Company NameIngledene Court Limited
Company StatusActive
Company Number00979926
CategoryPrivate Limited Company
Incorporation Date18 May 1970(53 years, 11 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 NameMr Graham Chadwick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(42 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMrs Miriam Eckstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(43 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCashtill Operator
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Oscar Stern
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusCurrent
Appointed16 April 2015(44 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Michael Howard Lowe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Simon Emmanual Raymond Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Coroner
Country of ResidenceEngland
Correspondence Address25-27 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameThornley Groves Limited (Corporation)
StatusCurrent
Appointed07 May 2021(51 years after company formation)
Appointment Duration2 years, 11 months
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameLeonard Margolis
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(22 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 February 1998)
RoleRetired
Correspondence Address4 Ingledene Court
Upper Park Road
Salford
Lancashire
M7 0HY
Director NameTillie Miller
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 1996)
RoleRetired
Correspondence Address6 Ingledene Court
Upper Park Road
Salford
Lancashire
M7 0HY
Secretary NameLeonard Margolis
NationalityBritish
StatusResigned
Appointed14 February 1993(22 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 February 1998)
RoleCompany Director
Correspondence Address4 Ingledene Court
Upper Park Road
Salford
Lancashire
M7 0HY
Director NameMaurice Ian Lawton
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2009)
RoleRetired
Correspondence Address8 Ingledene Court
Upper Park Road
Salford
Lancashire
M7 4HY
Director NameDonald Santhouse
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2005)
RoleRetired
Correspondence Address10 Ingledene Court Upper Park Road
Salford
Manchester
M7 4HY
Director NameNathan Rubenstein
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 October 2009)
RoleRetired
Correspondence Address11 Ingledene Court
Upper Park Road
Salford
Manchester
M7 4HY
Secretary NameNathan Rubenstein
NationalityBritish
StatusResigned
Appointed10 March 1998(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 October 2009)
RoleRetired
Correspondence Address11 Ingledene Court
Upper Park Road
Salford
Manchester
M7 4HY
Director NameDr Neville Harvey Saunders
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(34 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Ingledene Court
Upper Park Road Salfordd
Manchester
M7 4HY
Director NameMrs Elaine Ruth Graham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ingledene Court
Upper Park Road
Salford
Manchester
M7 4HY
Director NameMr Harry Cohen
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Ingledene Court
Upper Park Road
Salford
Manchester
M7 4HY
Secretary NameMr Neville Harvey Saunders
StatusResigned
Appointed15 October 2009(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressThe Guthrie Partnership 1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Gerald Simmons
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr David Stuart Lawton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2015)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Joel Scorah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(42 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 July 2018(48 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThe Guthrie Partnership (Corporation)
StatusResigned
Appointed01 March 2013(42 years, 9 months after company formation)
Appointment Duration1 year, 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 after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameCARR And Hume (Corporation)
StatusResigned
Appointed20 January 2021(50 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2021)
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD

Location

Registered Address176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ashley Silver
6.25%
Ordinary
1 at £1Dr N. Fletcher
6.25%
Ordinary
1 at £1Dr Naville Saunders
6.25%
Ordinary
1 at £1Mr B. Rose
6.25%
Ordinary
1 at £1Mr Donald Marks & Mrs Diana Marks
6.25%
Ordinary
1 at £1Mr Eckstein & Mrs Eckstein
6.25%
Ordinary
1 at £1Mr Gerald Simmons
6.25%
Ordinary
1 at £1Mr Graham Chadwick
6.25%
Ordinary
1 at £1Mr Malcolm Harris
6.25%
Ordinary
1 at £1Mr Nathan Rubenstein & Mrs Ena Rubenstein
6.25%
Ordinary
1 at £1Mr Oscar Stern
6.25%
Ordinary
1 at £1Mrs Lily Dimoldenberg
6.25%
Ordinary
1 at £1Mrs Marion Santhouse
6.25%
Ordinary
1 at £1Mrs Olive Lawton
6.25%
Ordinary
1 at £1Mrs Simmone Scorah & Mr Joel Scorah
6.25%
Ordinary
1 at £1Mrs Sonia Lowe
6.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

11 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 July 2023Appointment of Mrs Simone Scorah as a director on 10 July 2023 (2 pages)
11 July 2023Termination of appointment of Graham Chadwick as a director on 10 July 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
1 January 2023Registered office address changed from 25-27 Monton Green Eccles Manchester M30 9LL England to 176 Washway Road Sale Cheshire M33 6RH on 1 January 2023 (1 page)
1 January 2023Appointment of Code Property Management Ltd as a secretary on 1 January 2023 (2 pages)
1 January 2023Termination of appointment of Thornley Groves Limited as a secretary on 1 January 2023 (1 page)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Appointment of Thornley Groves Limited as a secretary on 7 May 2021 (2 pages)
2 February 2022Termination of appointment of Carr and Hume as a secretary on 7 May 2021 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 February 2022Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom to 25-27 Monton Green Eccles Manchester M30 9LL on 2 February 2022 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
3 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
10 October 2019Appointment of Mr Simon Emmanual Raymond Nelson as a director on 24 September 2019 (2 pages)
10 October 2019Termination of appointment of Joel Scorah as a director on 24 September 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 September 2018Appointment of Mr Nigel David Craig as a secretary on 1 July 2018 (2 pages)
11 July 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Boundary House 210 Folly Lane Swinton Manchester M27 0DD on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 June 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Appointment of Mr Michael Howard Lowe as a director on 12 July 2016 (2 pages)
3 August 2016Appointment of Mr Michael Howard Lowe as a director on 12 July 2016 (2 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(7 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(7 pages)
18 January 2016Director's details changed for Mr Graham Chadwick on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Miriam Eckstein on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Graham Chadwick on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Joel Scorah on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Miriam Eckstein on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Joel Scorah on 18 January 2016 (2 pages)
30 September 2015Registered office address changed from 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 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
1 September 2015Appointment of Mr Oscar Stern as a director on 16 April 2015 (2 pages)
1 September 2015Appointment of Mr Oscar Stern as a director on 16 April 2015 (2 pages)
1 September 2015Termination of appointment of David Stuart Lawton as a director on 16 April 2015 (1 page)
1 September 2015Termination of appointment of David Stuart Lawton as a director on 16 April 2015 (1 page)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Termination of appointment of Gerald Simmons as a director on 23 February 2014 (1 page)
26 February 2015Director's details changed for Mrs Miriam Eckstein on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16
(8 pages)
26 February 2015Termination of appointment of Gerald Simmons as a director on 23 February 2014 (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16
(8 pages)
26 February 2015Director's details changed for Mrs Miriam Eckstein on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Joel Scorah on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Graham Chadwick on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Joel Scorah on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Graham Chadwick on 26 February 2015 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
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)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Termination of appointment of The Guthrie Partnership as a secretary (1 page)
13 May 2014Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Termination of appointment of The Guthrie Partnership as a secretary (1 page)
11 March 2014Appointment of Mrs Miriam Eckstein as a director (2 pages)
11 March 2014Appointment of Mrs Miriam Eckstein as a director (2 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 16
(8 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 16
(8 pages)
29 January 2014Appointment of Mr Joel Scorah as a director (2 pages)
29 January 2014Appointment of Mr Joel Scorah as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Appointment of Mr David Stuart Lawton as a director (2 pages)
3 June 2013Appointment of Mr David Stuart Lawton as a director (2 pages)
24 May 2013Appointment of Mr Graham Chadwick as a director (2 pages)
24 May 2013Appointment of Mr Graham Chadwick as a director (2 pages)
7 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
3 May 2013Termination of appointment of Neville Saunders as a secretary (1 page)
3 May 2013Termination of appointment of Neville Saunders as a director (1 page)
3 May 2013Termination of appointment of Neville Saunders as a director (1 page)
3 May 2013Termination of appointment of Neville Saunders as a secretary (1 page)
25 April 2013Appointment of The Guthrie Partnership as a secretary (5 pages)
25 April 2013Appointment of The Guthrie Partnership as a secretary (5 pages)
28 March 2013Registered office address changed from C/O Neville Harvey Saunders 14 Ingledene Court Upper Park Road Salford Manchester M7 4HY United Kingdom on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from C/O Neville Harvey Saunders 14 Ingledene Court Upper Park Road Salford Manchester M7 4HY United Kingdom on 28 March 2013 (2 pages)
31 January 2013Termination of appointment of Elaine Graham as a director (1 page)
31 January 2013Termination of appointment of Elaine Graham as a director (1 page)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2011Appointment of Mr Gerald Simmons as a director (2 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
10 March 2011Termination of appointment of Harry Cohen as a director (1 page)
10 March 2011Termination of appointment of Harry Cohen as a director (1 page)
10 March 2011Appointment of Mr Gerald Simmons as a director (2 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Director's details changed for Dr Neville Harvey Saunders on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (11 pages)
11 February 2010Director's details changed for Dr Neville Harvey Saunders on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (11 pages)
15 October 2009Appointment of Mr Neville Harvey Saunders as a secretary (1 page)
15 October 2009Termination of appointment of Nathan Rubenstein as a secretary (1 page)
15 October 2009Termination of appointment of Nathan Rubenstein as a director (1 page)
15 October 2009Termination of appointment of Nathan Rubenstein as a secretary (1 page)
15 October 2009Registered office address changed from 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY on 15 October 2009 (1 page)
15 October 2009Appointment of Mrs Elaine Ruth Graham as a director (2 pages)
15 October 2009Appointment of Mr Neville Harvey Saunders as a secretary (1 page)
15 October 2009Appointment of Mrs Elaine Ruth Graham as a director (2 pages)
15 October 2009Appointment of Mr Harry Cohen as a director (2 pages)
15 October 2009Termination of appointment of Nathan Rubenstein as a director (1 page)
15 October 2009Appointment of Mr Harry Cohen as a director (2 pages)
15 October 2009Registered office address changed from 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY on 15 October 2009 (1 page)
10 June 2009Appointment terminated director maurice lawton (1 page)
10 June 2009Appointment terminated director maurice lawton (1 page)
20 February 2009Return made up to 11/02/09; full list of members (10 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Return made up to 11/02/09; full list of members (10 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (7 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
9 August 2005Return made up to 14/02/05; change of members; amend (7 pages)
9 August 2005Return made up to 14/02/05; change of members; amend (7 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
24 February 2005Return made up to 14/02/05; change of members (7 pages)
24 February 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 February 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 14/02/05; change of members (7 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 February 2004Return made up to 14/02/04; no change of members (7 pages)
26 February 2004Return made up to 14/02/04; no change of members (7 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 14/02/03; full list of members (13 pages)
12 March 2003Return made up to 14/02/03; full list of members (13 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 14/02/02; full list of members (13 pages)
21 February 2002Return made up to 14/02/02; full list of members (13 pages)
6 March 2001Return made up to 14/02/01; full list of members (6 pages)
6 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 March 2000Return made up to 14/02/00; full list of members (13 pages)
2 March 2000Return made up to 14/02/00; full list of members (13 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: 4 ingledene court upper park road salford manchester M7 0HY (1 page)
24 March 1998Registered office changed on 24/03/98 from: 4 ingledene court upper park road salford manchester M7 0HY (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
17 March 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
22 July 1970Company name changed\certificate issued on 22/07/70 (2 pages)
22 July 1970Company name changed\certificate issued on 22/07/70 (2 pages)
18 May 1970Incorporation (11 pages)
18 May 1970Incorporation (11 pages)