Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mrs Min Harrison |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Jennifer Georgina Van Gaal |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Amrollah Pourvatan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2003(31 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Design Engineer/Analyst |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Frank Russell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(33 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | David James Lawton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Margaret Ann Gregson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Christine Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr William Keith Gregson |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 May 2011) |
Role | Retired Sales Engineer |
Correspondence Address | Flat 9 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Sarah Cunio |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 03 February 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 10 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3JW |
Director Name | Mrs Sharon Lyn Stern |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | Firs House Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Director Name | Mr Peter Bernard Appleton Renshaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 May 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwood 41 Wellington Road Timperley Altrincham Cheshire WA15 7RQ |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 August 2001) |
Role | Chartered Architect |
Correspondence Address | Flat 11 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mr George Albert Fitton |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 March 2004) |
Role | Retired |
Correspondence Address | Flat 12 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Jessie Lindsay Dartnell |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 September 2007) |
Role | Housewife |
Correspondence Address | Flat 6 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mr Walter George Carter |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1993) |
Role | Retired |
Correspondence Address | Flat 2 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Jessie Evelyn Birtwell |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 December 2002) |
Role | Retired |
Correspondence Address | Flat 1 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Ida May Atherton |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Housewife |
Correspondence Address | Flat 8 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Muriel Addison |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | Flat 5 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Secretary Name | Mr Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2001) |
Role | Company Director |
Correspondence Address | Flat 11 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Director Name | Mrs Blanche Marie Emma Moore |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 August 2010) |
Role | Retired |
Correspondence Address | 3 Wrayton Lodge Whitehall Road Brooklands Sale Greater Manchester M33 3WJ |
Director Name | Mr James Williamson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(23 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 12 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mrs Sheila Critchlow |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Secretary Name | Mr James Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(29 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Ian James Morgan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2005) |
Role | Customer Advisor |
Correspondence Address | 11 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Jane Claire Johnston |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2006) |
Role | Legal |
Correspondence Address | 12 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mr Elangovan Kandaswamy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2011) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mrs Rosemarie Smart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6a Craven Terrace Sale Cheshire M33 3GA |
Director Name | Mrs Ghazaleh Banani |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 12 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mrs Linda Sidebottom |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mrs Moira Patricia Jonas |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 7 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mrs Maureen Rooms |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(42 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Wrayton Lodge Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Ms Sara Elizabeth Kay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2020(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2021) |
Role | Wellbeing Specialist |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Roger W. Dean & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David James Lawton 8.33% Ordinary |
---|---|
1 at £1 | Frank Russell 8.33% Ordinary |
1 at £1 | Ghazaleh Banani 8.33% Ordinary |
1 at £1 | Linda Sidebottom 8.33% Ordinary |
1 at £1 | Margaret Ann Gregson 8.33% Ordinary |
1 at £1 | Maureen Rooms 8.33% Ordinary |
1 at £1 | Min Harrison 8.33% Ordinary |
1 at £1 | Mr Amrollah Pourvatan 8.33% Ordinary |
1 at £1 | Mr James Williamson 8.33% Ordinary |
1 at £1 | Mrs Jennifer Georgina Van Gaal 8.33% Ordinary |
1 at £1 | Mrs Patricia Ann Baker 8.33% Ordinary |
1 at £1 | Mrs Sara Cunio 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,891 |
Cash | £19,257 |
Current Liabilities | £576 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
26 September 2023 | Appointment of Mr Carey Gorgees as a director on 22 September 2023 (2 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
18 August 2022 | Director's details changed for Mr Frank Russell on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Margaret Ann Gregson on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mrs Jennifer Georgina Van Gaal on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mrs Min Harrison on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mrs Christine Robinson on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mr Amrollah Pourvatan on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mrs Patricia Ann Baker on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for David James Lawton on 18 August 2022 (2 pages) |
15 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
19 April 2022 | Termination of appointment of Ghazaleh Banani as a director on 14 April 2022 (1 page) |
10 February 2022 | Termination of appointment of Sarah Cunio as a director on 3 February 2022 (1 page) |
29 December 2021 | Termination of appointment of Sara Elizabeth Kay as a director on 29 September 2021 (1 page) |
29 December 2021 | Termination of appointment of Roger W. Dean & Co Ltd as a secretary on 31 October 2021 (1 page) |
29 December 2021 | Registered 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 2021 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
29 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
26 March 2021 | Termination of appointment of James Williamson as a secretary on 12 March 2021 (1 page) |
26 March 2021 | Termination of appointment of James Williamson as a director on 12 March 2021 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 November 2020 | Appointment of Roger W. Dean & Co Ltd as a secretary on 1 October 2020 (2 pages) |
9 November 2020 | Registered 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 2020 | Appointment of Ms Sara Elizabeth Kay as a director on 9 August 2020 (2 pages) |
2 August 2020 | Termination of appointment of Linda Sidebottom as a director on 24 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
17 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Appointment of Mrs Christine Robinson as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Christine Robinson as a director on 4 September 2017 (2 pages) |
3 July 2017 | Termination of appointment of Maureen Rooms as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Maureen Rooms as a director on 9 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 July 2014 | Appointment of Mrs Maureen Rooms as a director (2 pages) |
8 July 2014 | Appointment of Mrs Maureen Rooms as a director (2 pages) |
2 July 2014 | Termination of appointment of Moira Jonas as a director (1 page) |
2 July 2014 | Termination of appointment of Moira Jonas as a director (1 page) |
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (16 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (16 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 October 2012 | Appointment of Mrs Moira Patricia Jonas as a director (2 pages) |
15 October 2012 | Appointment of Mrs Moira Patricia Jonas as a director (2 pages) |
4 October 2012 | Termination of appointment of Sheila Critchlow as a director (1 page) |
4 October 2012 | Termination of appointment of Sheila Critchlow as a director (1 page) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (16 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (16 pages) |
6 January 2012 | Director's details changed for James Williamson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for James Williamson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Frank Russell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Min Harrison on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Min Harrison on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Min Harrison on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Frank Russell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Frank Russell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Patricia Ann Baker on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ghazaleh Banani on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jennifer Georgina Van Gaal on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Sheila Critchlow on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for James Williamson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Amrollah Pourvatan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Sarah Cunio on 6 January 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 October 2011 | Appointment of Mrs Linda Sidebottom as a director (3 pages) |
13 October 2011 | Appointment of Mrs Linda Sidebottom as a director (3 pages) |
8 August 2011 | Appointment of Ghazaleh Banani as a director (3 pages) |
8 August 2011 | Appointment of Ghazaleh Banani as a director (3 pages) |
27 July 2011 | Termination of appointment of Elangovan Kandaswamy as a director (2 pages) |
27 July 2011 | Termination of appointment of Elangovan Kandaswamy as a director (2 pages) |
10 June 2011 | Appointment of Margaret Ann Gregson as a director (3 pages) |
10 June 2011 | Termination of appointment of William Gregson as a director (2 pages) |
10 June 2011 | Termination of appointment of William Gregson as a director (2 pages) |
10 June 2011 | Appointment of Margaret Ann Gregson as a director (3 pages) |
8 February 2011 | Annual return made up to 16 December 2010. List of shareholders has changed (23 pages) |
8 February 2011 | Annual return made up to 16 December 2010. List of shareholders has changed (23 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 October 2010 | Termination of appointment of Blanche Moore as a director (2 pages) |
12 October 2010 | Termination of appointment of Blanche Moore as a director (2 pages) |
15 June 2010 | Appointment of David James Lawton as a director (3 pages) |
15 June 2010 | Appointment of David James Lawton as a director (3 pages) |
27 May 2010 | Termination of appointment of Rosemarie Smart as a director (2 pages) |
27 May 2010 | Termination of appointment of Rosemarie Smart as a director (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 (24 pages) |
22 December 2009 | Annual return made up to 16 December 2009 (24 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2008 | Director's change of particulars / william gregson / 23/11/2008 (1 page) |
22 December 2008 | Director's change of particulars / william gregson / 23/11/2008 (1 page) |
22 December 2008 | Return made up to 23/11/08; full list of members (11 pages) |
22 December 2008 | Return made up to 23/11/08; full list of members (11 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
6 December 2007 | Return made up to 22/11/07; change of members
|
6 December 2007 | Return made up to 22/11/07; change of members
|
30 October 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 22/11/06; full list of members (15 pages) |
2 January 2007 | Return made up to 22/11/06; full list of members (15 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 December 2005 | Return made up to 22/11/05; full list of members (15 pages) |
22 December 2005 | Return made up to 22/11/05; full list of members (15 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 December 2004 | Return made up to 22/11/04; full list of members (15 pages) |
9 December 2004 | Return made up to 22/11/04; full list of members (15 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (2 pages) |
20 May 2004 | Director resigned (2 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members
|
9 December 2003 | Return made up to 22/11/03; full list of members
|
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Return made up to 22/11/02; full list of members (15 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Return made up to 22/11/02; full list of members (15 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (13 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (13 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 4TH floor, colwyn chambers 19 york street manchester M2 3BA (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 4TH floor, colwyn chambers 19 york street manchester M2 3BA (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 22/11/00; full list of members (13 pages) |
12 March 2001 | Return made up to 22/11/00; full list of members (13 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 December 1999 | Return made up to 22/11/99; full list of members (13 pages) |
7 December 1999 | Return made up to 22/11/99; full list of members (13 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
18 December 1998 | Return made up to 22/11/98; full list of members (10 pages) |
18 December 1998 | Return made up to 22/11/98; full list of members (10 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 22/11/97; change of members
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Return made up to 22/11/97; change of members
|
15 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
19 December 1996 | Auditor's resignation (2 pages) |
19 December 1996 | Auditor's resignation (2 pages) |
12 December 1996 | Return made up to 22/11/96; change of members
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Return made up to 22/11/96; change of members
|
12 December 1996 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
11 December 1995 | Return made up to 22/11/95; full list of members (10 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
11 December 1995 | Return made up to 22/11/95; full list of members (10 pages) |