Stockport
Cheshire
SK4 3JN
Director Name | Mrs Helena Ann Murphy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mrs Pauline Angela Britland |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 30 Thornhill Road Stockport Cheshire SK4 3HL |
Director Name | Bertha Annis Taylor |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southpoint Flats Queens Drive Stockport Cheshire SK4 3JN |
Director Name | Michael Peter Sharkey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Southpoint 29 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Mr Roger William Dean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Charlecote 5 Forbes Park Bramhall Stockport Cheshire SK7 2RE |
Director Name | Catherine Teresa McDevitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southpoint Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Marjorie Ratcliffe |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2001(36 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Southpoint Queens Drive Stockport Cheshire SK4 3JN |
Director Name | Gladys Best |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(38 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Southpoint Queens Drive Stockport Cheshire SK4 3JN |
Director Name | Mrs Margaret Freda Russell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 October 2013(48 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Alan Charles Mansfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2015(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Jack Lloyd |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2002) |
Role | Retired |
Correspondence Address | Flat 2 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Christopher John Daniel Lowe |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 March 2001) |
Role | Manager |
Correspondence Address | Laurel House Beneden Kent TN17 4DG |
Director Name | Mrs Doris O'Malley |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Retired |
Correspondence Address | Flat 7 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mrs Elizabeth Mavis Harrison |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 1993) |
Role | Retired |
Correspondence Address | Flat 5 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mr Sydney Egerton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1992) |
Role | Retired (Some Part Time Account Bookkeeping) |
Correspondence Address | Flat 13 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mr Keith Brian Carr |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Schoolteacher |
Correspondence Address | Flat 14 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mrs Marjory Allen |
---|---|
Date of Birth | November 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Retired |
Correspondence Address | Flat 11 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mr Kevin Patrick Connolly |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 02 February 2022) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Dalston Drive Didsbury Manchester Lancashire M20 5LQ |
Secretary Name | Mr Sydney Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Flat 13 Southpoint Stockport Cheshire SK4 3JN |
Director Name | Mrs Moriah Oswald |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1994) |
Role | Retired |
Correspondence Address | Flat 6 Southpoint Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Miss Helen Newiss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 1992) |
Role | Accounts Executive |
Correspondence Address | Flat 9 Southppoint 29 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Miss Rosemary Ann Price |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1998) |
Role | School Teacher |
Correspondence Address | Flat 13 Southant Queens Drive Heath Mersey Stockport Cheshire SK6 6JM |
Director Name | Mr William Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2001) |
Role | Electronic Engineer |
Correspondence Address | Flat 6 Southpoint 29 Queens Drive Hearn Mersey Stockport Cheshire SK4 3JN |
Director Name | Mrs Irene Lewis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1993) |
Role | Accounts Clerk |
Correspondence Address | Flat 6 Southpoint 29 Queens Drive Heatch Mersey Stockport Cheshire SK4 3JN |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Ronald Best |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2004) |
Role | Service Engineer |
Correspondence Address | Flat 9 Southpoint 29 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | John Francis O Malley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2001) |
Role | Retired Communications Consult |
Correspondence Address | 116 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Kerry Jane Hayward |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2002) |
Role | Student Podiatrist |
Correspondence Address | Flat 13 Southpoint 29 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | David John Baron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Civil Servant |
Correspondence Address | Flat 10 Southpoint Queens Drive Stockport Cheshire SK4 3JN |
Director Name | Sarah Margaret Cannon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(35 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 March 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Southpoint Queens Drive Stockport Cheshire SK4 3JN |
Director Name | James Richard Clapperton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 February 2015) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Southpoint Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Mr Rodney Maxwell Hamer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(39 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Bollington Grange Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Secretary Name | Mr Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Charlecote 5 Forbes Park Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(42 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2018(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,422 |
Cash | £21,493 |
Current Liabilities | £954 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
---|---|
7 June 2023 | Appointment of Mr Matthew David Ashworth as a director on 13 May 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 September 2022 | Termination of appointment of Bertha Annis Taylor as a director on 14 September 2022 (1 page) |
12 September 2022 | Termination of appointment of Sarah Margaret Cannon as a director on 18 March 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
2 February 2022 | Registered 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 2022 | Termination of appointment of Kevin Patrick Connolly as a director on 2 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Marjorie Ratcliffe as a director on 2 February 2021 (1 page) |
2 February 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
2 February 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 April 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Roger William Dean as a secretary on 1 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Roger William Dean as a secretary on 1 August 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Termination of appointment of Hansraj Popat Shah as a director on 31 March 2017 (1 page) |
28 June 2017 | Termination of appointment of Hansraj Popat Shah as a director on 31 March 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Appointment of Mr Alan Charles Mansfield as a director on 27 February 2015 (2 pages) |
3 June 2015 | Appointment of Mr Alan Charles Mansfield as a director on 27 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Termination of appointment of James Richard Clapperton as a director on 27 February 2015 (1 page) |
18 May 2015 | Termination of appointment of James Richard Clapperton as a director on 27 February 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 October 2013 | Appointment of Mrs Margaret Freda Russell as a director (2 pages) |
7 October 2013 | Appointment of Mrs Margaret Freda Russell as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (17 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (17 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (17 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (17 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gladys Best on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Bertha Annis Taylor on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for James Richard Clapperton on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gladys Best on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gladys Best on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Kevin Patrick Connolly on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Peter Sharkey on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Marjorie Ratcliffe on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Helena Ann Murphy on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Hansraj Popat Shah on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Michael Thomas Fennell on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Director's details changed for Catherine Teresa Mcdevitt on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sarah Margaret Cannon on 9 May 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (12 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (12 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (12 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (12 pages) |
28 May 2008 | Appointment terminated director rodney hamer (1 page) |
28 May 2008 | Appointment terminated director rodney hamer (1 page) |
30 April 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
14 August 2007 | Return made up to 09/05/07; change of members (13 pages) |
14 August 2007 | Return made up to 09/05/07; change of members (13 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 09/05/06; full list of members
|
19 June 2006 | Return made up to 09/05/06; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members
|
31 May 2005 | Return made up to 09/05/05; full list of members
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 09/05/04; full list of members (19 pages) |
17 August 2004 | Return made up to 09/05/04; full list of members (19 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 June 2003 | Return made up to 09/05/03; full list of members (18 pages) |
28 June 2003 | Return made up to 09/05/03; full list of members (18 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
19 June 2002 | Return made up to 09/05/02; full list of members
|
19 June 2002 | Return made up to 09/05/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Return made up to 09/05/01; full list of members (16 pages) |
28 August 2001 | Return made up to 09/05/01; full list of members (16 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (4 pages) |
23 May 2001 | New director appointed (4 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Return made up to 09/05/00; full list of members (17 pages) |
18 May 2000 | Return made up to 09/05/00; full list of members (17 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Return made up to 09/05/99; full list of members (9 pages) |
19 May 1999 | Return made up to 09/05/99; full list of members (9 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page) |
9 June 1997 | Return made up to 09/05/97; no change of members (8 pages) |
9 June 1997 | Return made up to 09/05/97; no change of members (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 May 1996 | Return made up to 09/05/96; full list of members (9 pages) |
22 May 1996 | Return made up to 09/05/96; full list of members (9 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Return made up to 09/05/95; change of members
|
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 09/05/95; change of members
|
23 May 1995 | New director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: fence house 84 buxton road macclesfield chester SK10 1JS (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: fence house 84 buxton road macclesfield chester SK10 1JS (1 page) |
15 September 1965 | Incorporation (12 pages) |
15 September 1965 | Incorporation (12 pages) |