Company NameHawthorn Court Management (Bredbury) Limited
DirectorsDonna Mary Barlow and John Richard Borrough Hall
Company StatusActive
Company Number01031802
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 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 NameDonna Mary Barlow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Associate
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr John Richard Borrough Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(51 years, 9 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Secretary NameOakland Residential (Corporation)
StatusCurrent
Appointed05 December 2018(47 years after company formation)
Appointment Duration5 years, 4 months
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Peter Broome
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 July 1995)
RoleBritish Airways Officer
Correspondence Address9 Hawthorne Court
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMr Narendra Madhu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed23 June 1991(19 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 November 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Court
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed23 June 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameCaroline Dawson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 1998)
RoleLocal Government Officer
Correspondence Address1 Parkfield Lodge
Parkfield Road South Didsbury
Manchester
M20 6DD
Secretary NameCaroline Dawson
NationalityBritish
StatusResigned
Appointed07 June 1995(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 June 1999)
RoleDeputy Internal Audit Manager
Correspondence Address1 Parkfield Lodge
Parkfield Road South Didsbury
Manchester
M20 6DD
Director NameJohn Geraghty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1998)
RoleDirector Of Nursing
Correspondence Address478
Stockport Road West Bredbury
Stockport
Cheshire
SK6 2EE
Director NameSharan Lesley Herbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(23 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2001)
RoleNurse
Correspondence AddressFlat 3 Hawthorn Court
460 Stockport Road West Bredbury
Stockport
Cheshire
SK6 2EE
Director NameJanet Marina Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(26 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorn Court
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameJames Lee Arkwright
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2001)
RolePolice Officer
Correspondence AddressFlat 12 478 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed08 June 1999(27 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Director NameIrene Davis
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(28 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2005)
RoleRetired
Correspondence Address1 Hawthorn Court
Stockport Road West, Bredbury
Stockport
Cheshire
SK6 2EE
Director NameSally Anne Foulkes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(29 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 February 2014)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hawthorn Court
468 Stockport Road West Bredbury
Stockport
Cheshire
SK6 2EE
Director NameLouise Elizabeth Armour
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(30 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 February 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address478 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMr Narendra Madhu
NationalityIndian
StatusResigned
Appointed01 May 2004(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Court
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameStephen Ellis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Hawthorn Court Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMrs June Street
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrazer Waite Desmier Peine House
Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMs Louise Elizabeth Armour
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(44 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Narendra Rhambhai Madhu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(45 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrazer Waite Desmier Peine House
Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMr Andrew John Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2019(47 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2020)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMrs Deborah Jayne Corbett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(48 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2023)
RoleRetail Store Team Leader
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD

Location

Registered Address20a Victoria Road
Hale
Altrincham
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alfred Watson
8.13%
Ordinary
1 at £10Andrew Morrey
8.13%
Ordinary
1 at £10Christopher Jolly
8.13%
Ordinary
1 at £10Julie Lock
8.13%
Ordinary
1 at £10June Street
8.13%
Ordinary
1 at £10Louise Elizabeth Armour
8.13%
Ordinary
1 at £10Narendra Madhu
8.13%
Ordinary
1 at £10Peter Broome
8.13%
Ordinary
1 at £10Sally Anne Foulkes Mcsp
8.13%
Ordinary
1 at £10Sharon Wardle
8.13%
Ordinary
1 at £10Stephen Ellis
8.13%
Ordinary
1 at £10Ursula Brewell
8.13%
Ordinary
1 at £1Julie Lock
0.81%
Ordinary A
1 at £1Louise Elizabeth Armour
0.81%
Ordinary A
1 at £1Sally Anne Foulkes Mcsp
0.81%
Ordinary A

Financials

Year2014
Net Worth£7,604
Cash£7,975
Current Liabilities£931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 October 2023Termination of appointment of Deborah Jayne Corbett as a director on 23 October 2023 (1 page)
31 August 2023Appointment of Mr John Richard Borrough Hall as a director on 31 August 2023 (2 pages)
3 July 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
1 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
6 June 2022Termination of appointment of Louise Elizabeth Armour as a director on 6 June 2022 (1 page)
6 June 2022Appointment of Donna Mary Barlow as a director on 1 June 2022 (2 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
6 November 2020Appointment of Mrs Deborah Jayne Corbett as a director on 5 November 2020 (2 pages)
6 November 2020Termination of appointment of Andrew John Murray as a director on 5 November 2020 (1 page)
20 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Termination of appointment of June Street as a director on 1 September 2019 (1 page)
3 September 2019Appointment of Mr Andrew John Murray as a director on 1 September 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 December 2018Appointment of Oakland Residential as a secretary on 5 December 2018 (2 pages)
17 December 2018Registered office address changed from Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 20a Victoria Road Hale Altrincham WA15 9AD on 17 December 2018 (1 page)
24 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Appointment of Mrs June Street as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mrs June Street as a director on 31 August 2017 (2 pages)
4 August 2017Termination of appointment of Narendra Rhambhai Madhu as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Narendra Rhambhai Madhu as a director on 4 August 2017 (1 page)
24 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 December 2016Termination of appointment of June Street as a director on 20 November 2016 (1 page)
6 December 2016Termination of appointment of June Street as a director on 20 November 2016 (1 page)
5 December 2016Appointment of Mr Narendra Rhambhai Madhu as a director on 29 November 2016 (2 pages)
5 December 2016Appointment of Mr Narendra Rhambhai Madhu as a director on 29 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 122
(7 pages)
19 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 122
(7 pages)
14 April 2016Appointment of Ms Louise Elizabeth Armour as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Ms Louise Elizabeth Armour as a director on 13 April 2016 (2 pages)
25 February 2016Termination of appointment of Louise Elizabeth Armour as a director on 22 February 2016 (1 page)
25 February 2016Termination of appointment of Louise Elizabeth Armour as a director on 22 February 2016 (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 123
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 123
(5 pages)
21 November 2014Appointment of Mrs June Street as a director on 2 October 2014 (2 pages)
21 November 2014Appointment of Mrs June Street as a director on 2 October 2014 (2 pages)
21 November 2014Appointment of Mrs June Street as a director on 2 October 2014 (2 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 123
(4 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 123
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Termination of appointment of Sally Foulkes as a director (1 page)
27 February 2014Termination of appointment of Sally Foulkes as a director (1 page)
19 February 2014Registered office address changed from Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA on 19 February 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Termination of appointment of Narendra Madhu as a director (1 page)
7 August 2012Termination of appointment of Narendra Madhu as a director (1 page)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Narendra Madhu as a director (1 page)
7 August 2012Termination of appointment of Narendra Madhu as a director (1 page)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
10 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 123
(3 pages)
10 November 2010Termination of appointment of Stephen Ellis as a director (1 page)
10 November 2010Termination of appointment of Narendra Madhu as a secretary (1 page)
10 November 2010Termination of appointment of Stephen Ellis as a director (1 page)
10 November 2010Termination of appointment of Narendra Madhu as a secretary (1 page)
10 November 2010Termination of appointment of Janet Scott as a director (1 page)
10 November 2010Termination of appointment of Janet Scott as a director (1 page)
10 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 123
(3 pages)
23 June 2010Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Ellis on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Ellis on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Ellis on 1 October 2009 (2 pages)
29 June 2009Return made up to 23/06/09; full list of members (5 pages)
29 June 2009Return made up to 23/06/09; full list of members (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 23/06/08; full list of members (5 pages)
7 August 2008Return made up to 23/06/08; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 July 2007Return made up to 23/06/07; full list of members (4 pages)
30 July 2007Return made up to 23/06/07; full list of members (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 August 2006Return made up to 23/06/06; full list of members (4 pages)
24 August 2006Return made up to 23/06/06; full list of members (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 August 2005Return made up to 23/06/05; full list of members (4 pages)
15 August 2005Return made up to 23/06/05; full list of members (4 pages)
17 March 2005Return made up to 23/06/04; full list of members (9 pages)
17 March 2005Return made up to 23/06/04; full list of members (9 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
21 June 2004Registered office changed on 21/06/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
21 June 2004Secretary resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
19 August 2003New director appointed (1 page)
19 August 2003Return made up to 23/06/03; change of members (8 pages)
19 August 2003Registered office changed on 19/08/03 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
19 August 2003Registered office changed on 19/08/03 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
19 August 2003New director appointed (1 page)
19 August 2003Return made up to 23/06/03; change of members (8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 23/06/02; no change of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
26 July 2002Return made up to 23/06/02; no change of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 July 2001Return made up to 23/06/01; full list of members (8 pages)
10 July 2001Return made up to 23/06/01; full list of members (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 July 2000Return made up to 23/06/00; full list of members (8 pages)
3 July 2000Return made up to 23/06/00; full list of members (8 pages)
6 July 1999Return made up to 23/06/99; full list of members (5 pages)
6 July 1999Return made up to 23/06/99; full list of members (5 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 1 parkfield lodge parkfield road south didsbury manchester M20 6DD (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1 parkfield lodge parkfield road south didsbury manchester M20 6DD (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 25 March 1999 (12 pages)
24 May 1999Full accounts made up to 25 March 1999 (12 pages)
23 September 1998Full accounts made up to 25 March 1998 (7 pages)
23 September 1998Full accounts made up to 25 March 1998 (7 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
23 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
23 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
23 July 1997Full accounts made up to 25 March 1997 (7 pages)
23 July 1997Full accounts made up to 25 March 1997 (7 pages)
22 July 1997Return made up to 23/06/97; full list of members (6 pages)
22 July 1997Return made up to 23/06/97; full list of members (6 pages)
11 September 1996Full accounts made up to 25 March 1996 (7 pages)
11 September 1996Full accounts made up to 25 March 1996 (7 pages)
25 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
7 July 1995Registered office changed on 07/07/95 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
28 June 1995New secretary appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Secretary resigned (2 pages)