Company NameBarlow Moor Court (Residents' Association) Limited
Company StatusActive
Company Number01027920
CategoryPrivate Limited Company
Incorporation Date20 October 1971(52 years, 6 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 NameSusan Craven
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Barlow Moor Court
Didsbury
Manchester
Greater Manchester
M20 2UU
Director NameMichael Kenneth Hallwell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(32 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameIan David Clee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(32 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RolePharmaceuticals
Country of ResidenceEngland
Correspondence Address1 Barlow Moor Court
West Didsbury
Lancashire
M20 2UU
Director NameJohn Joseph O'Donnell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(36 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Barlow Moor Court
Manchester
M20 2UU
Director NameAnn Pettipiece
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(36 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Barlow Moor Court
Manchester
M20 2UU
Director NameMrs Rita Emily Jane Pritchard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(41 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressHurstdean Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9BB
Secretary NameMrs Lauren Dodd
StatusCurrent
Appointed01 April 2014(42 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameYomtov Krausz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 January 1992)
RoleCo Director
Correspondence Address7 Lingwood Road
London
E5 9BN
Secretary NameRivka Krausz
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 January 1992)
RoleCompany Director
Correspondence Address7 Lingwood Road
London
E5 9BN
Director NameLionel Goodenay
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 1997)
RoleRetired
Correspondence AddressFlat 51 Barlow Moor Court
Barlow Moor Road
Manchester
M20 2UX
Director NameDr Peter David Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1994)
RoleHospital Doctor
Correspondence Address12 Barlow Moor Court
Barlow Moor Road
West Didsbury
Manchester
M20 2UU
Secretary NameBarrie Christopher Jackson
NationalityBritish
StatusResigned
Appointed07 January 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressStandstill Farm
Horton
Leek
Staffs
ST13 8QB
Director NameLionel Geekie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(22 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2003)
RoleSales Executive
Correspondence Address10 Priory Close
Congleton
Cheshire
CW12 3JC
Director NameYow Moy Yap
Date of BirthApril 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed11 November 1993(22 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 1994)
RoleDoctoral Researcher
Correspondence AddressFlat 45 Barlow Moor Court
Barlow Moor Road West Didsbury
Manchester
M20 2UX
Secretary NameJohn Lambert Williams
NationalityBritish
StatusResigned
Appointed12 November 1993(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address341 Barlow Moor Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7QH
Director NameSimon Patrick Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1995)
RoleMarketing Manager
Correspondence Address18 Barlow Moor Court
Barlow Moor Road Didsbury
Manchester
Greater Manchester
M20 2UU
Director NameAlastair Martin Wolff
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleTechnical Sales Manager
Correspondence Address9 Barlow Moor Court
Barlow Moor Road Didsbury
Manchester
Greater Manchester
M20 2UU
Director NameRobert William Hurst
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleTextile Demonstrator
Correspondence Address17 Barlow Moor Court
Didsbury
Manchester
Greater Manchester
M20 2UU
Director NameDr Peter David Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2000)
RoleHospital Doctor
Correspondence Address12 Barlow Moor Court
Barlow Moor Road
West Didsbury
Manchester
M20 2UU
Director NameDr Samantha Cartwright
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 December 1999)
RoleClinical Psychologist
Correspondence Address39 Barlow Moor Court
West Didsbury
Manchester
Greater Manchester
M20 2UU
Director NameBronislaw Richard Seidel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 December 1999)
RoleIt Tutor
Correspondence Address41 Barlow Moor Court
Barlow Moor Road
Manchester
Lancashire
M20 2UX
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed25 October 1999(28 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameThomas Anthony Hegarty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2002)
RoleCivil Engineer
Correspondence Address62 Barlow Moor Court
Barlow Moor Road
Manchester
Lancashire
M20 2UX
Director NameWaveney Susan Crawshaw Holt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 2001)
RoleRetired
Correspondence Address48 Barlow Moor Court
Barlow Moor Road
Manchester
Lancashire
M20 2UX
Director NameLaurence John Took
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2006)
RoleUniversity Lecturer
Correspondence Address18 Barlow Moor Court
Didsbury
Manchester
M20 2UU
Director NameMostafa Rezvani Gharahaghaj
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(32 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address47 Barlow Moor Court
Manchester
M20 2UX

Contact

Websitewww.wtgunson.co.uk/
Telephone0161 8339797
Telephone regionManchester

Location

Registered Address1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £5F. Farrell & D. Hobbs
6.94%
Ordinary B
1 at £5A. Pettipiece
1.39%
Ordinary B
1 at £5A.a. Hassan
1.39%
Ordinary B
1 at £5Andrew Cohen
1.39%
Ordinary B
1 at £5B. Hume
1.39%
Ordinary B
1 at £5B. Patterson
1.39%
Ordinary B
1 at £5Bisseker & Hessall
1.39%
Ordinary B
1 at £5Bruce Patterson
1.39%
Ordinary B
1 at £5Crsosby
1.39%
Ordinary B
1 at £5D. Joory
1.39%
Ordinary B
1 at £5D.b. Glazier
1.39%
Ordinary B
1 at £5Douglas Looman
1.39%
Ordinary B
1 at £5Dr Abercrombie
1.39%
Ordinary B
1 at £5Dr Nacsimento
1.39%
Ordinary B
1 at £5E. Austin
1.39%
Ordinary B
1 at £5F. Azough
1.39%
Ordinary B
1 at £5F. Naqui
1.39%
Ordinary B
1 at £5G. Geekie
1.39%
Ordinary B
1 at £5Harbulot
1.39%
Ordinary B
1 at £5Helen Gibbs
1.39%
Ordinary B
1 at £5Helen Theodorides
1.39%
Ordinary B
1 at £5I. Clee
1.39%
Ordinary B
1 at £5Ial Uppal
1.39%
Ordinary B
1 at £5J. Longshaw
1.39%
Ordinary B
1 at £5J. Maynard
1.39%
Ordinary B
1 at £5J. O'donnell
1.39%
Ordinary B
1 at £5J. Twiname
1.39%
Ordinary B
1 at £5J. Ward
1.39%
Ordinary B
1 at £5J.b. Murphy
1.39%
Ordinary B
1 at £5K. Philbin
1.39%
Ordinary B
1 at £5Lucy Riches
1.39%
Ordinary B
1 at £5M & J Property
1.39%
Ordinary B
1 at £5M. Jefferies
1.39%
Ordinary B
1 at £5M.d. Murphy
1.39%
Ordinary B
1 at £5M.r. Gharahaghaj
1.39%
Ordinary B
1 at £5Michael Mchale
1.39%
Ordinary B
1 at £5Mr A. Mackilligin
1.39%
Ordinary B
1 at £5Mr C. Martin & Mr Martin & Mrs Martin & Mrs K. Hall
1.39%
Ordinary B
1 at £5Mr E. Nurse
1.39%
Ordinary B
1 at £5Mr G. Leaver
1.39%
Ordinary B
1 at £5Mr Jefferies
1.39%
Ordinary B
1 at £5Mr K. Halliwell
1.39%
Ordinary B
1 at £5Mr Michael Shirley & Mr Jack Shirley
1.39%
Ordinary B
1 at £5Mr O'connor
1.39%
Ordinary B
1 at £5Mr R. Prince
1.39%
Ordinary B
1 at £5Mr Yari
1.39%
Ordinary B
1 at £5Mrs Houghton & Mr Houghton
1.39%
Ordinary B
1 at £5Ms Forbes
1.39%
Ordinary B
1 at £5Ms S.c. Brickland
1.39%
Ordinary B
1 at £5N. Levy
1.39%
Ordinary B
1 at £5Neveu & Higsins
1.39%
Ordinary B
1 at £5P. Maxfield
1.39%
Ordinary B
1 at £5P. Richards
1.39%
Ordinary B
1 at £5P.d. Gibson
1.39%
Ordinary B
1 at £5P.m. Sheeran
1.39%
Ordinary B
1 at £5Prime Properties Rza LTD
1.39%
Ordinary B
1 at £5Rajashanker
1.39%
Ordinary B
1 at £5Rebecca Atherton
1.39%
Ordinary B
1 at £5Rita Pritchard
1.39%
Ordinary B
1 at £5S. Craven
1.39%
Ordinary B
1 at £5S. Elefant
1.39%
Ordinary B
1 at £5Shankland & Fee
1.39%
Ordinary B
1 at £5Susan Barber
1.39%
Ordinary B
1 at £5Susan Thurston & Ann Thurston
1.39%
Ordinary B
1 at £5W.s.c. Holt
1.39%
Ordinary B
1 at £5Watson
1.39%
Ordinary B
1 at £5Y. Hedwat
1.39%
Ordinary B
1 at £5Yow Moy Yap
1.39%
Ordinary B

Financials

Year2014
Net Worth£106,626
Cash£86,410
Current Liabilities£14,541

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (10 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (10 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (10 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Termination of appointment of Mostafa Rezvani Gharahaghaj as a director on 1 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (10 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Registered office address changed from C/O W T Gunson & Son 12 Saint Ann's Square Manchester Lancashire M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page)
3 January 2017Registered office address changed from C/O W T Gunson & Son 12 Saint Ann's Square Manchester Lancashire M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 360
(15 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 360
(15 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 360
(15 pages)
2 January 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 360
(15 pages)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
2 January 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Appointment of Mrs Rita Emily Jane Pritchard as a director (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 360
(16 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 360
(16 pages)
3 January 2014Appointment of Mrs Rita Emily Jane Pritchard as a director (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Ann Pettipiece on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Michael Kenneth Hallwell on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (40 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (40 pages)
27 January 2010Director's details changed for John Joseph O'donnell on 31 December 2009 (2 pages)
27 January 2010Director's details changed for John Joseph O'donnell on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Susan Craven on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Ian David Clee on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mostafa Rezvani Gharahaghaj on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Michael Kenneth Hallwell on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mostafa Rezvani Gharahaghaj on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Susan Craven on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Ann Pettipiece on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Ian David Clee on 31 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (13 pages)
15 January 2009Return made up to 31/12/08; full list of members (13 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Director appointed ann pettipiece (2 pages)
18 July 2008Director appointed ann pettipiece (2 pages)
11 July 2008Director appointed john joseph o'donnell (2 pages)
11 July 2008Director appointed john joseph o'donnell (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (15 pages)
8 January 2008Return made up to 31/12/07; full list of members (15 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (13 pages)
10 January 2007Return made up to 31/12/06; full list of members (13 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 31/12/05; change of members (10 pages)
9 January 2006Return made up to 31/12/05; change of members (10 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 31/12/04; change of members (12 pages)
10 January 2005Return made up to 31/12/04; change of members (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 February 2004Return made up to 31/12/03; full list of members (12 pages)
4 February 2004Return made up to 31/12/03; full list of members (12 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
31 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
6 February 2000Return made up to 31/12/99; change of members (9 pages)
6 February 2000Return made up to 31/12/99; change of members (9 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: c/o w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: c/o w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
30 December 1999Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 1998Return made up to 31/12/97; change of members (8 pages)
12 March 1998Return made up to 31/12/97; change of members (8 pages)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton cum hardy manchester gtr manchester M21 7QH (1 page)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton cum hardy manchester gtr manchester M21 7QH (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 February 1997Return made up to 31/12/96; change of members (8 pages)
19 February 1997Return made up to 31/12/96; change of members (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 October 1996Secretary's particulars changed (1 page)
19 October 1996Registered office changed on 19/10/96 from: 684 wilmslow road didsbury manchester M20 2DN (1 page)
19 October 1996Secretary's particulars changed (1 page)
19 October 1996Registered office changed on 19/10/96 from: 684 wilmslow road didsbury manchester M20 2DN (1 page)
17 February 1996Return made up to 31/12/95; full list of members (9 pages)
17 February 1996Return made up to 31/12/95; full list of members (9 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)