Company NamePinfold Court Residents Limited
Company StatusActive
Company Number00959096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1969(54 years, 9 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 NameHelen Bartle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(31 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleHousewife
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Director NameMr Leon Cowen
Date of BirthAugust 1923 (Born 100 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(43 years, 9 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Director NameMr David Riser
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Director NameMr Louis Weiner
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Director NameMr Howard Barry Spencer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(50 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Secretary NameThornley Groves Estate Agents Limited
StatusCurrent
Appointed07 May 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address27 Monton Gardens Monton Green
Eccles
Manchester
M30 9LL
Secretary NameProfessional And Dependable Limited (Corporation)
StatusCurrent
Appointed24 March 2022(52 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Belmont House Deakins Business Park Blackburn Ro
Egerton
Bolton
BL7 9RP
Director NameRev Denise Boyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1996)
RoleMinister Of Religion
Correspondence Address22 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMrs Muriel Helena Rubin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2001)
RoleHousewife
Correspondence Address23 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameJack Derber
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 November 1992)
RoleRetired
Correspondence Address17 Pinfold Court
Pinfold Lane Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMr Frank Brian Fenton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 November 1992)
RoleRetired
Correspondence Address14 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMr John Rosedale
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 1993)
RoleCompany Director
Correspondence Address15 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMr Maxwell Joseph Kay
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2001)
RoleRetired
Correspondence Address16 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMrs Phoebe Rodriguez Pereira
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 November 1992)
RoleHousewife
Correspondence Address13 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameDavid Openshaw
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 20 September 1993)
RoleEngineer
Correspondence Address20 Pinfold Court
Pinfold Lane Whitefield
Manchester
M45 7NZ
Secretary NameMr Stanley Rubin
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 November 1992)
RoleCompany Director
Correspondence Address23 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMr Harold Glancy
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 April 2001)
RoleRetired
Correspondence Address25 Pinfold Court
Pinfold Lane
Whitefield
Greater Manchester
M45 7NZ
Secretary NameMrs Dorothy Joan Rosedale
NationalityBritish
StatusResigned
Appointed25 November 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address15 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameMr Leon Cowen
Date of BirthAugust 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 1993(24 years, 3 months after company formation)
Appointment Duration19 years (resigned 23 November 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameDaniel Howard Levine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleSurveyor
Correspondence Address6 Pinfold Court
Pinfold Lane Whitefield
Manchester
M45 7NZ
Secretary NameMr Leon Cowen
NationalityEnglish
StatusResigned
Appointed14 November 1994(25 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 November 2000)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Pinfold Court
Pinfold Lane
Whitefield
Greater Manchester
M45 7NZ
Director NameDr Maurice Cyril Flasher
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2001)
RoleMedical Practitioner Retired
Correspondence Address21 Pinfold Court
Pinfold Lane Whitefield
Manchester
Greater Manchester
M45 7NZ
Director NameDavid Openshaw
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1998)
RoleRetired
Correspondence Address20 Pinfold Court
Pinfold Lane Whitefield
Manchester
M45 7NZ
Director NameVera Bridge
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2001)
RoleRetired
Correspondence Address8 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameNeville Nathan Margolis
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 January 2014)
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed27 November 2000(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2002)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed15 September 2002(33 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Stanley Leslie Feldman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Patricia Rhona Goldenfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(46 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pad, 2 Belmont House Deakins Business Park, Bl
Egerton
Bolton
BL7 9RP
Secretary NameMr Nigel Craig
StatusResigned
Appointed01 April 2017(47 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressBoundary House 210 Folly Lane
Swinton
M27 0DD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(42 years, 7 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(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameCARR And Hume (Corporation)
StatusResigned
Appointed20 January 2021(51 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 April 2021)
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed07 May 2021(51 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2022)
Correspondence Address27 Monton Gardens Monton Green
Eccles
Manchester
M30 9LL

Location

Registered AddressC/O Pad, 2 Belmont House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
3 February 2021Termination of appointment of Nigel Craig as a secretary on 20 January 2021 (1 page)
18 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 February 2020Appointment of Mr Howard Barry Spencer as a director on 29 January 2020 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 February 2018Appointment of Mr Louis Weiner as a director on 17 January 2018 (2 pages)
5 February 2018Appointment of Mr David Riser as a director on 17 January 2018 (2 pages)
25 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 April 2017Appointment of Mr Nigel Craig as a secretary on 1 April 2017 (2 pages)
25 April 2017Appointment of Mr Nigel Craig as a secretary on 1 April 2017 (2 pages)
21 April 2017Termination of appointment of Hml Hml Company Secretary Services as a secretary on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr and Hume Estate Agents Ltd Boundary House 210 Folly Lane Swinton M27 0DD on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr and Hume Estate Agents Ltd Boundary House 210 Folly Lane Swinton M27 0DD on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Hml Hml Company Secretary Services as a secretary on 21 April 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
19 April 2016Termination of appointment of Stanley Leslie Feldman as a director on 22 February 2016 (1 page)
19 April 2016Termination of appointment of Stanley Leslie Feldman as a director on 22 February 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 March 2016Appointment of Mrs Patricia Rhona Goldenfield as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mrs Patricia Rhona Goldenfield as a director on 1 March 2016 (2 pages)
4 February 2016Termination of appointment of Maria Jean White as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Maria Jean White as a director on 28 January 2016 (1 page)
11 January 2016Director's details changed for Mr Stanley Leslie Feldman on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Leon Cowen on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Leon Cowen on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Stanley Leslie Feldman on 11 January 2016 (2 pages)
23 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
23 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
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 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
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)
25 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
26 November 2014Termination of appointment of Neville Nathan Margolis as a director on 15 January 2014 (1 page)
26 November 2014Director's details changed for Mr Stanley Leslie Feldman on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Stanley Leslie Feldman on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Leon Cowen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Leon Cowen on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Neville Nathan Margolis as a director on 15 January 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 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 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 January 2014Appointment of Mr Stanley Feldman as a director (2 pages)
16 January 2014Appointment of Mr Leon Cowen as a director (2 pages)
16 January 2014Appointment of Mr Leon Cowen as a director (2 pages)
16 January 2014Appointment of Mr Stanley Feldman as a director (2 pages)
3 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
28 November 2012Termination of appointment of Leon Cowen as a director (1 page)
28 November 2012Termination of appointment of Leon Cowen as a director (1 page)
21 November 2012Annual return made up to 19 November 2012 no member list (4 pages)
21 November 2012Annual return made up to 19 November 2012 no member list (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (8 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)
22 November 2011Annual return made up to 19 November 2011 no member list (4 pages)
22 November 2011Annual return made up to 19 November 2011 no member list (4 pages)
13 September 2011Director's details changed for Leon Cowen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Neville Nathan Margolis on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Helen Bartle on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Maria Jean White on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Helen Bartle on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Leon Cowen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Neville Nathan Margolis on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Maria Jean White on 13 September 2011 (2 pages)
30 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
23 November 2010Annual return made up to 19 November 2010 no member list (6 pages)
23 November 2010Annual return made up to 19 November 2010 no member list (6 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
26 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
19 November 2008Annual return made up to 19/11/08 (3 pages)
19 November 2008Annual return made up to 19/11/08 (3 pages)
10 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
10 December 2007Annual return made up to 19/11/07 (2 pages)
10 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
10 December 2007Annual return made up to 19/11/07 (2 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
28 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 November 2006Annual return made up to 19/11/06 (5 pages)
29 November 2006Annual return made up to 19/11/06 (5 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
13 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
29 November 2005Annual return made up to 19/11/05 (4 pages)
29 November 2005Annual return made up to 19/11/05 (4 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 December 2004Annual return made up to 19/11/04 (4 pages)
20 December 2004Annual return made up to 19/11/04 (4 pages)
11 January 2004Full accounts made up to 30 September 2003 (8 pages)
11 January 2004Full accounts made up to 30 September 2003 (8 pages)
1 December 2003Annual return made up to 19/11/03
  • 363(288) ‐ Director resigned
(5 pages)
1 December 2003Annual return made up to 19/11/03
  • 363(288) ‐ Director resigned
(5 pages)
19 February 2003Full accounts made up to 30 September 2002 (9 pages)
19 February 2003Full accounts made up to 30 September 2002 (9 pages)
25 November 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 November 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page)
4 July 2002Full accounts made up to 30 September 2001 (9 pages)
4 July 2002Full accounts made up to 30 September 2001 (9 pages)
21 November 2001Annual return made up to 19/11/01
  • 363(288) ‐ Director resigned
(4 pages)
21 November 2001Annual return made up to 19/11/01
  • 363(288) ‐ Director resigned
(4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
9 January 2001Annual return made up to 19/11/00
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 January 2001Annual return made up to 19/11/00
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: flat 2 pinfold court pinfold lane whitefield manchester M45 7NZ (1 page)
13 December 2000Registered office changed on 13/12/00 from: flat 2 pinfold court pinfold lane whitefield manchester M45 7NZ (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
17 November 2000Full accounts made up to 31 August 2000 (10 pages)
17 November 2000Full accounts made up to 31 August 2000 (10 pages)
27 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Annual return made up to 19/11/99 (5 pages)
22 December 1999Full accounts made up to 31 August 1999 (9 pages)
22 December 1999Full accounts made up to 31 August 1999 (9 pages)
22 December 1999Annual return made up to 19/11/99 (5 pages)
25 November 1998Annual return made up to 19/11/98 (6 pages)
25 November 1998Annual return made up to 19/11/98 (6 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
16 October 1998Full accounts made up to 31 August 1998 (9 pages)
16 October 1998Full accounts made up to 31 August 1998 (9 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
19 December 1997Annual return made up to 19/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1997Annual return made up to 19/11/97
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Full accounts made up to 31 August 1997 (9 pages)
11 December 1997Full accounts made up to 31 August 1997 (9 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 31 August 1996 (9 pages)
5 March 1997Full accounts made up to 31 August 1996 (9 pages)
5 March 1997New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Annual return made up to 19/11/96 (6 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Annual return made up to 19/11/96 (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Full accounts made up to 31 August 1995 (9 pages)
11 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995Full accounts made up to 31 August 1995 (9 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: flat 2 pinfold court higher lane whitefield manchester M25 7NZ (1 page)
18 October 1995Registered office changed on 18/10/95 from: flat 2 pinfold court higher lane whitefield manchester M25 7NZ (1 page)