Company NameSouthpoint(Didsbury)Flats Limited
Company StatusActive
Company Number00859039
CategoryPrivate Limited Company
Incorporation Date15 September 1965(58 years, 8 months 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 Michael Thomas Fennell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration33 years
RoleAssistant Foreman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMrs Helena Ann Murphy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration33 years
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMrs Pauline Angela Britland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(32 years, 7 months after company formation)
Appointment Duration26 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address30 Thornhill Road
Stockport
Cheshire
SK4 3HL
Director NameBertha Annis Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(32 years, 7 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Southpoint Flats Queens Drive
Stockport
Cheshire
SK4 3JN
Director NameMichael Peter Sharkey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(32 years, 7 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Southpoint 29 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMr Roger William Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(32 years, 7 months after company formation)
Appointment Duration26 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCharlecote 5 Forbes Park
Bramhall
Stockport
Cheshire
SK7 2RE
Director NameCatherine Teresa McDevitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1998(32 years, 7 months after company formation)
Appointment Duration26 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Southpoint Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMarjorie Ratcliffe
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(36 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Southpoint
Queens Drive
Stockport
Cheshire
SK4 3JN
Director NameGladys Best
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(38 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Southpoint
Queens Drive
Stockport
Cheshire
SK4 3JN
Director NameMrs Margaret Freda Russell
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2013(48 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Alan Charles Mansfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2015(49 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(56 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Jack Lloyd
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2002)
RoleRetired
Correspondence AddressFlat 2 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameChristopher John Daniel Lowe
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 March 2001)
RoleManager
Correspondence AddressLaurel House
Beneden
Kent
TN17 4DG
Director NameMrs Doris O'Malley
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleRetired
Correspondence AddressFlat 7 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMrs Elizabeth Mavis Harrison
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1993)
RoleRetired
Correspondence AddressFlat 5 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMr Sydney Egerton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1992)
RoleRetired (Some Part Time Account Bookkeeping)
Correspondence AddressFlat 13 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMr Keith Brian Carr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleSchoolteacher
Correspondence AddressFlat 14 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMrs Marjory Allen
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleRetired
Correspondence AddressFlat 11 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMr Kevin Patrick Connolly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 02 February 2022)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Secretary NameMr Sydney Egerton
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressFlat 13 Southpoint
Stockport
Cheshire
SK4 3JN
Director NameMrs Moriah Oswald
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 May 1994)
RoleRetired
Correspondence AddressFlat 6 Southpoint
Queens Drive Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMiss Helen Newiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 May 1992)
RoleAccounts Executive
Correspondence AddressFlat 9 Southppoint
29 Queens Drive Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMiss Rosemary Ann Price
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1998)
RoleSchool Teacher
Correspondence AddressFlat 13 Southant
Queens Drive Heath Mersey
Stockport
Cheshire
SK6 6JM
Director NameMr William Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2001)
RoleElectronic Engineer
Correspondence AddressFlat 6 Southpoint
29 Queens Drive Hearn Mersey
Stockport
Cheshire
SK4 3JN
Director NameMrs Irene Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1993)
RoleAccounts Clerk
Correspondence AddressFlat 6 Southpoint
29 Queens Drive Heatch Mersey
Stockport
Cheshire
SK4 3JN
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed27 April 1993(27 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameRonald Best
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2004)
RoleService Engineer
Correspondence AddressFlat 9 Southpoint 29 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameJohn Francis O Malley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2001)
RoleRetired Communications Consult
Correspondence Address116 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameKerry Jane Hayward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2002)
RoleStudent Podiatrist
Correspondence AddressFlat 13 Southpoint 29 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameDavid John Baron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleCivil Servant
Correspondence AddressFlat 10 Southpoint
Queens Drive
Stockport
Cheshire
SK4 3JN
Director NameSarah Margaret Cannon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(35 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 March 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Southpoint
Queens Drive
Stockport
Cheshire
SK4 3JN
Director NameJames Richard Clapperton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(36 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 February 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Southpoint
Queens Drive Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMr Rodney Maxwell Hamer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(39 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBollington Grange Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Secretary NameMr Roger William Dean
NationalityBritish
StatusResigned
Appointed01 February 2008(42 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecote 5 Forbes Park
Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(42 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 April 2018(52 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£22,422
Cash£21,493
Current Liabilities£954

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
7 June 2023Appointment of Mr Matthew David Ashworth as a director on 13 May 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 September 2022Termination of appointment of Bertha Annis Taylor as a director on 14 September 2022 (1 page)
12 September 2022Termination of appointment of Sarah Margaret Cannon as a director on 18 March 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
2 February 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham Greater Manchester M23 9NS to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
2 February 2022Termination of appointment of Kevin Patrick Connolly as a director on 2 February 2022 (1 page)
2 February 2022Termination of appointment of Marjorie Ratcliffe as a director on 2 February 2021 (1 page)
2 February 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
2 February 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Appointment of Roger W. Dean & Company Limited as a secretary on 1 April 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Roger William Dean as a secretary on 1 August 2017 (1 page)
4 October 2017Termination of appointment of Roger William Dean as a secretary on 1 August 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Termination of appointment of Hansraj Popat Shah as a director on 31 March 2017 (1 page)
28 June 2017Termination of appointment of Hansraj Popat Shah as a director on 31 March 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15
(18 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15
(18 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Appointment of Mr Alan Charles Mansfield as a director on 27 February 2015 (2 pages)
3 June 2015Appointment of Mr Alan Charles Mansfield as a director on 27 February 2015 (2 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15
(18 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15
(18 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15
(18 pages)
18 May 2015Termination of appointment of James Richard Clapperton as a director on 27 February 2015 (1 page)
18 May 2015Termination of appointment of James Richard Clapperton as a director on 27 February 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
(18 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
(18 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
(18 pages)
7 October 2013Appointment of Mrs Margaret Freda Russell as a director (2 pages)
7 October 2013Appointment of Mrs Margaret Freda Russell as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (17 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (17 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (17 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (17 pages)
7 June 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (17 pages)
7 June 2011Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (17 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Gladys Best on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages)
14 May 2010Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
14 May 2010Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages)
14 May 2010Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages)
14 May 2010Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Gladys Best on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Gladys Best on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
14 May 2010Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
14 May 2010Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (12 pages)
11 May 2009Return made up to 09/05/09; full list of members (12 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 09/05/08; full list of members (12 pages)
29 May 2008Return made up to 09/05/08; full list of members (12 pages)
28 May 2008Appointment terminated director rodney hamer (1 page)
28 May 2008Appointment terminated director rodney hamer (1 page)
30 April 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
30 April 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 February 2008Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 February 2008New secretary appointed (2 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
14 August 2007Return made up to 09/05/07; change of members (13 pages)
14 August 2007Return made up to 09/05/07; change of members (13 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(18 pages)
19 June 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(18 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
31 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
17 August 2004Return made up to 09/05/04; full list of members (19 pages)
17 August 2004Return made up to 09/05/04; full list of members (19 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 June 2003Return made up to 09/05/03; full list of members (18 pages)
28 June 2003Return made up to 09/05/03; full list of members (18 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
19 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(18 pages)
19 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(18 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 09/05/01; full list of members (16 pages)
28 August 2001Return made up to 09/05/01; full list of members (16 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
23 May 2001New director appointed (4 pages)
23 May 2001New director appointed (4 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Return made up to 09/05/00; full list of members (17 pages)
18 May 2000Return made up to 09/05/00; full list of members (17 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
19 May 1999Return made up to 09/05/99; full list of members (9 pages)
19 May 1999Return made up to 09/05/99; full list of members (9 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
9 June 1997Return made up to 09/05/97; no change of members (8 pages)
9 June 1997Return made up to 09/05/97; no change of members (8 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 09/05/96; full list of members (9 pages)
22 May 1996Return made up to 09/05/96; full list of members (9 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1995New director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: fence house 84 buxton road macclesfield chester SK10 1JS (1 page)
11 April 1995Registered office changed on 11/04/95 from: fence house 84 buxton road macclesfield chester SK10 1JS (1 page)
15 September 1965Incorporation (12 pages)
15 September 1965Incorporation (12 pages)