Hale
Altrincham
WA15 9AD
Director Name | Mr John Richard Borrough Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(51 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2018(47 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr Peter Broome |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 1995) |
Role | British Airways Officer |
Correspondence Address | 9 Hawthorne Court Bredbury Stockport Cheshire SK6 2EE |
Director Name | Mr Narendra Madhu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 15 November 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Court Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Caroline Dawson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 1998) |
Role | Local Government Officer |
Correspondence Address | 1 Parkfield Lodge Parkfield Road South Didsbury Manchester M20 6DD |
Secretary Name | Caroline Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1999) |
Role | Deputy Internal Audit Manager |
Correspondence Address | 1 Parkfield Lodge Parkfield Road South Didsbury Manchester M20 6DD |
Director Name | John Geraghty |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1998) |
Role | Director Of Nursing |
Correspondence Address | 478 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Sharan Lesley Herbert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2001) |
Role | Nurse |
Correspondence Address | Flat 3 Hawthorn Court 460 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Janet Marina Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorn Court Bredbury Stockport Cheshire SK6 2EE |
Director Name | James Lee Arkwright |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2001) |
Role | Police Officer |
Correspondence Address | Flat 12 478 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Director Name | Irene Davis |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2005) |
Role | Retired |
Correspondence Address | 1 Hawthorn Court Stockport Road West, Bredbury Stockport Cheshire SK6 2EE |
Director Name | Sally Anne Foulkes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(29 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 February 2014) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hawthorn Court 468 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Louise Elizabeth Armour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 February 2016) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 478 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Mr Narendra Madhu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2004(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Court Bredbury Stockport Cheshire SK6 2EE |
Director Name | Stephen Ellis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Hawthorn Court Bredbury Stockport Cheshire SK6 2EE |
Director Name | Mrs June Street |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Director Name | Ms Louise Elizabeth Armour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr Narendra Rhambhai Madhu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(45 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2019(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2020) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mrs Deborah Jayne Corbett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(48 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2023) |
Role | Retail Store Team Leader |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Registered Address | 20a Victoria Road Hale Altrincham WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alfred Watson 8.13% Ordinary |
---|---|
1 at £10 | Andrew Morrey 8.13% Ordinary |
1 at £10 | Christopher Jolly 8.13% Ordinary |
1 at £10 | Julie Lock 8.13% Ordinary |
1 at £10 | June Street 8.13% Ordinary |
1 at £10 | Louise Elizabeth Armour 8.13% Ordinary |
1 at £10 | Narendra Madhu 8.13% Ordinary |
1 at £10 | Peter Broome 8.13% Ordinary |
1 at £10 | Sally Anne Foulkes Mcsp 8.13% Ordinary |
1 at £10 | Sharon Wardle 8.13% Ordinary |
1 at £10 | Stephen Ellis 8.13% Ordinary |
1 at £10 | Ursula Brewell 8.13% Ordinary |
1 at £1 | Julie Lock 0.81% Ordinary A |
1 at £1 | Louise Elizabeth Armour 0.81% Ordinary A |
1 at £1 | Sally Anne Foulkes Mcsp 0.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,604 |
Cash | £7,975 |
Current Liabilities | £931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 October 2023 | Termination of appointment of Deborah Jayne Corbett as a director on 23 October 2023 (1 page) |
31 August 2023 | Appointment of Mr John Richard Borrough Hall as a director on 31 August 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
1 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
6 June 2022 | Termination of appointment of Louise Elizabeth Armour as a director on 6 June 2022 (1 page) |
6 June 2022 | Appointment of Donna Mary Barlow as a director on 1 June 2022 (2 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
6 November 2020 | Appointment of Mrs Deborah Jayne Corbett as a director on 5 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Andrew John Murray as a director on 5 November 2020 (1 page) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Termination of appointment of June Street as a director on 1 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Andrew John Murray as a director on 1 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Oakland Residential as a secretary on 5 December 2018 (2 pages) |
17 December 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Appointment of Mrs June Street as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mrs June Street as a director on 31 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Narendra Rhambhai Madhu as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Narendra Rhambhai Madhu as a director on 4 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of June Street as a director on 20 November 2016 (1 page) |
6 December 2016 | Termination of appointment of June Street as a director on 20 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Narendra Rhambhai Madhu as a director on 29 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Narendra Rhambhai Madhu as a director on 29 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
14 April 2016 | Appointment of Ms Louise Elizabeth Armour as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Louise Elizabeth Armour as a director on 13 April 2016 (2 pages) |
25 February 2016 | Termination of appointment of Louise Elizabeth Armour as a director on 22 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Louise Elizabeth Armour as a director on 22 February 2016 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 November 2014 | Appointment of Mrs June Street as a director on 2 October 2014 (2 pages) |
21 November 2014 | Appointment of Mrs June Street as a director on 2 October 2014 (2 pages) |
21 November 2014 | Appointment of Mrs June Street as a director on 2 October 2014 (2 pages) |
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Termination of appointment of Sally Foulkes as a director (1 page) |
27 February 2014 | Termination of appointment of Sally Foulkes as a director (1 page) |
19 February 2014 | Registered office address changed from Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA on 19 February 2014 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Termination of appointment of Narendra Madhu as a director (1 page) |
7 August 2012 | Termination of appointment of Narendra Madhu as a director (1 page) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Termination of appointment of Narendra Madhu as a director (1 page) |
7 August 2012 | Termination of appointment of Narendra Madhu as a director (1 page) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 November 2010 | Termination of appointment of Stephen Ellis as a director (1 page) |
10 November 2010 | Termination of appointment of Narendra Madhu as a secretary (1 page) |
10 November 2010 | Termination of appointment of Stephen Ellis as a director (1 page) |
10 November 2010 | Termination of appointment of Narendra Madhu as a secretary (1 page) |
10 November 2010 | Termination of appointment of Janet Scott as a director (1 page) |
10 November 2010 | Termination of appointment of Janet Scott as a director (1 page) |
10 November 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 June 2010 | Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Sally Anne Foulkes on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Janet Marina Scott on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Ellis on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Ellis on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Louise Elizabeth Armour on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Ellis on 1 October 2009 (2 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
30 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
30 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 August 2006 | Return made up to 23/06/06; full list of members (4 pages) |
24 August 2006 | Return made up to 23/06/06; full list of members (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 August 2005 | Return made up to 23/06/05; full list of members (4 pages) |
15 August 2005 | Return made up to 23/06/05; full list of members (4 pages) |
17 March 2005 | Return made up to 23/06/04; full list of members (9 pages) |
17 March 2005 | Return made up to 23/06/04; full list of members (9 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Registered 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 2004 | Registered 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 2004 | Secretary resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | Return made up to 23/06/03; change of members (8 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | Return made up to 23/06/03; change of members (8 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 23/06/02; no change of members
|
26 July 2002 | Return made up to 23/06/02; no change of members
|
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
6 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
6 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 parkfield lodge parkfield road south didsbury manchester M20 6DD (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 parkfield lodge parkfield road south didsbury manchester M20 6DD (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 25 March 1999 (12 pages) |
24 May 1999 | Full accounts made up to 25 March 1999 (12 pages) |
23 September 1998 | Full accounts made up to 25 March 1998 (7 pages) |
23 September 1998 | Full accounts made up to 25 March 1998 (7 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 23/06/98; full list of members
|
23 July 1998 | Return made up to 23/06/98; full list of members
|
23 July 1997 | Full accounts made up to 25 March 1997 (7 pages) |
23 July 1997 | Full accounts made up to 25 March 1997 (7 pages) |
22 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 25 March 1996 (7 pages) |
11 September 1996 | Full accounts made up to 25 March 1996 (7 pages) |
25 July 1996 | Return made up to 23/06/96; no change of members
|
25 July 1996 | Return made up to 23/06/96; no change of members
|
31 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |