Cheadle
Manchester
SK8 3QA
Director Name | Mr Julian Hardstone |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Director Name | Mr Scott Paul Ellison |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Director Name | Mr Peter William Green Chiodo |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2019(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Richard Henry Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 November 1998) |
Role | Accountant |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Denis William Walker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 1999) |
Role | Holiday Camp Warden |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Stephen Thomas Forde |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1994) |
Role | Driving Instructor |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Rev Cathal Joseph Duffy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1996) |
Role | Minister Of Religion |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Miss Brenda Beales |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Secretary Name | Rev Cathal Joseph Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 56 Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Tracie Freeman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | Estate Agent |
Correspondence Address | 56j Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Secretary Name | Tracie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | Estate Agent |
Correspondence Address | 56j Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Director Name | Heather Patricia Pollitt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 January 2014) |
Role | Consultant |
Correspondence Address | C/O Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Nicola Jane Fraser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2002) |
Role | Solicitor |
Correspondence Address | 56e Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Secretary Name | Nicola Jane Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2004) |
Role | Solicitor |
Correspondence Address | 56e Norris Hill Drive Heaton Norris Stockport Cheshire SK4 2NR |
Secretary Name | Craig Alexander Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 18 Bridge Lane Bramhall Cheshire SK7 2NQ |
Director Name | Manuel Puro |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 October 2004(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2007) |
Role | Retired |
Correspondence Address | 56e Norris Hill Drive Heton Norris Stockport Cheshire SK4 2NR |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(38 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Anne Elizabeth Pumfrey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 December 2020) |
Role | Health Promotion |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(41 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Paul Hoare |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 March 2024) |
Role | Joiner |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Director Name | Graham Barry Marsland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2014) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr William Harold Peter Jarvis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(51 years after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Piotr Rozanska |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(52 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 2018) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Philippa Walker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2019) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Arthur Bradshaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Director Name | Miss Hannah Baker |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(54 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2020) |
Role | On-Line Retail |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 218 Finney Lane Heald Green Cheadle Manchester SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 December 2020 | Termination of appointment of Hannah Baker as a director on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Anne Elizabeth Pumfrey as a director on 7 December 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
4 February 2020 | Appointment of Miss Hannah Baker as a director on 31 January 2020 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Appointment of Roger Dean & Co as a secretary on 1 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 August 2019 (1 page) |
2 September 2019 | Registered 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 2019 | Appointment of Mr Julian Hardstone as a director on 16 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Philippa Walker as a director on 28 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (6 pages) |
20 December 2018 | Appointment of Mr Arthur Bradshaw as a director on 27 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of William Harold Peter Jarvis as a director on 16 November 2018 (1 page) |
16 October 2018 | Termination of appointment of Piotr Rozanska as a director on 5 October 2018 (1 page) |
21 May 2018 | Appointment of Miss Philippa Walker as a director on 2 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr Piotr Rozanska as a director on 2 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr Peter Jackson as a director on 2 May 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 February 2017 | Appointment of Mr William Harold Peter Jarvis as a director on 25 October 2016 (2 pages) |
14 February 2017 | Appointment of Mr William Harold Peter Jarvis as a director on 25 October 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 January 2016 | Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Paul Hoare on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Paul Hoare on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Paul Hoare on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Anne Elizabeth Pumfrey on 6 January 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Registered 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 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2014 | Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page) |
2 October 2014 | Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page) |
2 October 2014 | Termination of appointment of Graham Barry Marsland as a director on 8 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from C/O Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 February 2014 | Second filing of TM01 previously delivered to Companies House
|
6 February 2014 | Second filing of TM01 previously delivered to Companies House
|
29 January 2014 | Termination of appointment of Heather Pollitt as a director
|
29 January 2014 | Termination of appointment of Heather Pollitt as a director
|
25 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages) |
25 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
23 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
11 September 2011 | Director's details changed for Heather Patricia Pollitt on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Paul Hoare on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Anne Elizabeth Pumfrey on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Paul Hoare on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Anne Elizabeth Pumfrey on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Heather Patricia Pollitt on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Graham Barry Marsland on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Graham Barry Marsland on 11 September 2011 (2 pages) |
15 April 2011 | Appointment of Graham Barry Marsland as a director (3 pages) |
15 April 2011 | Appointment of Graham Barry Marsland as a director (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
6 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
4 April 2008 | Director appointed paul hoare (2 pages) |
4 April 2008 | Director appointed paul hoare (2 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 07/03/07; full list of members (11 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (11 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
24 November 2006 | Secretary resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members
|
23 March 2006 | Return made up to 07/03/06; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 April 2005 | Return made up to 07/03/05; full list of members
|
9 April 2005 | Return made up to 07/03/05; full list of members
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Return made up to 07/03/04; full list of members (10 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Return made up to 07/03/04; full list of members (10 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 9 hollyshaw walk whitkirk leeds LS15 7AQ (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 9 hollyshaw walk whitkirk leeds LS15 7AQ (1 page) |
3 April 2002 | Return made up to 07/03/02; full list of members (9 pages) |
3 April 2002 | Return made up to 07/03/02; full list of members (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (9 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (9 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
5 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
12 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 18 pendennis road stockport cheshire SK4 2QA (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 18 pendennis road stockport cheshire SK4 2QA (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
26 March 1997 | Return made up to 07/03/97; full list of members
|
26 March 1997 | Return made up to 07/03/97; full list of members
|
26 March 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
21 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
21 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
7 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
7 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
30 October 1975 | Annual return made up to 25/09/75 (8 pages) |