Company NameMilton Court Salford Limited
Company StatusActive
Company Number00988900
CategoryPrivate Limited Company
Incorporation Date9 September 1970(53 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Casey Heller
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(47 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Carlton Drive
Prestwich
Manchester
M25 0GD
Director NameMr Michael Joseph
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(48 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Dov Brandies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMillicent Isaacson
NationalityBritish
StatusResigned
Appointed25 March 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressFlat 28 Milton Court
Salford
Manchester
M7 4QX
Director NameMr Nathan Falk
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1995)
RoleRetired
Correspondence AddressFlat 22 Milton Court
Salford
Lancashire
M7 4QX
Director NameMrs Betty Mason
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1995)
RoleHousewife
Correspondence AddressFlat 17 Milton Court
Salford
Lancashire
M7 4QX
Director NameMr Aubrey Cohen
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1995)
RoleRetired
Correspondence AddressFlat 8 Milton Court
Salford
Lancashire
M7 4QX
Secretary NameMr Aubrey Cohen
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 1 month after company formation)
Appointment Duration-1 years, 4 months (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressFlat 8 Milton Court
Salford
Lancashire
M7 4QX
Director NameHarry Green
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFlat 6 Milton Court
Salford
Manchester
Lancashire
M7 4QX
Director NameMillicent Isaacson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(25 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressFlat 28 Milton Court
Salford
Manchester
M7 4QX
Director NameSylvis Saunders
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(25 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressFlat 19 Milton Court
Salford
Manchester
M7 4QX
Director NameAbraham Cohen
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(26 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 July 1997)
RoleRetired
Correspondence AddressFlat 11 Milton Court
Salford
Manchester
Lancashire
M7 4QX
Secretary NameMorris Radivan
NationalityBritish
StatusResigned
Appointed06 September 1996(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFlat 13 Milton Court
Salford
Manchester
Lancashire
M7 4QX
Director NameBetty Lemon
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(26 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2001)
RoleRetired
Correspondence AddressFlat 19 Milton Court
Salford
Manchester
Lancashire
M7 4QX
Director NameBetty Saffer
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2003)
RoleRetired
Correspondence Address2 Milton Court
Bury Old Road
Salford
Greater Manchester
M7 4QX
Director NameMillie Stolberg
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2003)
RoleRetired
Correspondence Address25 Milton Court
Bury Old Road
Salford
Gt Manchester
M7 4QX
Secretary NameBetty Clynes
NationalityBritish
StatusResigned
Appointed31 July 2001(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 2003)
RoleRetired
Correspondence AddressFlat 5 Milton Court
Salford
M7 4QX
Director NameMr Nigel Copeland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 August 2008)
RoleSolicitor Retired
Country of ResidenceScotland
Correspondence AddressThe Laurels 28 Taunton Road
Sale
Cheshire
M33 5DN
Director NameJonathan Antoni Newman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 August 2008)
RoleSales Director
Correspondence AddressFlat 30 Milton Court
Bury Old Road
Salford
Manchester
M7 4QX
Secretary NameRebecca Brazil
NationalityBritish
StatusResigned
Appointed03 August 2003(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2006)
RoleHousewife
Correspondence Address22 Milton Court
Bury Old Road
Salford
Lancashire
M7 4QX
Secretary NameBernard Baker
NationalityBritish
StatusResigned
Appointed17 December 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2008)
RoleRetired
Correspondence AddressFlat 18 Milton Court
Bury Old Road
Salford
Lancashire
M7 4QX
Director NameNatalie Dardick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(37 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2009)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address2-4 Rochdale Road
Middleton
Lancs
M24 6DP
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pinfold Lane
Whitefield
Manchester
M45 7JS
Director NameMr Michael Alan Joseph
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(38 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashbourne Grove
Whitefield
Manchester
M45 7NJ
Director NameMr Andrew Howard Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(41 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a Kings Road Prestwich
Manchester
M25 0FY
Director NameMr Neville Heller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(47 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2018)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 Carlton Drive
Prestwich
Manchester
M25 0GD
Director NameMrs Uta Janisse Thompson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(47 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Milton Court
Bury Old Road
Salford
Greater Manchester
M7 4QX
Director NameMr Andrew Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(48 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £5Amee Patel
3.33%
Ordinary
1 at £5Anita Cohen
3.33%
Ordinary
1 at £5Anwarol Kasir Khan
3.33%
Ordinary
1 at £5David Richard Newman
3.33%
Ordinary
1 at £5Edwards
3.33%
Ordinary
1 at £5Goodman
3.33%
Ordinary
1 at £5Harvey Stewart Singer
3.33%
Ordinary
1 at £5Jonathan Antoni Newman
3.33%
Ordinary
1 at £5Joseph
3.33%
Ordinary
1 at £5Julia Castle
3.33%
Ordinary
1 at £5Karen Huller & Sharon Erez
3.33%
Ordinary
1 at £5Margolis
3.33%
Ordinary
1 at £5Monks
3.33%
Ordinary
1 at £5Mr Altman
3.33%
Ordinary
1 at £5Mr Kevin William Sheridan Allen
3.33%
Ordinary
1 at £5Mr N. Bleier
3.33%
Ordinary
1 at £5Mr R. Golding
3.33%
Ordinary
1 at £5Mrs M. Isaacson
3.33%
Ordinary
1 at £5Mrs M. Smith
3.33%
Ordinary
1 at £5Mrs Millie Storberg
3.33%
Ordinary
1 at £5Mrs S. Tavill
3.33%
Ordinary
1 at £5Ms Suzanne Fischhoff
3.33%
Ordinary
1 at £5Nudds & Lawrence
3.33%
Ordinary
1 at £5Paul Levington
3.33%
Ordinary
1 at £5Pinchos Gerber
3.33%
Ordinary
1 at £5Rothstein
3.33%
Ordinary
1 at £5Salzman
3.33%
Ordinary
1 at £5Singer
3.33%
Ordinary
1 at £5The Langdon Foundation
3.33%
Ordinary
1 at £5Uka Thompson
3.33%
Ordinary

Financials

Year2014
Turnover£34,894
Net Worth£14,208
Cash£5,465
Current Liabilities£734

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Second filing of Confirmation Statement dated 31 October 2023 (6 pages)
6 November 2023Confirmation statement made on 31 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/11/2023.
(4 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 August 2019Appointment of Mr Dov Brandies as a director on 12 August 2019 (2 pages)
26 June 2019Termination of appointment of Andrew Edwards as a director on 26 June 2019 (1 page)
29 May 2019Notification of a person with significant control statement (2 pages)
28 May 2019Registered 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 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Uta Janisse Thompson as a director on 18 October 2018 (1 page)
22 November 2018Termination of appointment of Neville Heller as a director on 18 October 2018 (1 page)
22 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 November 2018Appointment of Mr Michael Joseph as a director on 18 September 2018 (2 pages)
22 November 2018Appointment of Mr Andrew Edwards as a director on 18 October 2018 (2 pages)
22 November 2018Cessation of Neville Heller as a person with significant control on 18 October 2018 (1 page)
12 June 2018Notification of Neville Heller as a person with significant control on 5 June 2018 (2 pages)
12 June 2018Termination of appointment of Andrew Howard Edwards as a director on 5 June 2018 (1 page)
12 June 2018Appointment of Mrs Uta Janisse Thompson as a director on 5 June 2018 (2 pages)
12 June 2018Termination of appointment of Michael Joseph as a director on 5 June 2018 (1 page)
12 June 2018Appointment of Mr Alan Casey Heller as a director on 5 June 2018 (2 pages)
12 June 2018Cessation of Andrew Edwards as a person with significant control on 5 June 2018 (1 page)
12 June 2018Appointment of Mr Neville Heller as a director on 5 June 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150
(7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150
(7 pages)
11 September 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(6 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 150
(6 pages)
3 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 150
(6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 November 2011Appointment of Mr Andrew Howard Edwards as a director (2 pages)
9 November 2011Appointment of Mr Andrew Howard Edwards as a director (2 pages)
8 November 2011Termination of appointment of Mark Clynes as a director (1 page)
8 November 2011Termination of appointment of Mark Clynes as a director (1 page)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 November 2009Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Joseph on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
3 November 2009Director's details changed for Michael Joseph on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Joseph on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Mark Jonathan Clynes on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
5 May 2009Appointment terminated director natalie dardick (1 page)
5 May 2009Appointment terminated director natalie dardick (1 page)
16 February 2009Director appointed michael joseph (2 pages)
16 February 2009Director appointed mark clynes (2 pages)
16 February 2009Director appointed michael joseph (2 pages)
16 February 2009Director appointed mark clynes (2 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 November 2008Return made up to 31/10/08; full list of members (13 pages)
17 November 2008Return made up to 31/10/08; full list of members (13 pages)
2 September 2008Appointment terminated director nigel copeland (1 page)
2 September 2008Appointment terminated director jonathan newman (1 page)
2 September 2008Appointment terminated secretary bernard baker (1 page)
2 September 2008Registered office changed on 02/09/2008 from 239 bury new road whitefield manchester M45 8QP (1 page)
2 September 2008Registered office changed on 02/09/2008 from 239 bury new road whitefield manchester M45 8QP (1 page)
2 September 2008Appointment terminated director jonathan newman (1 page)
2 September 2008Director appointed natalie dardick (2 pages)
2 September 2008Director appointed natalie dardick (2 pages)
2 September 2008Appointment terminated secretary bernard baker (1 page)
2 September 2008Appointment terminated director nigel copeland (1 page)
21 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
29 March 2006Partial exemption accounts made up to 30 June 2004 (10 pages)
29 March 2006Partial exemption accounts made up to 30 June 2004 (10 pages)
15 December 2005Return made up to 31/10/05; full list of members (15 pages)
15 December 2005Return made up to 31/10/05; full list of members (15 pages)
19 November 2004Return made up to 31/10/04; change of members (7 pages)
19 November 2004Return made up to 31/10/04; change of members (7 pages)
3 August 2004Partial exemption accounts made up to 30 June 2003 (5 pages)
3 August 2004Partial exemption accounts made up to 30 June 2003 (5 pages)
20 November 2003Return made up to 31/10/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 November 2003Return made up to 31/10/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
2 May 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
2 May 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
19 March 2003Return made up to 31/10/02; full list of members (14 pages)
19 March 2003Return made up to 31/10/02; full list of members (14 pages)
13 February 2003Return made up to 31/10/01; change of members (7 pages)
13 February 2003Return made up to 31/10/01; change of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 March 2001Full accounts made up to 30 June 2000 (10 pages)
7 March 2001Full accounts made up to 30 June 2000 (10 pages)
27 November 2000Return made up to 31/10/00; change of members (7 pages)
27 November 2000Return made up to 31/10/00; change of members (7 pages)
2 October 2000Registered office changed on 02/10/00 from: northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
2 October 2000Registered office changed on 02/10/00 from: northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 February 2000Return made up to 31/10/99; full list of members (9 pages)
23 February 2000Return made up to 31/10/99; full list of members (9 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 January 1999Return made up to 31/10/98; no change of members (4 pages)
21 January 1999Return made up to 31/10/98; no change of members (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 December 1997Return made up to 31/10/97; full list of members (8 pages)
9 December 1997Return made up to 31/10/97; full list of members (8 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
27 September 1996Director resigned (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned;director resigned (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1995Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
9 September 1970Incorporation (14 pages)
9 September 1970Incorporation (14 pages)