Prestwich
Manchester
M25 0GD
Director Name | Mr Michael Joseph |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(48 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Dov Brandies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Secretary Name | Millicent Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Flat 28 Milton Court Salford Manchester M7 4QX |
Director Name | Mr Nathan Falk |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1995) |
Role | Retired |
Correspondence Address | Flat 22 Milton Court Salford Lancashire M7 4QX |
Director Name | Mrs Betty Mason |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1995) |
Role | Housewife |
Correspondence Address | Flat 17 Milton Court Salford Lancashire M7 4QX |
Director Name | Mr Aubrey Cohen |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1995) |
Role | Retired |
Correspondence Address | Flat 8 Milton Court Salford Lancashire M7 4QX |
Secretary Name | Mr Aubrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 4 months (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | Flat 8 Milton Court Salford Lancashire M7 4QX |
Director Name | Harry Green |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Flat 6 Milton Court Salford Manchester Lancashire M7 4QX |
Director Name | Millicent Isaacson |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(25 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Flat 28 Milton Court Salford Manchester M7 4QX |
Director Name | Sylvis Saunders |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(25 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | Flat 19 Milton Court Salford Manchester M7 4QX |
Director Name | Abraham Cohen |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 July 1997) |
Role | Retired |
Correspondence Address | Flat 11 Milton Court Salford Manchester Lancashire M7 4QX |
Secretary Name | Morris Radivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Flat 13 Milton Court Salford Manchester Lancashire M7 4QX |
Director Name | Betty Lemon |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(26 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2001) |
Role | Retired |
Correspondence Address | Flat 19 Milton Court Salford Manchester Lancashire M7 4QX |
Director Name | Betty Saffer |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2003) |
Role | Retired |
Correspondence Address | 2 Milton Court Bury Old Road Salford Greater Manchester M7 4QX |
Director Name | Millie Stolberg |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2003) |
Role | Retired |
Correspondence Address | 25 Milton Court Bury Old Road Salford Gt Manchester M7 4QX |
Secretary Name | Betty Clynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2003) |
Role | Retired |
Correspondence Address | Flat 5 Milton Court Salford M7 4QX |
Director Name | Mr Nigel Copeland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(32 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2008) |
Role | Solicitor Retired |
Country of Residence | Scotland |
Correspondence Address | The Laurels 28 Taunton Road Sale Cheshire M33 5DN |
Director Name | Jonathan Antoni Newman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(32 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2008) |
Role | Sales Director |
Correspondence Address | Flat 30 Milton Court Bury Old Road Salford Manchester M7 4QX |
Secretary Name | Rebecca Brazil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2006) |
Role | Housewife |
Correspondence Address | 22 Milton Court Bury Old Road Salford Lancashire M7 4QX |
Secretary Name | Bernard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2008) |
Role | Retired |
Correspondence Address | Flat 18 Milton Court Bury Old Road Salford Lancashire M7 4QX |
Director Name | Natalie Dardick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(37 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 January 2009) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 2-4 Rochdale Road Middleton Lancs M24 6DP |
Director Name | Mr Mark Jonathan Clynes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinfold Lane Whitefield Manchester M45 7JS |
Director Name | Mr Michael Alan Joseph |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashbourne Grove Whitefield Manchester M45 7NJ |
Director Name | Mr Andrew Howard Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Neville Heller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2018) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 8 Carlton Drive Prestwich Manchester M25 0GD |
Director Name | Mrs Uta Janisse Thompson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Milton Court Bury Old Road Salford Greater Manchester M7 4QX |
Director Name | Mr Andrew Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £5 | Amee Patel 3.33% Ordinary |
---|---|
1 at £5 | Anita Cohen 3.33% Ordinary |
1 at £5 | Anwarol Kasir Khan 3.33% Ordinary |
1 at £5 | David Richard Newman 3.33% Ordinary |
1 at £5 | Edwards 3.33% Ordinary |
1 at £5 | Goodman 3.33% Ordinary |
1 at £5 | Harvey Stewart Singer 3.33% Ordinary |
1 at £5 | Jonathan Antoni Newman 3.33% Ordinary |
1 at £5 | Joseph 3.33% Ordinary |
1 at £5 | Julia Castle 3.33% Ordinary |
1 at £5 | Karen Huller & Sharon Erez 3.33% Ordinary |
1 at £5 | Margolis 3.33% Ordinary |
1 at £5 | Monks 3.33% Ordinary |
1 at £5 | Mr Altman 3.33% Ordinary |
1 at £5 | Mr Kevin William Sheridan Allen 3.33% Ordinary |
1 at £5 | Mr N. Bleier 3.33% Ordinary |
1 at £5 | Mr R. Golding 3.33% Ordinary |
1 at £5 | Mrs M. Isaacson 3.33% Ordinary |
1 at £5 | Mrs M. Smith 3.33% Ordinary |
1 at £5 | Mrs Millie Storberg 3.33% Ordinary |
1 at £5 | Mrs S. Tavill 3.33% Ordinary |
1 at £5 | Ms Suzanne Fischhoff 3.33% Ordinary |
1 at £5 | Nudds & Lawrence 3.33% Ordinary |
1 at £5 | Paul Levington 3.33% Ordinary |
1 at £5 | Pinchos Gerber 3.33% Ordinary |
1 at £5 | Rothstein 3.33% Ordinary |
1 at £5 | Salzman 3.33% Ordinary |
1 at £5 | Singer 3.33% Ordinary |
1 at £5 | The Langdon Foundation 3.33% Ordinary |
1 at £5 | Uka Thompson 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,894 |
Net Worth | £14,208 |
Cash | £5,465 |
Current Liabilities | £734 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Second filing of Confirmation Statement dated 31 October 2023 (6 pages) |
---|---|
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates
|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Dov Brandies as a director on 12 August 2019 (2 pages) |
26 June 2019 | Termination of appointment of Andrew Edwards as a director on 26 June 2019 (1 page) |
29 May 2019 | Notification of a person with significant control statement (2 pages) |
28 May 2019 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page) |
23 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Uta Janisse Thompson as a director on 18 October 2018 (1 page) |
22 November 2018 | Termination of appointment of Neville Heller as a director on 18 October 2018 (1 page) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 November 2018 | Appointment of Mr Michael Joseph as a director on 18 September 2018 (2 pages) |
22 November 2018 | Appointment of Mr Andrew Edwards as a director on 18 October 2018 (2 pages) |
22 November 2018 | Cessation of Neville Heller as a person with significant control on 18 October 2018 (1 page) |
12 June 2018 | Notification of Neville Heller as a person with significant control on 5 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Andrew Howard Edwards as a director on 5 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Uta Janisse Thompson as a director on 5 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Michael Joseph as a director on 5 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Alan Casey Heller as a director on 5 June 2018 (2 pages) |
12 June 2018 | Cessation of Andrew Edwards as a person with significant control on 5 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Neville Heller as a director on 5 June 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester Gtr Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester Gtr Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 11 September 2015 (1 page) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 November 2011 | Appointment of Mr Andrew Howard Edwards as a director (2 pages) |
9 November 2011 | Appointment of Mr Andrew Howard Edwards as a director (2 pages) |
8 November 2011 | Termination of appointment of Mark Clynes as a director (1 page) |
8 November 2011 | Termination of appointment of Mark Clynes as a director (1 page) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 November 2009 | Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Joseph on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Director's details changed for Michael Joseph on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Joseph on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
5 May 2009 | Appointment terminated director natalie dardick (1 page) |
5 May 2009 | Appointment terminated director natalie dardick (1 page) |
16 February 2009 | Director appointed michael joseph (2 pages) |
16 February 2009 | Director appointed mark clynes (2 pages) |
16 February 2009 | Director appointed michael joseph (2 pages) |
16 February 2009 | Director appointed mark clynes (2 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (13 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (13 pages) |
2 September 2008 | Appointment terminated director nigel copeland (1 page) |
2 September 2008 | Appointment terminated director jonathan newman (1 page) |
2 September 2008 | Appointment terminated secretary bernard baker (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 239 bury new road whitefield manchester M45 8QP (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 239 bury new road whitefield manchester M45 8QP (1 page) |
2 September 2008 | Appointment terminated director jonathan newman (1 page) |
2 September 2008 | Director appointed natalie dardick (2 pages) |
2 September 2008 | Director appointed natalie dardick (2 pages) |
2 September 2008 | Appointment terminated secretary bernard baker (1 page) |
2 September 2008 | Appointment terminated director nigel copeland (1 page) |
21 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 March 2006 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
29 March 2006 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (15 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (15 pages) |
19 November 2004 | Return made up to 31/10/04; change of members (7 pages) |
19 November 2004 | Return made up to 31/10/04; change of members (7 pages) |
3 August 2004 | Partial exemption accounts made up to 30 June 2003 (5 pages) |
3 August 2004 | Partial exemption accounts made up to 30 June 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; change of members
|
20 November 2003 | Return made up to 31/10/03; change of members
|
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
2 May 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
2 May 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
19 March 2003 | Return made up to 31/10/02; full list of members (14 pages) |
19 March 2003 | Return made up to 31/10/02; full list of members (14 pages) |
13 February 2003 | Return made up to 31/10/01; change of members (7 pages) |
13 February 2003 | Return made up to 31/10/01; change of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 November 2000 | Return made up to 31/10/00; change of members (7 pages) |
27 November 2000 | Return made up to 31/10/00; change of members (7 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 February 2000 | Return made up to 31/10/99; full list of members (9 pages) |
23 February 2000 | Return made up to 31/10/99; full list of members (9 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members
|
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members
|
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
9 September 1970 | Incorporation (14 pages) |
9 September 1970 | Incorporation (14 pages) |