Company NameAtkinson House Maintenance Limited
Company StatusActive
Company Number00979965
CategoryPrivate Limited Company
Incorporation Date19 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 NameElaine Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(40 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RolePa Special Needs
Country of ResidenceUnited Kingdom
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMr Peter Richard Buckles
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMr David Andrew Sutherby
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address176 Washway Road
Sale
M33 6RH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2022(51 years, 11 months after company formation)
Appointment Duration2 years
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMr George Kenneth Makin
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2001)
RoleRetired
Correspondence AddressAtkinson House Atkinson Road
Sale
Cheshire
M33 1EY
Director NameMargaret Gough Pucknell
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Atkinson House
Atkinson Road
Sale
Cheshire
M33 6EX
Director NameMr John Edwin Cooper-Bentley
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 1993)
RoleRetired
Correspondence AddressAtkinson House Atkinson Road
Sale
Cheshire
M33 1EY
Director NameMr Gordon Philip Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1995)
RoleUnemployed
Correspondence AddressAtkinson House Atkinson Road
Sale
Cheshire
M33 1EY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameThomas Brian Longden
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(24 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1995)
RoleRetired
Correspondence AddressFlat 2
Atkinson House
Sale
Cheshire
M33 6EX
Director NameMargaret Ethel Gittings
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(24 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 June 2002)
RoleRetired
Correspondence AddressFlat 8 Atkinson House
Atkinson Road
Sale
Cheshire
M33 6EX
Director NameMargaret Gough Pucknell
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(27 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Atkinson House
Atkinson Road
Sale
Cheshire
M33 6EX
Director NameIan William Cameron Philp
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2004)
RolePlanning Superviser
Correspondence Address27 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameHugh Robert Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(33 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 March 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rivington Road
Altrincham
Cheshire
WA15 9PJ
Director NameJoyce Cooper Bentley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(33 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Atkinson House
Atkinson Road
Sale
Cheshire
M33 6EX
Secretary NameMr Patrick Ryan Walsh
NationalityBritish
StatusResigned
Appointed01 April 2008(37 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 December 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Tanyard Drive
Hale Barns
Cheshire
WA15 0BS
Secretary NameMr Brent Patterson
StatusResigned
Appointed08 December 2020(50 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Contact

Websiteatkinsglobal.com

Location

Registered Address176 Washway Road
Sale
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 £5Anne Marie Buckles & Graham Robert Seymour & Peter Richard Buckles
8.33%
Ordinary
1 at £5David Andrew Sutherby
8.33%
Ordinary
1 at £5Elaine Hall
8.33%
Ordinary
1 at £5Hugh Robert Murphy
8.33%
Ordinary
1 at £5Jessica Stewart
8.33%
Ordinary
1 at £5Joyce Cooper-bentley
8.33%
Ordinary
1 at £5Margaret Pucknell
8.33%
Ordinary
1 at £5Mr J. Morgans & Mrs J. Morgans
8.33%
Ordinary
1 at £5Patrick R. Walsh & Agnes Walsh
8.33%
Ordinary
1 at £5Victoria Jane Atherton
8.33%
Ordinary
2 at £5Margaret Bowie & Donald Bowie
16.67%
Ordinary

Financials

Year2014
Net Worth£3,234
Cash£4,366

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
6 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 April 2022Termination of appointment of Brent Patterson as a secretary on 1 April 2022 (1 page)
2 April 2022Appointment of Code Property Management Ltd as a secretary on 1 April 2022 (2 pages)
2 April 2022Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to 176 Washway Road Sale M33 6RH on 2 April 2022 (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
30 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
1 March 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Appointment of Mr Brent Patterson as a secretary on 8 December 2020 (2 pages)
8 December 2020Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page)
8 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 December 2020Registered office address changed from Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page)
8 December 2020Termination of appointment of Patrick Ryan Walsh as a secretary on 8 December 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 September 2016Appointment of Mr David Andrew Sutherby as a director on 31 August 2016 (2 pages)
8 September 2016Termination of appointment of Joyce Cooper Bentley as a director on 31 August 2016 (1 page)
8 September 2016Appointment of Mr David Andrew Sutherby as a director on 31 August 2016 (2 pages)
8 September 2016Termination of appointment of Joyce Cooper Bentley as a director on 31 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60
(6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60
(6 pages)
10 March 2016Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60
(6 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60
(6 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 March 2014Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page)
6 March 2014Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60
(6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60
(6 pages)
6 March 2014Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60
(6 pages)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Peter Richard Buckles as a director (2 pages)
20 August 2012Appointment of Mr Peter Richard Buckles as a director (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 March 2011Termination of appointment of Hugh Murphy as a director (1 page)
30 March 2011Termination of appointment of Hugh Murphy as a director (1 page)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2010Appointment of Elaine Hall as a director (2 pages)
30 July 2010Appointment of Elaine Hall as a director (2 pages)
22 July 2010Termination of appointment of Margaret Pucknell as a director (1 page)
22 July 2010Termination of appointment of Margaret Pucknell as a director (1 page)
15 March 2010Director's details changed for Joyce Cooper Bentley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joyce Cooper Bentley on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Hugh Robert Murphy on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Hugh Robert Murphy on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Margaret Gough Pucknell on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Margaret Gough Pucknell on 15 March 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 August 2009Return made up to 03/04/09; no change of members (10 pages)
12 August 2009Return made up to 03/04/09; no change of members (10 pages)
7 August 2009Secretary's change of particulars / patrick walsh / 04/02/2009 (1 page)
7 August 2009Secretary's change of particulars / patrick walsh / 04/02/2009 (1 page)
7 August 2009Registered office changed on 07/08/2009 from mr p walsh little dean 9 cecil avenue sale cheshire M33 5BW (1 page)
7 August 2009Registered office changed on 07/08/2009 from mr p walsh little dean 9 cecil avenue sale cheshire M33 5BW (1 page)
15 July 2009Secretary's change of particulars / patrick walsh / 10/01/2009 (1 page)
15 July 2009Secretary's change of particulars / patrick walsh / 10/01/2009 (1 page)
23 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 April 2008Secretary appointed patrick walsh (2 pages)
23 April 2008Secretary appointed patrick walsh (2 pages)
7 April 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
7 April 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
3 April 2008Return made up to 06/03/08; full list of members (8 pages)
3 April 2008Return made up to 06/03/08; full list of members (8 pages)
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)
16 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
25 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 March 2007Return made up to 06/03/07; full list of members (12 pages)
28 March 2007Return made up to 06/03/07; full list of members (12 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(12 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(12 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 June 2004Return made up to 06/03/04; full list of members (12 pages)
28 June 2004Return made up to 06/03/04; full list of members (12 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 June 2003Director resigned (2 pages)
29 June 2003Director resigned (2 pages)
31 March 2003Return made up to 06/03/03; full list of members (11 pages)
31 March 2003Return made up to 06/03/03; full list of members (11 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 March 2002Return made up to 06/03/02; full list of members (10 pages)
14 March 2002Return made up to 06/03/02; full list of members (10 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 March 2001Return made up to 06/03/01; full list of members (11 pages)
12 March 2001Return made up to 06/03/01; full list of members (11 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
15 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 March 1998Return made up to 06/03/98; no change of members (4 pages)
6 March 1998Return made up to 06/03/98; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
27 February 1997Return made up to 06/03/97; full list of members (6 pages)
27 February 1997Return made up to 06/03/97; full list of members (6 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
27 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 June 1995Registered office changed on 29/06/95 from: stuarts property services the old mill, finey lane heald green, cheadle,cheshire. SK8 3DQ (1 page)
29 June 1995Registered office changed on 29/06/95 from: stuarts property services the old mill, finey lane heald green, cheadle,cheshire. SK8 3DQ (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
19 May 1970Incorporation (14 pages)
19 May 1970Incorporation (14 pages)