Company NameLynwood Court (Crumpsall) Management Company Limited
DirectorsMarkella Andrea Mikkelsen and Elizabeth Mary Green
Company StatusActive
Company Number01001978
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 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 NameDr Markella Andrea Mikkelsen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(45 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMs Elizabeth Mary Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Sidney Shneck
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 2001)
RoleRetired
Correspondence Address15 Lyndwood Court Middleton Road
Crumpsall
Manchester
Lancs
M8 4JX
Director NameMrs Terris Lewis
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleHousewife
Correspondence Address9 Lynwood Court Middleton Road
Crumpsall
Manchester
Lancs
M8 4JX
Director NameMrs Leila Halpern
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2004)
RoleHousewife
Correspondence Address12 Lynwood Court
Middleton Road Crumpsall
Manchester
Lancs
M8 4JX
Secretary NameMrs Leila Halpern
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address12 Lynwood Court
Middleton Road Crumpsall
Manchester
Lancs
M8 4JX
Director NameBertha Firestone
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(28 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 August 2000)
RoleHousewife
Correspondence AddressFlat 18 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Director NameBrian Martin Gouldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2004)
RoleRetired
Correspondence Address16 Lynwood Court
Middleton Road
Manchester
M8 4JX
Director NameHarriet Linda Goldstein
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2003)
RoleRetired
Correspondence Address22 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Secretary NameHarriet Linda Goldstein
NationalityBritish
StatusResigned
Appointed29 October 2001(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2003)
RoleRetired
Correspondence Address22 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Director NameGerald Gustav Collins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2004)
RoleRetired
Correspondence AddressFlat 17 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Director NameDoris Coop
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleOffice Manager
Correspondence AddressFlat 21 Lynwood Court
Middleton Road Crumpsall
Manchester
Lancashire
M8 4JX
Secretary NameDoris Coop
NationalityBritish
StatusResigned
Appointed28 July 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2004)
RoleOffice Manager
Correspondence AddressFlat 21 Lynwood Court
Middleton Road Crumpsall
Manchester
Lancashire
M8 4JX
Director NameRuth Esther Collins
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2007)
RoleRetired
Correspondence AddressFlat 17 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Director NameJoyce Rose Mannheim
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2012)
RoleRetired
Correspondence Address19 Lynwood Court
Middleton Road
Manchester
Lancashire
M8 4JX
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed01 October 2004(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(35 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameBernard Nathan Markson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(36 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Middleton Road
Crumpsall
Manchester
Greater Manchester
M8 4JY
Director NameCynthia Flora Zatman
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2010)
RoleRetired
Correspondence AddressLynwood Court Middleton Road
Manchester
Lancs
M8 4JX
Director NameSam Green
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(37 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynwood Court
Middleton Road Crumpsall
Manchester
M8 4JX
Secretary NameJoyce Rose Mannheim
NationalityBritish
StatusResigned
Appointed31 December 2008(37 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressLynwood Court
Middleton Road
Manchester
M8 4JX
Director NameMr Julian Alper
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(41 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Edilom Road
Crumpsall
Manchester
M8 4HY
Director NameMalcolm Frank Firestone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(42 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Martin Greally
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(48 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Eli Haffner
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
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

2 at £1Mr Martin Sluckis & Mrs Ian Sluckis
8.33%
Ordinary
1 at £1A. Isaacs
4.17%
Ordinary
1 at £1Cynthia Flora Zatman
4.17%
Ordinary
1 at £1Doris Bolton & Kevin Bolton
4.17%
Ordinary
1 at £1Elisabeth Mary Greene & Neville Greene
4.17%
Ordinary
1 at £1Esther Green & Sam Green
4.17%
Ordinary
1 at £1Gerda Rothberg
4.17%
Ordinary
1 at £1Laurence Sherman & Elaine Sherman
4.17%
Ordinary
1 at £1Markella Mikkelson
4.17%
Ordinary
1 at £1Martin Thomas Greally
4.17%
Ordinary
1 at £1Mr Bernard Markson
4.17%
Ordinary
1 at £1Mr Malcolm Firestone
4.17%
Ordinary
1 at £1Mr Malcolm Snyder & Mrs Greta Snyder
4.17%
Ordinary
1 at £1Mr Michael Adler
4.17%
Ordinary
1 at £1Mrs Betty Glass & Mr Trevor Glass
4.17%
Ordinary
1 at £1Mrs Joyce Rose Mannheim
4.17%
Ordinary
1 at £1Mrs Miriam Becker
4.17%
Ordinary
1 at £1Mrs Miriam Hinda Alper & Dr Jonathan Reginald Beebe
4.17%
Ordinary
1 at £1Mrs Pearl Dardick
4.17%
Ordinary
1 at £1Mrs Susan Ingleby & Mr Laurence Ingleby
4.17%
Ordinary
1 at £1Patrizia Rosetta Holt
4.17%
Ordinary
1 at £1Rosenfield & Braham Barnett
4.17%
Ordinary
1 at £1Simon Collins
4.17%
Ordinary

Financials

Year2014
Turnover£31,097
Net Worth£1,899
Cash£2,988
Current Liabilities£5,987

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 January 2023Confirmation statement made on 14 January 2023 with updates (6 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
9 November 2022Appointment of Ms Elizabeth Mary Green as a director on 30 September 2022 (2 pages)
30 June 2022Termination of appointment of Eli Haffner as a director on 30 June 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
13 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
12 October 2021Appointment of Mr Eli Haffner as a director on 15 December 2020 (2 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
1 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Martin Greally as a director on 16 December 2020 (1 page)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 October 2019Appointment of Mr Martin Greally as a director on 7 October 2019 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 January 2019Registered office address changed from 69 Middleton Road Crumpsall Manchester Greater Manchester M8 4JY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 4 January 2019 (1 page)
4 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 14 December 2017 with updates (6 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
1 August 2016Appointment of Dr Markella Mikkelsen as a director on 31 May 2016 (2 pages)
1 August 2016Appointment of Dr Markella Mikkelsen as a director on 31 May 2016 (2 pages)
21 July 2016Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016 (1 page)
21 July 2016Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016 (1 page)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 January 2016Director's details changed for Bernard Nathan Markson on 18 January 2016 (2 pages)
27 January 2016Director's details changed for Bernard Nathan Markson on 18 January 2016 (2 pages)
27 January 2016Director's details changed for Malcolm Frank Firestone on 18 January 2016 (2 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(5 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(5 pages)
27 January 2016Director's details changed for Malcolm Frank Firestone on 18 January 2016 (2 pages)
9 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 January 2015Termination of appointment of Sam Green as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Sam Green as a director on 15 January 2015 (1 page)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24
(7 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24
(7 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24
(7 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24
(7 pages)
8 January 2014Director's details changed for Bernard Nathan Markson on 15 December 2012 (2 pages)
8 January 2014Director's details changed for Sam Green on 15 December 2012 (2 pages)
8 January 2014Director's details changed for Sam Green on 15 December 2012 (2 pages)
8 January 2014Director's details changed for Bernard Nathan Markson on 15 December 2012 (2 pages)
19 April 2013Appointment of Malcolm Frank Firestone as a director (3 pages)
19 April 2013Appointment of Malcolm Frank Firestone as a director (3 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (17 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (17 pages)
29 January 2013Termination of appointment of Julian Alper as a director (2 pages)
29 January 2013Termination of appointment of Julian Alper as a director (2 pages)
10 April 2012Appointment of Julian Alper as a director (4 pages)
10 April 2012Termination of appointment of Joyce Mannheim as a secretary (2 pages)
10 April 2012Termination of appointment of Joyce Mannheim as a director (2 pages)
10 April 2012Termination of appointment of Joyce Mannheim as a director (2 pages)
10 April 2012Termination of appointment of Joyce Mannheim as a secretary (2 pages)
10 April 2012Appointment of Julian Alper as a director (4 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (17 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (17 pages)
11 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (17 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (17 pages)
23 July 2010Termination of appointment of Cynthia Zatman as a director (2 pages)
23 July 2010Termination of appointment of Cynthia Zatman as a director (2 pages)
25 March 2010Amended accounts made up to 31 December 2009 (7 pages)
25 March 2010Amended accounts made up to 31 December 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
15 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 January 2009Director appointed sam green (1 page)
15 January 2009Secretary appointed joyce rose mannheim (1 page)
15 January 2009Director appointed sam green (1 page)
15 January 2009Secretary appointed joyce rose mannheim (1 page)
14 January 2009Return made up to 14/12/08; full list of members (12 pages)
14 January 2009Return made up to 14/12/08; full list of members (12 pages)
5 January 2009Appointment terminated secretary charles guthrie (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
5 January 2009Appointment terminated secretary charles guthrie (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
6 May 2008Director appointed cynthia flora zatman (2 pages)
6 May 2008Director appointed cynthia flora zatman (2 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 December 2007Return made up to 14/12/07; full list of members (8 pages)
20 December 2007Return made up to 14/12/07; full list of members (8 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007New secretary appointed (2 pages)
22 January 2007Return made up to 14/12/06; full list of members (16 pages)
22 January 2007Return made up to 14/12/06; full list of members (16 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 14/12/05; no change of members (7 pages)
3 January 2006Return made up to 14/12/05; no change of members (7 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 December 2004New secretary appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
21 December 2004Registered office changed on 21/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
21 December 2004New secretary appointed (1 page)
20 December 2004Return made up to 14/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2004Return made up to 14/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 12 lynwood court crumpsall manchester M8 4SX (1 page)
15 October 2004Registered office changed on 15/10/04 from: 12 lynwood court crumpsall manchester M8 4SX (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 14/12/03; full list of members (15 pages)
8 January 2004Return made up to 14/12/03; full list of members (15 pages)
5 December 2003Registered office changed on 05/12/03 from: flat 22 lynwood court middleton road manchester M8 4JX (1 page)
5 December 2003Registered office changed on 05/12/03 from: flat 22 lynwood court middleton road manchester M8 4JX (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 14/12/02; change of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Return made up to 14/12/02; change of members (7 pages)
21 January 2003New director appointed (2 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
28 January 2002Registered office changed on 28/01/02 from: flat 12 , lynwood court middleton road manchester M8 4JX (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: flat 12 , lynwood court middleton road manchester M8 4JX (1 page)
28 January 2002Director resigned (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(9 pages)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(9 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 14/12/98; no change of members (5 pages)
8 January 1999Return made up to 14/12/98; no change of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
19 December 1997Return made up to 14/12/97; full list of members (7 pages)
19 December 1997Return made up to 14/12/97; full list of members (7 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
15 December 1996Return made up to 14/12/96; full list of members (8 pages)
15 December 1996Return made up to 14/12/96; full list of members (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 February 1971Incorporation (12 pages)
8 February 1971Incorporation (12 pages)