Company NameNorris Bank Maintenance Limited
Company StatusActive
Company Number00863247
CategoryPrivate Limited Company
Incorporation Date4 November 1965(58 years, 6 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 Peter Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(52 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleNone Stated
Country of ResidenceEngland
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Director NameMr Julian Hardstone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(53 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Director NameMr Scott Paul Ellison
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Director NameMr Peter William Green Chiodo
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(57 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed01 September 2019(53 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameRichard Henry Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 1998)
RoleAccountant
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameDenis William Walker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 1999)
RoleHoliday Camp Warden
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameStephen Thomas Forde
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1994)
RoleDriving Instructor
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameRev Cathal Joseph Duffy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 1996)
RoleMinister Of Religion
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameMiss Brenda Beales
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1997)
RoleRetired
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Secretary NameRev Cathal Joseph Duffy
NationalityBritish
StatusResigned
Appointed07 March 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address56 Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameTracie Freeman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RoleEstate Agent
Correspondence Address56j Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Secretary NameTracie Freeman
NationalityBritish
StatusResigned
Appointed12 February 1996(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RoleEstate Agent
Correspondence Address56j Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Director NameHeather Patricia Pollitt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 January 2014)
RoleConsultant
Correspondence AddressC/O Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameNicola Jane Fraser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2002)
RoleSolicitor
Correspondence Address56e Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Secretary NameNicola Jane Fraser
NationalityBritish
StatusResigned
Appointed27 February 1998(32 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2004)
RoleSolicitor
Correspondence Address56e Norris Hill Drive
Heaton Norris
Stockport
Cheshire
SK4 2NR
Secretary NameCraig Alexander Owen
NationalityBritish
StatusResigned
Appointed05 December 2002(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address18 Bridge Lane
Bramhall
Cheshire
SK7 2NQ
Director NameManuel Puro
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed05 October 2004(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
RoleRetired
Correspondence Address56e Norris Hill Drive
Heton Norris
Stockport
Cheshire
SK4 2NR
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed22 October 2004(38 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameAnne Elizabeth Pumfrey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(39 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2020)
RoleHealth Promotion
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 November 2006(41 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NamePaul Hoare
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(42 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 March 2024)
RoleJoiner
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Director NameGraham Barry Marsland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2014)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr William Harold Peter Jarvis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(51 years after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Piotr Rozanska
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(52 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 October 2018)
RoleNone Stated
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Philippa Walker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2019)
RoleNone Stated
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Arthur Bradshaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Director NameMiss Hannah Baker
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(54 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2020)
RoleOn-Line Retail
Country of ResidenceEngland
Correspondence Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(48 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address218 Finney Lane Heald Green
Cheadle
Manchester
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2020Termination of appointment of Hannah Baker as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Anne Elizabeth Pumfrey as a director on 7 December 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
4 February 2020Appointment of Miss Hannah Baker as a director on 31 January 2020 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Appointment of Roger Dean & Co as a secretary on 1 September 2019 (2 pages)
2 September 2019Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 August 2019 (1 page)
2 September 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Roger Dean 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA on 2 September 2019 (1 page)
5 August 2019Appointment of Mr Julian Hardstone as a director on 16 July 2019 (2 pages)
10 July 2019Termination of appointment of Philippa Walker as a director on 28 June 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with updates (6 pages)
20 December 2018Appointment of Mr Arthur Bradshaw as a director on 27 November 2018 (2 pages)
3 December 2018Termination of appointment of William Harold Peter Jarvis as a director on 16 November 2018 (1 page)
16 October 2018Termination of appointment of Piotr Rozanska as a director on 5 October 2018 (1 page)
21 May 2018Appointment of Miss Philippa Walker as a director on 2 May 2018 (2 pages)
21 May 2018Appointment of Mr Piotr Rozanska as a director on 2 May 2018 (2 pages)
21 May 2018Appointment of Mr Peter Jackson as a director on 2 May 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 February 2017Appointment of Mr William Harold Peter Jarvis as a director on 25 October 2016 (2 pages)
14 February 2017Appointment of Mr William Harold Peter Jarvis as a director on 25 October 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(5 pages)
6 January 2016Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Paul Hoare on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Paul Hoare on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Paul Hoare on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page)
2 October 2014Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page)
2 October 2014Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from C/O Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(7 pages)
6 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TMO1 for heather pollitt
(4 pages)
6 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TMO1 for heather pollitt
(4 pages)
29 January 2014Termination of appointment of Heather Pollitt as a director
  • ANNOTATION A second filed TM01 was registered on 06/02/2014
(2 pages)
29 January 2014Termination of appointment of Heather Pollitt as a director
  • ANNOTATION A second filed TM01 was registered on 06/02/2014
(2 pages)
25 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
25 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
23 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 September 2011Director's details changed for Heather Patricia Pollitt on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Paul Hoare on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Anne Elizabeth Pumfrey on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Paul Hoare on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Anne Elizabeth Pumfrey on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Heather Patricia Pollitt on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Graham Barry Marsland on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Graham Barry Marsland on 11 September 2011 (2 pages)
15 April 2011Appointment of Graham Barry Marsland as a director (3 pages)
15 April 2011Appointment of Graham Barry Marsland as a director (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
23 March 2009Return made up to 07/03/09; full list of members (6 pages)
23 March 2009Return made up to 07/03/09; full list of members (6 pages)
6 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
4 April 2008Director appointed paul hoare (2 pages)
4 April 2008Director appointed paul hoare (2 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 March 2008Return made up to 07/03/08; full list of members (8 pages)
11 March 2008Return made up to 07/03/08; full list of members (8 pages)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
17 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
19 March 2007Return made up to 07/03/07; full list of members (11 pages)
19 March 2007Return made up to 07/03/07; full list of members (11 pages)
24 November 2006Registered office changed on 24/11/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
24 November 2006Secretary resigned (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(12 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(12 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Return made up to 07/03/04; full list of members (10 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Return made up to 07/03/04; full list of members (10 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 March 2003Return made up to 07/03/03; full list of members (10 pages)
28 March 2003Return made up to 07/03/03; full list of members (10 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: 9 hollyshaw walk whitkirk leeds LS15 7AQ (1 page)
13 May 2002Registered office changed on 13/05/02 from: 9 hollyshaw walk whitkirk leeds LS15 7AQ (1 page)
3 April 2002Return made up to 07/03/02; full list of members (9 pages)
3 April 2002Return made up to 07/03/02; full list of members (9 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
2 April 2001Return made up to 07/03/01; full list of members (9 pages)
2 April 2001Return made up to 07/03/01; full list of members (9 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 April 2000Return made up to 07/03/00; full list of members (6 pages)
5 April 2000Return made up to 07/03/00; full list of members (6 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
12 April 1999Return made up to 07/03/99; full list of members (5 pages)
12 April 1999Return made up to 07/03/99; full list of members (5 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
17 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 18 pendennis road stockport cheshire SK4 2QA (1 page)
8 December 1997Registered office changed on 08/12/97 from: 18 pendennis road stockport cheshire SK4 2QA (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (3 pages)
26 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (3 pages)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996Accounts for a small company made up to 31 October 1995 (2 pages)
21 March 1996Return made up to 07/03/96; full list of members (5 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (2 pages)
21 March 1996Return made up to 07/03/96; full list of members (5 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
7 April 1995Return made up to 07/03/95; no change of members (4 pages)
7 April 1995Return made up to 07/03/95; no change of members (4 pages)
7 April 1995Full accounts made up to 31 October 1994 (5 pages)
7 April 1995Full accounts made up to 31 October 1994 (5 pages)
30 October 1975Annual return made up to 25/09/75 (8 pages)