Company NameMelodor Limited
Company StatusActive
Company Number00976427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1970(54 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
M7 4FR
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
M7 4FR
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marston Road
Salford
Manchester
M7 4ER
Director NameMrs Miriam Friedlander
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 02 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Okeover Road
Salford
Lancashire
M7 4JX
Director NameElimelech Zimet
Date of BirthMay 1926 (Born 98 years ago)
NationalityStateless
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Solomon Weiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Joseph Leib Weiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameRebecca Sofer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address10 Ramchal Street
Bne1 Berak
Israel
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Janet Bleier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Waterpark Road
Salford
M7 4FT
Director NameMrs Rebecca De Lange
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broom Lane
Salford
Lancashire
M7 4FF
Director NameMrs Esther Henry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameMr Pinchas Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameJuliette Weissmandl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address1 Park Lane
Monsey
New York 10952
United States
Director NameRivka Rabinowitz
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(36 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2007(36 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2007(36 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Director NameMrs Rivka Ollech
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(36 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMr Yehoshua Elazar Weiss
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(38 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Pesha Kohn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(38 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Hall Road
Salford
Lancashire
M7 4JJ

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£169,432
Net Worth£597,142
Cash£218,624
Current Liabilities£287,006

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due23 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

17 November 1978Delivered on: 28 November 1978
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land lying to the south side of liverpool road being formerly the site of 13, 15, and 17 liverpool road manchester title no em 152425. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
8 September 1978Delivered on: 18 September 1978
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land together with dwelling house known as 8 granville road wilmslow cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than tade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 September 1974Delivered on: 1 October 1974
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and house 215 barlow road levensulme greater manchester all fixed and movable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1974Delivered on: 20 September 1974
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 13, 19 and 21 bournville grove together with all fixtures all fixed and movable plant, machinery and fixtures, implements and utensils.
Outstanding
4 September 1974Delivered on: 20 September 1974
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6,14,20,22 and 24 bournville grove levensulme greater manchester together with all fixtures all fixed and movable plant machinery and fixtures, implements and utensils.
Outstanding

Filing History

27 October 2023Appointment of Mr Philip Weiss as a director on 12 March 2011 (2 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Esther Henry as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Rebecca De Lange as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Philip Weiss as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Eli Neumann as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Janet Bleier as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Pinchas Neumann as a director on 26 January 2023 (1 page)
23 January 2023Termination of appointment of Miriam Friedlander as a director on 2 November 2019 (1 page)
23 January 2023Total exemption full accounts made up to 29 March 2022 (16 pages)
2 August 2022Termination of appointment of Yocheved Weiss as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Zissel Weiss as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Rivka Ollech as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Yehoshua Elazar Weiss as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Rivka Rabinowitz as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Pesha Kohn as a director on 1 August 2022 (1 page)
8 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 29 March 2021 (17 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 29 March 2020 (16 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 29 March 2019 (16 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 29 March 2018 (16 pages)
24 December 2018Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page)
20 December 2018Current accounting period extended from 24 March 2019 to 6 April 2019 (1 page)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
14 February 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
13 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 July 2015Annual return made up to 3 July 2015 no member list (18 pages)
16 July 2015Annual return made up to 3 July 2015 no member list (18 pages)
16 July 2015Annual return made up to 3 July 2015 no member list (18 pages)
17 May 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
17 May 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
16 July 2014Annual return made up to 3 July 2014 no member list (18 pages)
16 July 2014Annual return made up to 3 July 2014 no member list (18 pages)
16 July 2014Annual return made up to 3 July 2014 no member list (18 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
9 July 2013Annual return made up to 3 July 2013 no member list (18 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (18 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (18 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (18 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (18 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (18 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
8 July 2010Annual return made up to 3 July 2010 no member list (10 pages)
8 July 2010Annual return made up to 3 July 2010 no member list (10 pages)
8 July 2010Annual return made up to 3 July 2010 no member list (10 pages)
7 July 2010Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Janet Bleier on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Janet Bleier on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Pesha Kohn on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Janet Bleier on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Rebecca De Lange on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Pesha Kohn on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Pesha Kohn on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Yehoshua Weiss on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Rivka Rabinowitz on 3 July 2010 (2 pages)
16 April 2010Termination of appointment of Bernardin Weiss as a director (1 page)
16 April 2010Termination of appointment of Bernardin Weiss as a director (1 page)
16 April 2010Termination of appointment of Mina Weiss as a director (1 page)
16 April 2010Termination of appointment of Mina Weiss as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
3 July 2009Annual return made up to 03/07/09 (8 pages)
3 July 2009Annual return made up to 03/07/09 (8 pages)
11 February 2009Director appointed pesha kohn (2 pages)
11 February 2009Director appointed yehoshua weiss (2 pages)
11 February 2009Director appointed yehoshua weiss (2 pages)
11 February 2009Director appointed pesha kohn (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Annual return made up to 03/07/08 (7 pages)
7 July 2008Annual return made up to 03/07/08 (7 pages)
20 March 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
20 March 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
3 July 2007Annual return made up to 03/07/07 (4 pages)
3 July 2007Annual return made up to 03/07/07 (4 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
22 March 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
22 March 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
4 July 2006Annual return made up to 03/07/06 (4 pages)
4 July 2006Annual return made up to 03/07/06 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Annual return made up to 03/07/05 (11 pages)
27 July 2005Annual return made up to 03/07/05 (11 pages)
13 April 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
13 April 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
12 August 2004Annual return made up to 03/07/04 (11 pages)
12 August 2004Annual return made up to 03/07/04 (11 pages)
18 May 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
18 May 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
6 August 2003Annual return made up to 03/07/03 (11 pages)
6 August 2003Annual return made up to 03/07/03 (11 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Annual return made up to 03/07/00 (11 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Annual return made up to 03/07/00 (11 pages)
5 December 2001Annual return made up to 03/07/01 (9 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Annual return made up to 03/07/01 (9 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
21 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
21 July 1999Annual return made up to 03/07/98 (19 pages)
21 July 1999Annual return made up to 03/07/98 (19 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Annual return made up to 03/07/97 (21 pages)
18 July 1997Annual return made up to 03/07/97 (21 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director resigned
(21 pages)
13 November 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director resigned
(21 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Annual return made up to 03/07/95
  • 363(288) ‐ Director's particulars changed
(21 pages)
22 January 1996Annual return made up to 03/07/95
  • 363(288) ‐ Director's particulars changed
(21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)