Company NameGreenvale Court Limited
Company StatusActive
Company Number00978423
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years 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 NameMr Clive Carver
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Director NameMrs Barbara Violet Marsden
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Director NameMr Anthony Gerard Richard Curotto
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1LA
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Winifred Myfonway Ireland
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address26 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameMrs Lillian Margaret Wienholt
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address21 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameMrs Olive Sinclair
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Director NameMrs Margaret Rigg
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address27 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameMr William Renshaw
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address23 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameMr Frank Marsden
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address25 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameMrs Elsie Hitch
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address22 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Secretary NameMr Clive Carver
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed16 April 1996(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMrs Meriel Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2001)
RoleMea/Receptionist
Correspondence Address2 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NamePaul Christopher Faulkner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 November 2007)
RoleChemist
Correspondence Address83 Booths Hill Road
Lymm
Cheshire
WA13 0DR
Director NameSandra Irene Sumner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(31 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 2002)
RoleSales
Correspondence Address26 Greenvale Court
Cheadle
Cheshire
SK8 1QX
Director NameGraham Farrington Gowland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(31 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2009)
RoleEnviromental Health
Correspondence Address23 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Director NameKarmel Nazarian
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2008)
RoleSelf Employed
Correspondence Address22 Greenvale Court
Greenvale Drive
Cheadle
Cheshire
SK8 1QX
Secretary NameMr Roger William Dean
StatusResigned
Appointed08 January 2013(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameMr James Gerard Lewis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(44 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(37 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(45 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Contact

Telephone07 834235569
Telephone regionMobile

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony James Hill & Anita Karen Hill
12.50%
Ordinary
1 at £1Barbara Violet Marsden
12.50%
Ordinary
1 at £1Executors Of Estate Of Paul Christopher Faulkner
12.50%
Ordinary
1 at £1James Gerard Lewis
12.50%
Ordinary
1 at £1Mr Anthony Gerard Richard Curotto
12.50%
Ordinary
1 at £1Mr Clive Carver
12.50%
Ordinary
1 at £1Mr Ferguson Whyte & Eileen Whyte
12.50%
Ordinary
1 at £1Sima Halimi
12.50%
Ordinary

Financials

Year2014
Net Worth£1,226
Cash£1,589
Current Liabilities£855

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Appointment of Mr James Gerard Lewis as a director on 1 January 2015 (2 pages)
16 February 2016Appointment of Mr James Gerard Lewis as a director on 1 January 2015 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(7 pages)
19 October 2015Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages)
19 October 2015Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages)
19 October 2015Appointment of Roger Dean & Company Ltd as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8
(6 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Termination of appointment of Olive Sinclair as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(6 pages)
13 January 2014Termination of appointment of Olive Sinclair as a director (1 page)
13 January 2014Termination of appointment of Olive Sinclair as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(6 pages)
13 January 2014Termination of appointment of Olive Sinclair as a director (1 page)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
28 February 2013Registered office address changed from 23 Greenvale Court Cheadle Cheshire SK8 1QX United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 23 Greenvale Court Cheadle Cheshire SK8 1QX United Kingdom on 28 February 2013 (1 page)
28 February 2013Appointment of Mr Roger William Dean as a secretary (1 page)
28 February 2013Appointment of Mr Roger William Dean as a secretary (1 page)
24 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 January 2013 (1 page)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Director's details changed for Mrs Olive Sinclair on 31 March 2011 (2 pages)
21 June 2011Director's details changed for Barbara Violet Marsden on 31 March 2011 (2 pages)
21 June 2011Director's details changed for Anthony Gerard Richard Curotto on 31 March 2011 (2 pages)
21 June 2011Registered office address changed from 23 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX United Kingdom on 21 June 2011 (1 page)
21 June 2011Director's details changed for Anthony Gerard Richard Curotto on 31 March 2011 (2 pages)
21 June 2011Registered office address changed from 23 Greenvale Court Greenvale Drive Cheadle Cheshire SK8 1QX United Kingdom on 21 June 2011 (1 page)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr Clive Carver on 31 March 2010 (2 pages)
21 June 2011Director's details changed for Mrs Olive Sinclair on 31 March 2011 (2 pages)
21 June 2011Director's details changed for Barbara Violet Marsden on 31 March 2011 (2 pages)
21 June 2011Director's details changed for Mr Clive Carver on 31 March 2010 (2 pages)
19 August 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 August 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2010 (1 page)
19 August 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 August 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2010 (1 page)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
15 April 2010Termination of appointment of Karmel Nazarian as a director (1 page)
15 April 2010Termination of appointment of Karmel Nazarian as a director (1 page)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Appointment terminated director graham gowland (1 page)
20 May 2009Appointment terminated director graham gowland (1 page)
17 April 2009Return made up to 31/03/09; full list of members (11 pages)
17 April 2009Return made up to 31/03/09; full list of members (11 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
28 April 2008Director's change of particulars / olive sinclair / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / graham gowland / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / anthony curotto / 28/02/2008 (1 page)
28 April 2008Director's change of particulars / clive carver / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / olive sinclair / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / graham gowland / 31/03/2008 (1 page)
28 April 2008Appointment terminated director paul faulkner (1 page)
28 April 2008Director's change of particulars / anthony curotto / 28/02/2008 (1 page)
28 April 2008Director's change of particulars / clive carver / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / karmel nazarian / 31/03/2008 (1 page)
28 April 2008Appointment terminated director paul faulkner (1 page)
28 April 2008Director's change of particulars / karmel nazarian / 31/03/2008 (1 page)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 June 2007Return made up to 31/03/07; full list of members (12 pages)
16 June 2007Return made up to 31/03/07; full list of members (12 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(12 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(12 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 July 2004Return made up to 31/03/04; full list of members (12 pages)
27 July 2004Return made up to 31/03/04; full list of members (12 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Return made up to 31/03/03; change of members (9 pages)
28 June 2003Director resigned (1 page)
28 June 2003Return made up to 31/03/03; change of members (9 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
19 July 2002Return made up to 31/03/02; full list of members (11 pages)
19 July 2002Return made up to 31/03/02; full list of members (11 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
4 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 April 2001Return made up to 31/03/01; full list of members (11 pages)
20 April 2001Return made up to 31/03/01; full list of members (11 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Director resigned (1 page)
13 April 2000Return made up to 31/03/00; full list of members (12 pages)
13 April 2000Director resigned (1 page)
13 April 2000Return made up to 31/03/00; full list of members (12 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
9 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
19 May 1999Return made up to 31/03/99; full list of members (7 pages)
19 May 1999Return made up to 31/03/99; full list of members (7 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
15 May 1998Return made up to 31/03/98; full list of members (7 pages)
15 May 1998Return made up to 31/03/98; full list of members (7 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
29 May 1997Return made up to 31/03/97; full list of members (7 pages)
29 May 1997Return made up to 31/03/97; full list of members (7 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: flat 28, greenvale court greenvale drive cheadle cheshire SK8 1QX (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: flat 28, greenvale court greenvale drive cheadle cheshire SK8 1QX (1 page)
9 May 1996Secretary resigned (1 page)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (6 pages)
4 April 1995Return made up to 31/03/95; no change of members (6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (20 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (20 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 April 1970Certificate of incorporation (1 page)
30 April 1970Certificate of incorporation (1 page)