Worsley
Manchester
M28 2WR
Director Name | Mr David Seel |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 127 Spring Clough Worsley Manchester M28 2WR |
Director Name | Mr Peter Miller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1993(26 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Reliability Consultant |
Country of Residence | England |
Correspondence Address | 103 Spring Clough Worsley Manchester M28 2WR |
Director Name | Mr Keith Wright |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(31 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 119 Spring Clough,Chatsworth Road Worsley Manchester Lancashire M28 2WR |
Director Name | Hannah Jane Tyldesley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 December 2011(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Drive Monton Eccles Lancashire M30 9LR |
Director Name | Diane Yung |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(44 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chatsworth Road Worsley Manchester M28 2WT |
Director Name | Dawn Michaela Lewys |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 42 Knowsley Drive Swinton Lancashire M27 0FA |
Director Name | Mr Roger Stone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Chatsworth Road Worsley Manchester M28 2WR |
Director Name | Mr Andrew Perry |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Ms Ellen Louise Cotogni |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mrs Pushpaja Reddy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Mark Sylvester McCann |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mrs Anne-Marie Stoddard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Benjamin Duncan Griffiths |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Ict |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2021(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mrs Catherine Mary Atkin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 August 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 113 Spring Clough Worsley Manchester M28 2WR |
Director Name | Mr Cyril Lees Hutton |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 1996) |
Role | Retired Engineer |
Correspondence Address | 119 Spring Clough Worsley |
Director Name | Mr Anthony Hartnell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 1994) |
Role | Secretary |
Correspondence Address | 111 Spring Clough Worsley |
Director Name | Peter Egan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 1998) |
Role | Science Master |
Correspondence Address | 105 Spring Clough Worsley Manchester M28 2WR |
Director Name | Mr James Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1996) |
Role | Builder |
Correspondence Address | 21 Park Road Worsley Manchester Lancashire M28 7DU |
Director Name | Mrs Marjorie Briers |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 1990) |
Role | Housewife |
Correspondence Address | 121 Spring Clough Worsley |
Director Name | Mr Colin Cartwright |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 May 2003) |
Role | Group Manager |
Correspondence Address | 121 Spring Clough Worsley Manchester M28 2WR |
Secretary Name | Mr Cyril Lees Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 119 Spring Clough Worsley |
Director Name | Mr Eric Bentley Brogan |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 Spring Clough Worsley Manchester M28 2WR |
Secretary Name | Peter Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 April 1998) |
Role | Teacher |
Correspondence Address | 105 Spring Clough Worsley Manchester M28 2WR |
Director Name | John William Hutton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1998) |
Role | Retired |
Correspondence Address | 19 Kelton Court Carpenter Road Edgbaston Birmingham B15 2JX |
Director Name | Edward John Bond |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 105 Spring Clough Worsley Manchester M28 2WR |
Secretary Name | Edward John Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(31 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 15 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 105 Spring Clough Worsley Manchester M28 2WR |
Director Name | John Graham Kilburn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spring Delamere Park Cuddington Worthwich CW8 2UH |
Director Name | Anthony Hayden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 May 2013) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Deerland Buxton Road Bosley Macclesfield Cheshire SK11 0PS |
Director Name | Ivor Paul Gill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(46 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Spring Gough Chatsworth Road Worsley Lancashire M28 2WR |
Director Name | Patricia Anne Leith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(46 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 131 Spring Clough Chatsworth Road Worsley Lancashire M28 2WR |
Secretary Name | Diana Tyldesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 115 Chatsworth Road Worsley Manchester Gtr Manchester M28 2WR |
Director Name | Mrs Kay George |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Chatsworth Road Worsley Manchester M28 2WR |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 December 2017(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Registered Address | 107 Spring Clough, Chatsworth Road Worsley Manchester M28 2WR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Worsley |
Built Up Area | Greater Manchester |
1 at £1 | Catherine Mary Atkin 5.88% Ordinary |
---|---|
1 at £1 | Dawn Lewys 5.88% Ordinary |
1 at £1 | Diane Young 5.88% Ordinary |
1 at £1 | Dr David Seel 5.88% Ordinary |
1 at £1 | Edward Bond 5.88% Ordinary |
1 at £1 | Executors Of James Cocker 5.88% Ordinary |
1 at £1 | Goverdhan Tummalapally Reddy 5.88% Ordinary |
1 at £1 | Hannah Tyldesley 5.88% Ordinary |
1 at £1 | Keith Wright 5.88% Ordinary |
1 at £1 | Mabel Lyon 5.88% Ordinary |
1 at £1 | Mary Pamela Maher 5.88% Ordinary |
1 at £1 | Mr Derek Taylor Stott 5.88% Ordinary |
1 at £1 | Mrs Margaret Oldfield 5.88% Ordinary |
1 at £1 | Patricia Leith 5.88% Ordinary |
1 at £1 | Peter Miller 5.88% Ordinary |
1 at £1 | Thomas Martin Nevin 5.88% Ordinary |
1 at £1 | Thomas Whitting 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,953 |
Cash | £42,463 |
Current Liabilities | £510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
15 February 2021 | Notification of Benjamin Duncan Griffiths as a person with significant control on 16 December 2020 (2 pages) |
---|---|
15 February 2021 | Cessation of Kay Rosemarie George as a person with significant control on 20 December 2020 (1 page) |
3 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Benjamin Duncan Griffiths as a director on 16 December 2020 (2 pages) |
22 January 2021 | Termination of appointment of Kay George as a director on 16 December 2020 (1 page) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
31 May 2019 | Cessation of Mabel Lyon as a person with significant control on 9 May 2019 (1 page) |
31 May 2019 | Appointment of Mrs Anne-Marie Stoddard as a director on 9 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Goverdhan Tummalapally Reddy as a director on 9 May 2019 (1 page) |
31 May 2019 | Cessation of Goverdhan Reddy as a person with significant control on 9 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Mabel Lyon as a director on 9 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Mark Sylvester Mccann as a director on 9 May 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 May 2019 | Notification of Mark Sylvester Mccann as a person with significant control on 9 May 2019 (2 pages) |
31 May 2019 | Notification of Anne-Marie Stoddard as a person with significant control on 9 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Notification of Diane Yung as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of David Seel as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Andrew Perry as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Hannah Tyldesley as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Keith Wright as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Ellen Louise Cotogni as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Mary Pamela Maher as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Dawn Michaela Lewis as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
10 August 2018 | Notification of Roger Stone as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Pushpaja Reddy as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Notification of Kay George as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Goverdhan Reddy as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Mabel Lyon as a person with significant control on 14 May 2018 (2 pages) |
10 August 2018 | Notification of Peter Miller as a person with significant control on 14 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with updates (6 pages) |
4 May 2018 | Appointment of Mr Andrew Perry as a director on 11 May 2017 (2 pages) |
4 May 2018 | Appointment of Mrs Ellen Louise Cotogni as a director on 11 May 2017 (2 pages) |
2 May 2018 | Cessation of Keith Wright as a person with significant control on 1 November 2017 (1 page) |
15 February 2018 | Appointment of Mrs Pushpaja Reddy as a director on 31 August 2017 (2 pages) |
15 February 2018 | Termination of appointment of Catherine Mary Atkin as a director on 31 August 2017 (1 page) |
13 December 2017 | Appointment of Mr Nigel David Craig as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to 210 Folly Lane Swinton Manchester M27 0DD on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Nigel David Craig as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Diana Tyldesley as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to 210 Folly Lane Swinton Manchester M27 0DD on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Diana Tyldesley as a secretary on 1 December 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
7 July 2016 | Appointment of Mr Roger Stone as a director on 1 February 2016 (2 pages) |
7 July 2016 | Termination of appointment of Derek Taylor Stott as a director on 16 October 2015 (1 page) |
7 July 2016 | Termination of appointment of Thomas Whiting as a director on 22 November 2015 (1 page) |
7 July 2016 | Appointment of Mrs Kay George as a director on 1 September 2015 (2 pages) |
7 July 2016 | Termination of appointment of Derek Taylor Stott as a director on 16 October 2015 (1 page) |
7 July 2016 | Appointment of Mr Roger Stone as a director on 1 February 2016 (2 pages) |
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mrs Kay George as a director on 1 September 2015 (2 pages) |
7 July 2016 | Termination of appointment of Patricia Anne Leith as a director on 1 September 2015 (1 page) |
7 July 2016 | Termination of appointment of Thomas Whiting as a director on 22 November 2015 (1 page) |
7 July 2016 | Termination of appointment of Patricia Anne Leith as a director on 1 September 2015 (1 page) |
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2015 | Termination of appointment of Margaret Oldfield as a director on 19 March 2014 (1 page) |
4 August 2015 | Termination of appointment of Margaret Oldfield as a director on 19 March 2014 (1 page) |
4 August 2015 | Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page) |
4 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page) |
4 August 2015 | Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 July 2014 | Termination of appointment of Thomas Nevin as a director (1 page) |
4 July 2014 | Termination of appointment of Thomas Nevin as a director (1 page) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Ivor Gill as a director (1 page) |
4 July 2014 | Termination of appointment of Eric Brogan as a director (1 page) |
4 July 2014 | Termination of appointment of Anthony Hayden as a director (1 page) |
4 July 2014 | Termination of appointment of Edward Bond as a secretary (1 page) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Eric Brogan as a director (1 page) |
4 July 2014 | Termination of appointment of Anthony Hayden as a director (1 page) |
4 July 2014 | Termination of appointment of Ivor Gill as a director (1 page) |
4 July 2014 | Termination of appointment of Edward Bond as a secretary (1 page) |
25 June 2014 | Appointment of Diana Tyldesley as a secretary (2 pages) |
25 June 2014 | Appointment of Diana Tyldesley as a secretary (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Appointment of Dawn Michaela Lewys as a director (2 pages) |
21 May 2014 | Appointment of Dawn Michaela Lewys as a director (2 pages) |
31 January 2014 | Appointment of Patricia Anne Leith as a director (3 pages) |
31 January 2014 | Appointment of Patricia Anne Leith as a director (3 pages) |
1 August 2013 | Appointment of Ivor Paul Gill as a director (3 pages) |
1 August 2013 | Appointment of Ivor Paul Gill as a director (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (20 pages) |
14 June 2013 | Termination of appointment of Stewart Smith as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Director's details changed for Diane Yong on 1 June 2012 (2 pages) |
14 June 2013 | Director's details changed for Diane Yong on 1 June 2012 (2 pages) |
14 June 2013 | Termination of appointment of Stewart Smith as a director (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (20 pages) |
14 June 2013 | Director's details changed for Diane Yong on 1 June 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (21 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (21 pages) |
20 March 2012 | Appointment of Diane Yong as a director (4 pages) |
20 March 2012 | Appointment of Diane Yong as a director (4 pages) |
16 March 2012 | Appointment of Hannah Jane Tyldesley as a director (3 pages) |
16 March 2012 | Appointment of Hannah Jane Tyldesley as a director (3 pages) |
1 March 2012 | Termination of appointment of John Kilburn as a director (2 pages) |
1 March 2012 | Termination of appointment of John Kilburn as a director (2 pages) |
7 June 2011 | Director's details changed for Anthony Hayden on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Edward John Bond on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Edward John Bond on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Anthony Hayden on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Eric Bentley Brogan on 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (20 pages) |
7 June 2011 | Director's details changed for Mrs Catherine Mary Atkin on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Eric Bentley Brogan on 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (20 pages) |
7 June 2011 | Director's details changed for Mrs Catherine Mary Atkin on 31 May 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 July 2010 | Director's details changed for Mrs Mabel Lyon on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Margaret Oldfield on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Thomas Martin Nevin on 31 May 2010 (2 pages) |
9 July 2010 | Termination of appointment of Anthony Ollerenshaw as a director (1 page) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
9 July 2010 | Director's details changed for Dr David Seel on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Mary Pamela Maher on 31 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
9 July 2010 | Director's details changed for Mrs Mabel Lyon on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Mary Pamela Maher on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Derek Taylor Stott on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Thomas Whiting on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Thomas Whiting on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr David Seel on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Keith Wright on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Margaret Oldfield on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Thomas Martin Nevin on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Derek Taylor Stott on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Miller on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Miller on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Keith Wright on 31 May 2010 (2 pages) |
9 July 2010 | Termination of appointment of Anthony Ollerenshaw as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 March 2010 | Appointment of Goverdhan Tummalapally Reddy as a director (3 pages) |
26 March 2010 | Appointment of Goverdhan Tummalapally Reddy as a director (3 pages) |
15 July 2009 | Director appointed stewart gordon smith (2 pages) |
15 July 2009 | Director appointed stewart gordon smith (2 pages) |
30 June 2009 | Director's change of particulars / derek stott / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / mabel lyon / 31/05/2009 (1 page) |
30 June 2009 | Return made up to 31/05/09; full list of members (13 pages) |
30 June 2009 | Director's change of particulars / mabel lyon / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / derek stott / 31/05/2009 (1 page) |
30 June 2009 | Return made up to 31/05/09; full list of members (13 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 June 2009 | Director's change of particulars / anthony ollerenshaw / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / john kilburn / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / peter miller / 31/05/2009 (1 page) |
29 June 2009 | Appointment terminated director mabel smith (1 page) |
29 June 2009 | Director's change of particulars / john kilburn / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / peter miller / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / david seel / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / anthony ollerenshaw / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / david seel / 31/05/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 June 2009 | Director's change of particulars / anthony hayden / 31/05/2009 (1 page) |
29 June 2009 | Appointment terminated director mabel smith (1 page) |
29 June 2009 | Director's change of particulars / thomas nevin / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / thomas nevin / 31/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / anthony hayden / 31/05/2009 (1 page) |
5 November 2008 | Return made up to 31/05/08; no change of members (14 pages) |
5 November 2008 | Return made up to 31/05/08; no change of members (14 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 July 2007 | Return made up to 31/05/07; no change of members (14 pages) |
22 July 2007 | Return made up to 31/05/07; no change of members (14 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o dm jones & co room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o dm jones & co room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 31/05/06; full list of members
|
19 July 2006 | Return made up to 31/05/06; full list of members
|
20 July 2005 | Return made up to 31/05/05; full list of members (19 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (19 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (19 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page) |
11 June 2003 | Return made up to 31/05/03; full list of members (19 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members
|
27 June 2002 | Return made up to 31/05/02; full list of members
|
24 June 2002 | Registered office changed on 24/06/02 from: 105/107 chorley road swinton manchester M27 4AA (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 105/107 chorley road swinton manchester M27 4AA (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (16 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (16 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
27 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 28/05/99; change of members
|
15 July 1999 | Return made up to 28/05/99; change of members
|
15 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 August 1998 | Return made up to 31/05/98; full list of members
|
3 August 1998 | Return made up to 31/05/98; full list of members
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
14 November 1997 | Return made up to 31/05/97; full list of members
|
14 November 1997 | Return made up to 31/05/97; full list of members
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1996 | Return made up to 31/05/96; full list of members
|
30 October 1996 | Return made up to 31/05/96; full list of members
|
10 May 1996 | Return made up to 31/05/95; full list of members
|
10 May 1996 | Return made up to 31/05/95; full list of members
|
16 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |