Eccles
Manchester
M30 9LL
Director Name | Mrs Miriam Eckstein |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Cashtill Operator |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Oscar Stern |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 April 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Michael Howard Lowe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Simon Emmanual Raymond Nelson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Coroner |
Country of Residence | England |
Correspondence Address | 25-27 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Thornley Groves Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(51 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 16/18 Lloyd Street Altrincham WA14 2DE |
Director Name | Leonard Margolis |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(22 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 1998) |
Role | Retired |
Correspondence Address | 4 Ingledene Court Upper Park Road Salford Lancashire M7 0HY |
Director Name | Tillie Miller |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 1996) |
Role | Retired |
Correspondence Address | 6 Ingledene Court Upper Park Road Salford Lancashire M7 0HY |
Secretary Name | Leonard Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(22 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 4 Ingledene Court Upper Park Road Salford Lancashire M7 0HY |
Director Name | Maurice Ian Lawton |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2009) |
Role | Retired |
Correspondence Address | 8 Ingledene Court Upper Park Road Salford Lancashire M7 4HY |
Director Name | Donald Santhouse |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 March 2005) |
Role | Retired |
Correspondence Address | 10 Ingledene Court Upper Park Road Salford Manchester M7 4HY |
Director Name | Nathan Rubenstein |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 October 2009) |
Role | Retired |
Correspondence Address | 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY |
Secretary Name | Nathan Rubenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 October 2009) |
Role | Retired |
Correspondence Address | 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY |
Director Name | Dr Neville Harvey Saunders |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Ingledene Court Upper Park Road Salfordd Manchester M7 4HY |
Director Name | Mrs Elaine Ruth Graham |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ingledene Court Upper Park Road Salford Manchester M7 4HY |
Director Name | Mr Harry Cohen |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ingledene Court Upper Park Road Salford Manchester M7 4HY |
Secretary Name | Mr Neville Harvey Saunders |
---|---|
Status | Resigned |
Appointed | 15 October 2009(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Gerald Simmons |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr David Stuart Lawton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2015) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Joel Scorah |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 July 2018(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | The Guthrie Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(44 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(50 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2021) |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Registered Address | 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ashley Silver 6.25% Ordinary |
---|---|
1 at £1 | Dr N. Fletcher 6.25% Ordinary |
1 at £1 | Dr Naville Saunders 6.25% Ordinary |
1 at £1 | Mr B. Rose 6.25% Ordinary |
1 at £1 | Mr Donald Marks & Mrs Diana Marks 6.25% Ordinary |
1 at £1 | Mr Eckstein & Mrs Eckstein 6.25% Ordinary |
1 at £1 | Mr Gerald Simmons 6.25% Ordinary |
1 at £1 | Mr Graham Chadwick 6.25% Ordinary |
1 at £1 | Mr Malcolm Harris 6.25% Ordinary |
1 at £1 | Mr Nathan Rubenstein & Mrs Ena Rubenstein 6.25% Ordinary |
1 at £1 | Mr Oscar Stern 6.25% Ordinary |
1 at £1 | Mrs Lily Dimoldenberg 6.25% Ordinary |
1 at £1 | Mrs Marion Santhouse 6.25% Ordinary |
1 at £1 | Mrs Olive Lawton 6.25% Ordinary |
1 at £1 | Mrs Simmone Scorah & Mr Joel Scorah 6.25% Ordinary |
1 at £1 | Mrs Sonia Lowe 6.25% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 July 2023 | Appointment of Mrs Simone Scorah as a director on 10 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Graham Chadwick as a director on 10 July 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
1 January 2023 | Registered 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 2023 | Appointment of Code Property Management Ltd as a secretary on 1 January 2023 (2 pages) |
1 January 2023 | Termination of appointment of Thornley Groves Limited as a secretary on 1 January 2023 (1 page) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Appointment of Thornley Groves Limited as a secretary on 7 May 2021 (2 pages) |
2 February 2022 | Termination of appointment of Carr and Hume as a secretary on 7 May 2021 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 February 2022 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
10 October 2019 | Appointment of Mr Simon Emmanual Raymond Nelson as a director on 24 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Joel Scorah as a director on 24 September 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 September 2018 | Appointment of Mr Nigel David Craig as a secretary on 1 July 2018 (2 pages) |
11 July 2018 | Registered 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 2018 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 August 2016 | Appointment of Mr Michael Howard Lowe as a director on 12 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Michael Howard Lowe as a director on 12 July 2016 (2 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 January 2016 | Director's details changed for Mr Graham Chadwick on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mrs Miriam Eckstein on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Graham Chadwick on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Joel Scorah on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mrs Miriam Eckstein on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Joel Scorah on 18 January 2016 (2 pages) |
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Oscar Stern as a director on 16 April 2015 (2 pages) |
1 September 2015 | Appointment of Mr Oscar Stern as a director on 16 April 2015 (2 pages) |
1 September 2015 | Termination of appointment of David Stuart Lawton as a director on 16 April 2015 (1 page) |
1 September 2015 | Termination of appointment of David Stuart Lawton as a director on 16 April 2015 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Termination of appointment of Gerald Simmons as a director on 23 February 2014 (1 page) |
26 February 2015 | Director's details changed for Mrs Miriam Eckstein on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Gerald Simmons as a director on 23 February 2014 (1 page) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mrs Miriam Eckstein on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Joel Scorah on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Graham Chadwick on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Joel Scorah on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Graham Chadwick on 26 February 2015 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Termination of appointment of The Guthrie Partnership as a secretary (1 page) |
13 May 2014 | Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of The Guthrie Partnership as a secretary (1 page) |
11 March 2014 | Appointment of Mrs Miriam Eckstein as a director (2 pages) |
11 March 2014 | Appointment of Mrs Miriam Eckstein as a director (2 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 January 2014 | Appointment of Mr Joel Scorah as a director (2 pages) |
29 January 2014 | Appointment of Mr Joel Scorah as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Appointment of Mr David Stuart Lawton as a director (2 pages) |
3 June 2013 | Appointment of Mr David Stuart Lawton as a director (2 pages) |
24 May 2013 | Appointment of Mr Graham Chadwick as a director (2 pages) |
24 May 2013 | Appointment of Mr Graham Chadwick as a director (2 pages) |
7 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Termination of appointment of Neville Saunders as a secretary (1 page) |
3 May 2013 | Termination of appointment of Neville Saunders as a director (1 page) |
3 May 2013 | Termination of appointment of Neville Saunders as a director (1 page) |
3 May 2013 | Termination of appointment of Neville Saunders as a secretary (1 page) |
25 April 2013 | Appointment of The Guthrie Partnership as a secretary (5 pages) |
25 April 2013 | Appointment of The Guthrie Partnership as a secretary (5 pages) |
28 March 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Elaine Graham as a director (1 page) |
31 January 2013 | Termination of appointment of Elaine Graham as a director (1 page) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2011 | Appointment of Mr Gerald Simmons as a director (2 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Termination of appointment of Harry Cohen as a director (1 page) |
10 March 2011 | Termination of appointment of Harry Cohen as a director (1 page) |
10 March 2011 | Appointment of Mr Gerald Simmons as a director (2 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Dr Neville Harvey Saunders on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (11 pages) |
11 February 2010 | Director's details changed for Dr Neville Harvey Saunders on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (11 pages) |
15 October 2009 | Appointment of Mr Neville Harvey Saunders as a secretary (1 page) |
15 October 2009 | Termination of appointment of Nathan Rubenstein as a secretary (1 page) |
15 October 2009 | Termination of appointment of Nathan Rubenstein as a director (1 page) |
15 October 2009 | Termination of appointment of Nathan Rubenstein as a secretary (1 page) |
15 October 2009 | Registered office address changed from 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Mrs Elaine Ruth Graham as a director (2 pages) |
15 October 2009 | Appointment of Mr Neville Harvey Saunders as a secretary (1 page) |
15 October 2009 | Appointment of Mrs Elaine Ruth Graham as a director (2 pages) |
15 October 2009 | Appointment of Mr Harry Cohen as a director (2 pages) |
15 October 2009 | Termination of appointment of Nathan Rubenstein as a director (1 page) |
15 October 2009 | Appointment of Mr Harry Cohen as a director (2 pages) |
15 October 2009 | Registered office address changed from 11 Ingledene Court Upper Park Road Salford Manchester M7 4HY on 15 October 2009 (1 page) |
10 June 2009 | Appointment terminated director maurice lawton (1 page) |
10 June 2009 | Appointment terminated director maurice lawton (1 page) |
20 February 2009 | Return made up to 11/02/09; full list of members (10 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (10 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (7 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
9 August 2005 | Return made up to 14/02/05; change of members; amend (7 pages) |
9 August 2005 | Return made up to 14/02/05; change of members; amend (7 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 14/02/05; change of members (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 February 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 14/02/05; change of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 February 2004 | Return made up to 14/02/04; no change of members (7 pages) |
26 February 2004 | Return made up to 14/02/04; no change of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (13 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (13 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (13 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (13 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 March 2000 | Return made up to 14/02/00; full list of members (13 pages) |
2 March 2000 | Return made up to 14/02/00; full list of members (13 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 4 ingledene court upper park road salford manchester M7 0HY (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 4 ingledene court upper park road salford manchester M7 0HY (1 page) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Return made up to 14/02/98; full list of members
|
17 March 1998 | Return made up to 14/02/98; full list of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 14/02/97; change of members
|
17 March 1997 | Return made up to 14/02/97; change of members
|
5 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 February 1996 | Return made up to 14/02/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 February 1996 | Return made up to 14/02/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 July 1970 | Company name changed\certificate issued on 22/07/70 (2 pages) |
22 July 1970 | Company name changed\certificate issued on 22/07/70 (2 pages) |
18 May 1970 | Incorporation (11 pages) |
18 May 1970 | Incorporation (11 pages) |