1 | Mr B. Berman 6.25% Ordinary |
1 at £1 | Mr B. Eckstein 6.25% Ordinary |
1 at £1 | Mr Fletcher 6.25% Ordinary |
1 at £1 | Mr Jonathan Cohen 6.25% Ordinary |
1 at £1 | Mrs C. Goodman 6.25% Ordinary |
1 at £1 | Mrs D. Marshall 6.25% Ordinary |
1 at £1 | Mrs Deborah Silver & Mrs Shifra Rechnitzer & Mr Gabriel Rechnitzer & Mr Isael Rechnitzer 6.25% Ordinary |
1 at £1 | Mrs Freedman 6.25% Ordinary |
1 at £1 | Mrs H. Cantor 6.25% Ordinary |
1 at £1 | Mrs P.s. Mann & Dr R.h. Wilkins 6.25% Ordinary |
1 at £1 | Mrs R. Mossbacher 6.25% Ordinary |
1 at £1 | Mrs S. Citron 6.25% Ordinary |
1 at £1 | Mrs Z. Hyman 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,321 |
Cash | £2,562 |
Current Liabilities | £4,226 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
16 February 2021 | Termination of appointment of Nancy Krebs as a director on 12 February 2021 (1 page) |
---|---|
3 February 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
20 October 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 April 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
12 February 2019 | Cessation of Pat Mann as a person with significant control on 21 January 2019 (1 page) |
12 February 2019 | Registered 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 2019 | Notification of Nancy Krebs as a person with significant control on 10 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
21 January 2019 | Termination of appointment of Pat Mann as a director on 10 December 2018 (1 page) |
18 January 2019 | Appointment of Mrs Nancy Krebs as a director on 10 December 2018 (2 pages) |
11 July 2018 | Registered 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 2018 | Termination of appointment of Jonathan Cohen as a secretary on 11 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 July 2017 | Appointment of Elaine Marshall as a director on 24 July 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 July 2017 | Appointment of Elaine Marshall as a director on 24 July 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 July 2014 | Termination of appointment of Celia Goodman as a director on 11 March 2014 (1 page) |
16 July 2014 | Termination of appointment of Celia Goodman as a director on 11 March 2014 (1 page) |
30 May 2014 | Appointment of Pat Mann as a director (6 pages) |
30 May 2014 | Appointment of Pat Mann as a director (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2012 | Termination of appointment of Jonathan Cohen as a director (1 page) |
23 August 2012 | Termination of appointment of Jonathan Cohen as a director (1 page) |
19 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Termination of appointment of Vivienne Harris as a director (1 page) |
24 February 2011 | Termination of appointment of Vivienne Harris as a director (1 page) |
8 March 2010 | Director's details changed for Celia Goodman on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Celia Goodman on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Celia Goodman on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Director's details changed for Mrs Vivienne Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Cohen on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 March 2009 | Appointment terminated secretary celia goodman (1 page) |
23 March 2009 | Return made up to 23/01/09; full list of members (10 pages) |
23 March 2009 | Appointment terminated secretary celia goodman (1 page) |
23 March 2009 | Return made up to 23/01/09; full list of members (10 pages) |
20 March 2009 | Secretary appointed mr jonathan clive cohen (1 page) |
20 March 2009 | Secretary appointed mr jonathan clive cohen (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 May 2008 | Director appointed mr jonathan cohen (1 page) |
23 May 2008 | Return made up to 23/01/08; full list of members (10 pages) |
23 May 2008 | Return made up to 23/01/08; full list of members (10 pages) |
23 May 2008 | Director appointed mr jonathan cohen (1 page) |
28 February 2007 | Return made up to 23/01/07; full list of members
|
28 February 2007 | Return made up to 23/01/07; full list of members
|
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members
|
23 February 2006 | Return made up to 23/01/06; full list of members
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
4 January 2006 | Director resigned (1 page) |
26 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 23/01/05; full list of members
|
17 February 2005 | Return made up to 23/01/05; full list of members
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members
|
20 February 2004 | Return made up to 23/01/04; full list of members
|
10 April 2003 | Return made up to 08/02/03; change of members (8 pages) |
10 April 2003 | Return made up to 08/02/03; change of members (8 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 March 2002 | Return made up to 08/02/02; full list of members (11 pages) |
26 March 2002 | Return made up to 08/02/02; full list of members (11 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 08/02/01; change of members (6 pages) |
7 March 2001 | Return made up to 08/02/01; change of members (6 pages) |
14 April 2000 | Return made up to 08/02/00; no change of members (6 pages) |
14 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 April 2000 | Return made up to 08/02/00; no change of members (6 pages) |
14 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 April 1999 | Return made up to 08/02/99; full list of members
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 08/02/99; full list of members
|
1 April 1999 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 08/02/98; change of members (5 pages) |
10 February 1998 | Return made up to 08/02/98; change of members (5 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
27 February 1997 | Return made up to 08/02/97; full list of members (5 pages) |
27 February 1997 | Return made up to 08/02/97; full list of members (5 pages) |
30 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
30 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o alan barr & co 28A bury new road prestwich manchester M25 0LD (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o alan barr & co 28A bury new road prestwich manchester M25 0LD (1 page) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
22 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
27 April 1995 | Return made up to 12/02/95; full list of members (6 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
27 April 1995 | Return made up to 12/02/95; full list of members (6 pages) |
10 May 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
10 May 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
2 March 1994 | Return made up to 12/02/94; change of members (6 pages) |
2 March 1994 | Return made up to 12/02/94; change of members (6 pages) |
22 April 1993 | Full accounts made up to 30 September 1992 (8 pages) |
22 April 1993 | Full accounts made up to 30 September 1992 (8 pages) |
16 February 1993 | Return made up to 12/02/93; no change of members (4 pages) |
16 February 1993 | Return made up to 12/02/93; no change of members (4 pages) |
4 January 1993 | Accounts for a small company made up to 30 September 1991 (8 pages) |
4 January 1993 | Accounts for a small company made up to 30 September 1991 (8 pages) |
18 October 1992 | Return made up to 25/02/92; full list of members (7 pages) |
18 October 1992 | Return made up to 25/02/92; full list of members (7 pages) |
29 April 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
29 April 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
27 March 1990 | Return made up to 12/02/90; full list of members (6 pages) |
27 March 1990 | Return made up to 12/02/90; full list of members (6 pages) |
12 March 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
12 March 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
19 December 1989 | Registered office changed on 19/12/89 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page) |
19 December 1989 | Registered office changed on 19/12/89 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page) |
10 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1989 | Accounts for a small company made up to 30 September 1988 (2 pages) |
25 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 January 1989 | Accounts for a small company made up to 30 September 1988 (2 pages) |
8 March 1988 | Director resigned;new director appointed (2 pages) |
8 March 1988 | Director resigned;new director appointed (2 pages) |
8 March 1988 | Accounts for a small company made up to 30 September 1987 (2 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
8 March 1988 | Accounts for a small company made up to 30 September 1987 (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1987 | Return made up to 28/12/86; full list of members (6 pages) |
19 January 1987 | Return made up to 28/12/86; full list of members (6 pages) |
19 January 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
19 January 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
11 October 1986 | Director resigned;new director appointed (3 pages) |
11 October 1986 | Director resigned;new director appointed (3 pages) |
12 May 1965 | Incorporation (13 pages) |
12 May 1965 | Incorporation (13 pages) |