Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Director Name | Mrs Barbara Violet Marsden |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX |
Director Name | Mr Anthony Gerard Richard Curotto |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1LA |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Winifred Myfonway Ireland |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 26 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Mrs Lillian Margaret Wienholt |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 21 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Mrs Olive Sinclair |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX |
Director Name | Mrs Margaret Rigg |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 27 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Mr William Renshaw |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 23 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Mr Frank Marsden |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 25 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Mrs Elsie Hitch |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 22 Greenvale Court Cheadle Cheshire SK8 1QX |
Secretary Name | Mr Clive Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mrs Meriel Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2001) |
Role | Mea/Receptionist |
Correspondence Address | 2 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Paul Christopher Faulkner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(31 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2007) |
Role | Chemist |
Correspondence Address | 83 Booths Hill Road Lymm Cheshire WA13 0DR |
Director Name | Sandra Irene Sumner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(31 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2002) |
Role | Sales |
Correspondence Address | 26 Greenvale Court Cheadle Cheshire SK8 1QX |
Director Name | Graham Farrington Gowland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2009) |
Role | Enviromental Health |
Correspondence Address | 23 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX |
Director Name | Karmel Nazarian |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2005(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2008) |
Role | Self Employed |
Correspondence Address | 22 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX |
Secretary Name | Mr Roger William Dean |
---|---|
Status | Resigned |
Appointed | 08 January 2013(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Mr James Gerard Lewis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 2021) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Telephone | 07 834235569 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony James Hill & Anita Karen Hill 12.50% Ordinary |
---|---|
1 at £1 | Barbara Violet Marsden 12.50% Ordinary |
1 at £1 | Executors Of Estate Of Paul Christopher Faulkner 12.50% Ordinary |
1 at £1 | James Gerard Lewis 12.50% Ordinary |
1 at £1 | Mr Anthony Gerard Richard Curotto 12.50% Ordinary |
1 at £1 | Mr Clive Carver 12.50% Ordinary |
1 at £1 | Mr Ferguson Whyte & Eileen Whyte 12.50% Ordinary |
1 at £1 | Sima Halimi 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,226 |
Cash | £1,589 |
Current Liabilities | £855 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Appointment of Mr James Gerard Lewis as a director on 1 January 2015 (2 pages) |
16 February 2016 | Appointment of Mr James Gerard Lewis as a director on 1 January 2015 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages) |
19 October 2015 | Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages) |
19 October 2015 | Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Termination of appointment of Olive Sinclair as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Olive Sinclair as a director (1 page) |
13 January 2014 | Termination of appointment of Olive Sinclair as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Olive Sinclair as a director (1 page) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Registered office address changed from 23 Greenvale Court Cheadle Cheshire SK8 1QX United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 23 Greenvale Court Cheadle Cheshire SK8 1QX United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Mr Roger William Dean as a secretary (1 page) |
28 February 2013 | Appointment of Mr Roger William Dean as a secretary (1 page) |
24 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 January 2013 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Director's details changed for Mrs Olive Sinclair on 31 March 2011 (2 pages) |
21 June 2011 | Director's details changed for Barbara Violet Marsden on 31 March 2011 (2 pages) |
21 June 2011 | Director's details changed for Anthony Gerard Richard Curotto on 31 March 2011 (2 pages) |
21 June 2011 | Registered office address changed from 23 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Anthony Gerard Richard Curotto on 31 March 2011 (2 pages) |
21 June 2011 | Registered office address changed from 23 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Mr Clive Carver on 31 March 2010 (2 pages) |
21 June 2011 | Director's details changed for Mrs Olive Sinclair on 31 March 2011 (2 pages) |
21 June 2011 | Director's details changed for Barbara Violet Marsden on 31 March 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Clive Carver on 31 March 2010 (2 pages) |
19 August 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 August 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2010 (1 page) |
19 August 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 August 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2010 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
15 April 2010 | Termination of appointment of Karmel Nazarian as a director (1 page) |
15 April 2010 | Termination of appointment of Karmel Nazarian as a director (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Appointment terminated director graham gowland (1 page) |
20 May 2009 | Appointment terminated director graham gowland (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
28 April 2008 | Director's change of particulars / olive sinclair / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / graham gowland / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / anthony curotto / 28/02/2008 (1 page) |
28 April 2008 | Director's change of particulars / clive carver / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / olive sinclair / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / graham gowland / 31/03/2008 (1 page) |
28 April 2008 | Appointment terminated director paul faulkner (1 page) |
28 April 2008 | Director's change of particulars / anthony curotto / 28/02/2008 (1 page) |
28 April 2008 | Director's change of particulars / clive carver / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / karmel nazarian / 31/03/2008 (1 page) |
28 April 2008 | Appointment terminated director paul faulkner (1 page) |
28 April 2008 | Director's change of particulars / karmel nazarian / 31/03/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 June 2007 | Return made up to 31/03/07; full list of members (12 pages) |
16 June 2007 | Return made up to 31/03/07; full list of members (12 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members
|
11 April 2006 | Return made up to 31/03/06; full list of members
|
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Return made up to 31/03/05; full list of members
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 July 2004 | Return made up to 31/03/04; full list of members (12 pages) |
27 July 2004 | Return made up to 31/03/04; full list of members (12 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 31/03/03; change of members (9 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 31/03/03; change of members (9 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
19 July 2002 | Return made up to 31/03/02; full list of members (11 pages) |
19 July 2002 | Return made up to 31/03/02; full list of members (11 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page) |
29 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
29 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: flat 28, greenvale court greenvale drive cheadle cheshire SK8 1QX (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: flat 28, greenvale court greenvale drive cheadle cheshire SK8 1QX (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Memorandum and Articles of Association (20 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Memorandum and Articles of Association (20 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 April 1970 | Certificate of incorporation (1 page) |
30 April 1970 | Certificate of incorporation (1 page) |