Castlefield
Manchester
M3 4NF
Director Name | Mr Malcolm George Williamson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | Ms Farina Niayesh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | Mr Martin Jonathan Newell Clift |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Bim Coordinator |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | Mr Garry James Harrison |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Data Monetization |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | Mrs Jennifer Khandakar-Uddin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Speach And Language Therapist |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(50 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Director Name | Dr Angus Oliphani Mc Dougall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2000) |
Role | University Lecturer |
Correspondence Address | 54 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Ms Carolyn George |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 1992) |
Role | Staff Nurse |
Correspondence Address | 56 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Mr Paul Booth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 1997) |
Role | G E C Emaotee |
Correspondence Address | 9 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Mr Constantine Emanoic Basarab Brancovan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 1997) |
Role | Lecturer |
Correspondence Address | 3 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Mrs Gwineod Mary Cabral |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 1994) |
Role | Department Secretary (Uni) |
Correspondence Address | 39 Thorne House Wilmslow Road Fallowfield Manchester M24 6HW |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mrs Barbara Mary Lees |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1995) |
Role | Retired (Warden Of University Hall) |
Correspondence Address | 66 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Director Name | Mrs Christine Mary Lakeland |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 1996) |
Role | Teacher |
Correspondence Address | 29 Thorne House Wilmslow Road Manchester Lancashire M14 6DW |
Director Name | Alma Cohen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2000) |
Role | Psychotherapist |
Correspondence Address | Flat 6 Thorne House 276 Wilmslow Road Cromwell Range Manchester M14 6HW |
Director Name | Glenis Mason |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(24 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 November 1996) |
Role | Pa/Administrator |
Correspondence Address | 26 Thorne House Wilmslow Road Manchester M14 6DW |
Director Name | Eve Bernstein |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 42 Thorne House 279 Wilmslow Road Manchester M14 6HW |
Director Name | Ian Derek Herbert |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 25 Thorne House 279 Wilmslow Road Manchester Lancashire M14 6DW |
Director Name | Elizabeth Yvonne Jackson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Psychotherapist |
Correspondence Address | 69 Thorne House Wilmslow Road Manchester Lancashire M14 6DW |
Director Name | Pauline Humphreys |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(29 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2001) |
Role | Company Administrator |
Correspondence Address | Flat 12 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Director Name | Dr Kieron Flanagan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2006) |
Role | Academic |
Correspondence Address | Flat 41 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Secretary Name | Pauline Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(29 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 12 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Director Name | Anne Ross Mellor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 Lansdowne House 798-812 Wilmslow Road Didsbury Greater Manchester M20 6UJ |
Director Name | Ros Hunt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2014) |
Role | Social Worker |
Correspondence Address | Flat 1 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Elisabeth Ruth May |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2015) |
Role | Teacher |
Correspondence Address | Flat 46 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Gwynedd Mary Cabral |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Mrs Jean Jacqueline Merrens |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Miss Zarina Kate Engineer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(46 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29, Thorne House 279 Wilmslow Road Fallowfield M14 6DW |
Director Name | Mr Abdulnasser Elyassi |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2023(52 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Secretary Name | The Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2002) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2011) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(39 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2021) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Scanlans Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2021(49 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2021) |
Correspondence Address | 17-24 Chorlton Street Chorlton Street Manchester Greater Manchester M1 3HY |
Registered Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 68.06% - |
---|---|
2 at £5 | Alistair John Nicholls 2.78% Ordinary |
2 at £5 | Brian Sterling-vete 2.78% Ordinary |
2 at £5 | H. Haddad 2.78% Ordinary |
1 at £5 | Alan James Dorrington 1.39% Ordinary |
1 at £5 | Anibal Cabral & Gwynedd Mary Cabral 1.39% Ordinary |
1 at £5 | Brenda Heaney & Thomas Heaney 1.39% Ordinary |
1 at £5 | Christopher Norman Clulow 1.39% Ordinary |
1 at £5 | Constantine Emanoic Basarab Brancovan 1.39% Ordinary |
1 at £5 | David Nicholas Dada & Rebecca Irene Dada 1.39% Ordinary |
1 at £5 | Fiona Avril Cohen 1.39% Ordinary |
1 at £5 | Golden Lane Housing LTD 1.39% Ordinary |
1 at £5 | Harry Jonathan Cohen 1.39% Ordinary |
1 at £5 | Harvey Demmy 1.39% Ordinary |
1 at £5 | Irene Nijole Gasiunas 1.39% Ordinary |
1 at £5 | June Marie Galora Clark 1.39% Ordinary |
1 at £5 | Mahbubunnabi Tamal & Nadia Chowdhury 1.39% Ordinary |
1 at £5 | Mrs Christina Mary Anyakwo 1.39% Ordinary |
1 at £5 | Phillipa Hendrie 1.39% Ordinary |
1 at £5 | Stephen Michael Brookes & Katrina Rachel Brookes 1.39% Ordinary |
1 at £5 | Thankom Gopinath Arun & Shoba Arun 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,435 |
Cash | £111,015 |
Current Liabilities | £23,481 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
6 October 2023 | Director's details changed for Mr Bijan Parvaz on 6 October 2023 (2 pages) |
---|---|
6 October 2023 | Appointment of Mr Abdulnasser Elyassi as a director on 6 October 2023 (2 pages) |
6 October 2023 | Appointment of Mr Bijan Parvaz as a director on 6 October 2023 (2 pages) |
6 October 2023 | Appointment of Mr Patrick Vincent Murphy as a director on 6 October 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (10 pages) |
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 May 2023 | Termination of appointment of Philippa Jane Neesham as a director on 3 May 2023 (1 page) |
12 January 2023 | Termination of appointment of Gemma Candice Moss as a director on 12 January 2023 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
21 February 2022 | Director's details changed for Miss Philippa Jane Neesham on 21 February 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
26 October 2021 | Appointment of Stevenson Whyte as a secretary on 1 October 2021 (2 pages) |
29 September 2021 | Termination of appointment of Scanlans Property Management as a secretary on 29 September 2021 (1 page) |
29 September 2021 | Registered office address changed from 17-24 Chorlton Street Chorlton Street Manchester Greater Manchester M1 3HY England to 5-9 Duke Street Castlefield Manchester M3 4NF on 29 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
8 June 2021 | Appointment of Dr Gemma Candice Moss as a director on 2 June 2021 (2 pages) |
19 May 2021 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 1 May 2021 (1 page) |
19 May 2021 | Appointment of Brian Sterling-Vete as a director on 1 May 2021 (2 pages) |
19 May 2021 | Termination of appointment of Michael O'neill as a director on 1 May 2021 (1 page) |
19 May 2021 | Appointment of Scanlans Property Management as a secretary on 1 May 2021 (2 pages) |
19 May 2021 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 17-24 Chorlton Street Chorlton Street Manchester Greater Manchester M1 3HY on 19 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Alistair John Nicholls as a director on 23 March 2021 (1 page) |
13 May 2021 | Termination of appointment of Zarina Kate Engineer as a director on 25 March 2021 (1 page) |
13 May 2021 | Termination of appointment of Lindsay Elizabeth Anne Turner as a director on 25 March 2021 (1 page) |
4 May 2021 | Director's details changed for Miss Philippa Jane Neesham on 4 May 2021 (2 pages) |
4 May 2021 | Director's details changed for Miss Philippa Jane Neesham on 4 May 2021 (2 pages) |
24 February 2021 | Appointment of Miss Philippa Jane Neesham as a director on 18 February 2021 (2 pages) |
1 February 2021 | Appointment of Lindsay Elizabeth Anne Turner as a director on 1 February 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Jean Jacqueline Merrens as a director on 25 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Rita Mitchell as a director on 25 September 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
26 September 2018 | Appointment of Mr Michael O'neill as a director on 6 September 2018 (2 pages) |
26 September 2018 | Appointment of Miss Zarina Kate Engineer as a director on 6 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Alistair John Nicholls as a director on 6 September 2018 (2 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (9 pages) |
17 October 2017 | Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
19 July 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
26 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
29 June 2015 | Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
22 December 2014 | Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 October 2013 | Termination of appointment of Farina Niayesh as a director (1 page) |
22 October 2013 | Termination of appointment of Farina Niayesh as a director (1 page) |
7 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
7 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
7 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 October 2012 | Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
14 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
14 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 April 2012 | Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages) |
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
31 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Appointment of Harriet Pearson as a director (2 pages) |
2 August 2011 | Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages) |
2 August 2011 | Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages) |
2 August 2011 | Appointment of Harriet Pearson as a director (2 pages) |
28 July 2011 | Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages) |
28 July 2011 | Appointment of Online Corporate Secretaries Limited as a secretary (3 pages) |
28 July 2011 | Appointment of Online Corporate Secretaries Limited as a secretary (3 pages) |
18 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
13 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
5 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
5 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
28 August 2009 | Director appointed gwynedd mary cabral (1 page) |
28 August 2009 | Director appointed elisabeth ruth may (1 page) |
28 August 2009 | Director appointed gwynedd mary cabral (1 page) |
28 August 2009 | Director appointed elisabeth ruth may (1 page) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
30 July 2009 | Return made up to 05/06/09; full list of members (26 pages) |
30 July 2009 | Return made up to 05/06/09; full list of members (26 pages) |
26 May 2009 | Appointment terminated director anne mellor (1 page) |
26 May 2009 | Appointment terminated director anne mellor (1 page) |
18 March 2009 | Appointment terminated director jean merrens (1 page) |
18 March 2009 | Appointment terminated director jean merrens (1 page) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (28 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (28 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
18 June 2008 | Director appointed ros hunt (1 page) |
18 June 2008 | Director appointed ros hunt (1 page) |
3 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members (19 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members (19 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (20 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (20 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 05/06/05; full list of members (20 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (20 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
27 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (24 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (24 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 June 2003 | Return made up to 05/06/03; full list of members (26 pages) |
28 June 2003 | Return made up to 05/06/03; full list of members (26 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 50 granby row manchester M1 7AY (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 50 granby row manchester M1 7AY (1 page) |
8 August 2002 | Return made up to 05/06/02; full list of members
|
8 August 2002 | Return made up to 05/06/02; full list of members
|
6 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
6 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 05/06/01; full list of members
|
16 July 2001 | Return made up to 05/06/01; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 05/06/00; full list of members (28 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members (28 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
2 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 June 1998 | Return made up to 05/06/98; change of members (8 pages) |
2 June 1998 | Return made up to 05/06/98; change of members (8 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (9 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (9 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 05/06/96; change of members
|
27 June 1996 | Return made up to 05/06/96; change of members
|
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
24 May 1995 | Return made up to 05/06/95; full list of members
|
24 May 1995 | Return made up to 05/06/95; full list of members
|
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 April 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1971 | Incorporation (13 pages) |
23 September 1971 | Incorporation (13 pages) |