Company NameWrayton Lodge Limited
Company StatusActive
Company Number01039724
CategoryPrivate Limited Company
Incorporation Date25 January 1972(52 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Patricia Ann Baker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Min Harrison
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1996(24 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Jennifer Georgina Van Gaal
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(30 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Amrollah Pourvatan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2003(31 years after company formation)
Appointment Duration21 years, 3 months
RoleDesign Engineer/Analyst
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Frank Russell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(33 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameDavid James Lawton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(38 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMargaret Ann Gregson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(39 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Christine Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr William Keith Gregson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 May 2011)
RoleRetired Sales Engineer
Correspondence AddressFlat 9 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Sarah Cunio
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 03 February 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 10 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3JW
Director NameMrs Sharon Lyn Stern
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressFirs House Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMr Peter Bernard Appleton Renshaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 May 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood 41 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RQ
Director NameMr Peter Harrison
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 August 2001)
RoleChartered Architect
Correspondence AddressFlat 11 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMr George Albert Fitton
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 March 2004)
RoleRetired
Correspondence AddressFlat 12 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Jessie Lindsay Dartnell
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 September 2007)
RoleHousewife
Correspondence AddressFlat 6 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMr Walter George Carter
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1993)
RoleRetired
Correspondence AddressFlat 2 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Jessie Evelyn Birtwell
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 December 2002)
RoleRetired
Correspondence AddressFlat 1 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Ida May Atherton
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleHousewife
Correspondence AddressFlat 8 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Muriel Addison
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2002)
RoleRetired
Correspondence AddressFlat 5 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Secretary NameMr Peter Harrison
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2001)
RoleCompany Director
Correspondence AddressFlat 11 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Director NameMrs Blanche Marie Emma Moore
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(20 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 August 2010)
RoleRetired
Correspondence Address3 Wrayton Lodge
Whitehall Road Brooklands
Sale
Greater Manchester
M33 3WJ
Director NameMr James Williamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(23 years, 1 month after company formation)
Appointment Duration26 years (resigned 12 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMrs Sheila Critchlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(25 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Secretary NameMr James Williamson
NationalityBritish
StatusResigned
Appointed17 March 2001(29 years, 1 month after company formation)
Appointment Duration20 years (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameIan James Morgan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2005)
RoleCustomer Advisor
Correspondence Address11 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameJane Claire Johnston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2006)
RoleLegal
Correspondence Address12 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMr Elangovan Kandaswamy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(34 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2011)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMrs Rosemarie Smart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6a Craven Terrace
Sale
Cheshire
M33 3GA
Director NameMrs Ghazaleh Banani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(39 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 12 Wrayton Lodge Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMrs Linda Sidebottom
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(39 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wrayton Lodge Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMrs Moira Patricia Jonas
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 7 Wrayton Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMrs Maureen Rooms
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(42 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Wrayton Lodge Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMs Sara Elizabeth Kay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2020(48 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2021)
RoleWellbeing Specialist
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameRoger W. Dean & Co Ltd (Corporation)
StatusResigned
Appointed01 October 2020(48 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David James Lawton
8.33%
Ordinary
1 at £1Frank Russell
8.33%
Ordinary
1 at £1Ghazaleh Banani
8.33%
Ordinary
1 at £1Linda Sidebottom
8.33%
Ordinary
1 at £1Margaret Ann Gregson
8.33%
Ordinary
1 at £1Maureen Rooms
8.33%
Ordinary
1 at £1Min Harrison
8.33%
Ordinary
1 at £1Mr Amrollah Pourvatan
8.33%
Ordinary
1 at £1Mr James Williamson
8.33%
Ordinary
1 at £1Mrs Jennifer Georgina Van Gaal
8.33%
Ordinary
1 at £1Mrs Patricia Ann Baker
8.33%
Ordinary
1 at £1Mrs Sara Cunio
8.33%
Ordinary

Financials

Year2014
Net Worth£28,891
Cash£19,257
Current Liabilities£576

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

26 September 2023Appointment of Mr Carey Gorgees as a director on 22 September 2023 (2 pages)
16 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
18 August 2022Director's details changed for Mr Frank Russell on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Margaret Ann Gregson on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mrs Jennifer Georgina Van Gaal on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mrs Min Harrison on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mrs Christine Robinson on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Amrollah Pourvatan on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mrs Patricia Ann Baker on 18 August 2022 (2 pages)
18 August 2022Director's details changed for David James Lawton on 18 August 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 April 2022Termination of appointment of Ghazaleh Banani as a director on 14 April 2022 (1 page)
10 February 2022Termination of appointment of Sarah Cunio as a director on 3 February 2022 (1 page)
29 December 2021Termination of appointment of Sara Elizabeth Kay as a director on 29 September 2021 (1 page)
29 December 2021Termination of appointment of Roger W. Dean & Co Ltd as a secretary on 31 October 2021 (1 page)
29 December 2021Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 29 December 2021 (1 page)
29 December 2021Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
29 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
26 March 2021Termination of appointment of James Williamson as a secretary on 12 March 2021 (1 page)
26 March 2021Termination of appointment of James Williamson as a director on 12 March 2021 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
9 November 2020Appointment of Roger W. Dean & Co Ltd as a secretary on 1 October 2020 (2 pages)
9 November 2020Registered office address changed from 2 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 9 November 2020 (1 page)
9 August 2020Appointment of Ms Sara Elizabeth Kay as a director on 9 August 2020 (2 pages)
2 August 2020Termination of appointment of Linda Sidebottom as a director on 24 July 2020 (1 page)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
17 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
17 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
4 September 2017Appointment of Mrs Christine Robinson as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mrs Christine Robinson as a director on 4 September 2017 (2 pages)
3 July 2017Termination of appointment of Maureen Rooms as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Maureen Rooms as a director on 9 June 2017 (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12
(16 pages)
3 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12
(16 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(16 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(16 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2014Appointment of Mrs Maureen Rooms as a director (2 pages)
8 July 2014Appointment of Mrs Maureen Rooms as a director (2 pages)
2 July 2014Termination of appointment of Moira Jonas as a director (1 page)
2 July 2014Termination of appointment of Moira Jonas as a director (1 page)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 12
(16 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 12
(16 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (16 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (16 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Appointment of Mrs Moira Patricia Jonas as a director (2 pages)
15 October 2012Appointment of Mrs Moira Patricia Jonas as a director (2 pages)
4 October 2012Termination of appointment of Sheila Critchlow as a director (1 page)
4 October 2012Termination of appointment of Sheila Critchlow as a director (1 page)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
6 January 2012Director's details changed for James Williamson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages)
6 January 2012Director's details changed for James Williamson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Frank Russell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Min Harrison on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Min Harrison on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Min Harrison on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Frank Russell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Frank Russell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages)
6 January 2012Director's details changed for James Williamson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 October 2011Appointment of Mrs Linda Sidebottom as a director (3 pages)
13 October 2011Appointment of Mrs Linda Sidebottom as a director (3 pages)
8 August 2011Appointment of Ghazaleh Banani as a director (3 pages)
8 August 2011Appointment of Ghazaleh Banani as a director (3 pages)
27 July 2011Termination of appointment of Elangovan Kandaswamy as a director (2 pages)
27 July 2011Termination of appointment of Elangovan Kandaswamy as a director (2 pages)
10 June 2011Appointment of Margaret Ann Gregson as a director (3 pages)
10 June 2011Termination of appointment of William Gregson as a director (2 pages)
10 June 2011Termination of appointment of William Gregson as a director (2 pages)
10 June 2011Appointment of Margaret Ann Gregson as a director (3 pages)
8 February 2011Annual return made up to 16 December 2010. List of shareholders has changed (23 pages)
8 February 2011Annual return made up to 16 December 2010. List of shareholders has changed (23 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Termination of appointment of Blanche Moore as a director (2 pages)
12 October 2010Termination of appointment of Blanche Moore as a director (2 pages)
15 June 2010Appointment of David James Lawton as a director (3 pages)
15 June 2010Appointment of David James Lawton as a director (3 pages)
27 May 2010Termination of appointment of Rosemarie Smart as a director (2 pages)
27 May 2010Termination of appointment of Rosemarie Smart as a director (2 pages)
22 December 2009Annual return made up to 16 December 2009 (24 pages)
22 December 2009Annual return made up to 16 December 2009 (24 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2008Director's change of particulars / william gregson / 23/11/2008 (1 page)
22 December 2008Director's change of particulars / william gregson / 23/11/2008 (1 page)
22 December 2008Return made up to 23/11/08; full list of members (11 pages)
22 December 2008Return made up to 23/11/08; full list of members (11 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
6 December 2007Return made up to 22/11/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 December 2007Return made up to 22/11/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
2 January 2007Return made up to 22/11/06; full list of members (15 pages)
2 January 2007Return made up to 22/11/06; full list of members (15 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 December 2005Return made up to 22/11/05; full list of members (15 pages)
22 December 2005Return made up to 22/11/05; full list of members (15 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 December 2004Return made up to 22/11/04; full list of members (15 pages)
9 December 2004Return made up to 22/11/04; full list of members (15 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Director resigned (2 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Return made up to 22/11/02; full list of members (15 pages)
20 December 2002Director resigned (1 page)
20 December 2002Return made up to 22/11/02; full list of members (15 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
12 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
12 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
12 December 2001Return made up to 22/11/01; full list of members (13 pages)
12 December 2001Return made up to 22/11/01; full list of members (13 pages)
15 November 2001Registered office changed on 15/11/01 from: 4TH floor, colwyn chambers 19 york street manchester M2 3BA (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 4TH floor, colwyn chambers 19 york street manchester M2 3BA (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (8 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (8 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
12 March 2001Return made up to 22/11/00; full list of members (13 pages)
12 March 2001Return made up to 22/11/00; full list of members (13 pages)
31 May 2000Full accounts made up to 30 September 1999 (8 pages)
31 May 2000Full accounts made up to 30 September 1999 (8 pages)
7 December 1999Return made up to 22/11/99; full list of members (13 pages)
7 December 1999Return made up to 22/11/99; full list of members (13 pages)
22 December 1998Full accounts made up to 30 September 1998 (8 pages)
22 December 1998Full accounts made up to 30 September 1998 (8 pages)
18 December 1998Return made up to 22/11/98; full list of members (10 pages)
18 December 1998Return made up to 22/11/98; full list of members (10 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 22/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 December 1997Director resigned (1 page)
15 December 1997Return made up to 22/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 December 1997Full accounts made up to 30 September 1997 (9 pages)
15 December 1997Full accounts made up to 30 September 1997 (9 pages)
23 December 1996Full accounts made up to 30 September 1996 (9 pages)
23 December 1996Full accounts made up to 30 September 1996 (9 pages)
19 December 1996Auditor's resignation (2 pages)
19 December 1996Auditor's resignation (2 pages)
12 December 1996Return made up to 22/11/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Return made up to 22/11/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 30 September 1995 (9 pages)
11 December 1995Return made up to 22/11/95; full list of members (10 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Full accounts made up to 30 September 1995 (9 pages)
11 December 1995Return made up to 22/11/95; full list of members (10 pages)