Crossley Road
Stockport
SK4 5BH
Director Name | Mr Anthony Woodward |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired Chef |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mr Eli Bourmad |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2018(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mr Barry Kay Kay |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 1994) |
Role | Production Manager |
Correspondence Address | 26 Riverview Court Salford Lancashire M7 3NX |
Director Name | Mr Bernard Pollick |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1994) |
Role | Retired Shopfitter |
Correspondence Address | 15 Riverview Court Salford Lancashire M7 3NX |
Director Name | Mrs Miriam Morris |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Retired |
Correspondence Address | 23 Riverview Court Salford Lancashire M7 3NX |
Director Name | Mr Peter Frank Edward Lees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 1991) |
Role | Operation Theatre Assistant |
Correspondence Address | 1 Riverview Court Salford Lancashire M7 3NX |
Director Name | Dr Thomas Bonser Staveley Dick |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 1999) |
Role | Retired Medical Consultant |
Correspondence Address | 27 Riverview Court Salford Lancashire M7 3NX |
Secretary Name | Aase Galazka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 28 Riverview Court Moor End Avenue Manchester M7 3WX |
Secretary Name | Mrs Celia Gilleson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 11 Rivervew Court Moor End Avenue Salford M7 3NX |
Director Name | Sheila Goldblum |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 1998) |
Role | Retired |
Correspondence Address | 17 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX |
Director Name | Lucille Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(23 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 21 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX |
Secretary Name | Lucille Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 21 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX |
Director Name | Alan Cohen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 March 2011) |
Role | Store Manager |
Correspondence Address | 24 Riverview Court Moor End Avenue Salford M7 3NX |
Secretary Name | Jacqui Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2005) |
Role | Secretary |
Correspondence Address | 1 Riverview Court Moor End Avenue Salford Lancashire M7 3NX |
Director Name | Alison Helena Barker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2005) |
Role | Local Government Manager |
Correspondence Address | 26 Riverview Court Moor End Avenue Salford Greater Manchester M7 3NX |
Director Name | Norman Wynne |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 March 2008) |
Role | Journalist |
Correspondence Address | 4 Riverview Court Moor End Avenue Salford Greater Manchester M7 3NX |
Director Name | Myer Isaac Goldblum |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 July 2009) |
Role | Retired |
Correspondence Address | 17 Riverview Court Moor End Avenue Salford Lancashire M7 3NX |
Director Name | Joan Miller |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2013) |
Role | P/T Sales Assistant |
Correspondence Address | 6 Riverview Court Moorend Avenue Salford Lancashire M7 3NX |
Director Name | Mary Galvin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2004(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 May 2014) |
Role | Counsellor |
Correspondence Address | 9 Riverview Court Moor End Avenue Salford Lancashire M7 3NX |
Secretary Name | Joan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2009) |
Role | Retired |
Correspondence Address | 6 Riverview Court Moorend Avenue Salford Lancashire M7 3NX |
Director Name | Stacey Silverman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(35 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2017) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Stacey Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 9 Riverview Court Moor End Avenue Salford Lancashire M7 3NX |
Secretary Name | Mary Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2011) |
Role | Company Director |
Correspondence Address | 9 Riverview Court Moor End Avenue Salford Lancashire M7 3NX |
Director Name | Mr David Jacobs |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 July 2018) |
Role | Physiotherapy |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Secretary Name | Nigel Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Mr Michael Peter Howard |
---|---|
Status | Resigned |
Appointed | 26 May 2016(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Registered Address | C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,917 |
Cash | £519 |
Current Liabilities | £9,595 |
Latest Accounts | 24 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 24 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
25 January 2021 | Current accounting period extended from 31 December 2020 to 24 March 2021 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with updates (7 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
31 July 2018 | Director's details changed for Mr Eli Bourmad on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr David Jacobs on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mrs Greta Cohen on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Realty Management Ltd as a secretary on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Anthony Woodward on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of David Jacobs as a director on 24 July 2018 (1 page) |
2 July 2018 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Michael Peter Howard as a secretary on 30 June 2018 (1 page) |
20 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 January 2017 | Termination of appointment of Stacey Silverman as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Stacey Silverman as a director on 10 January 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 November 2016 | Director's details changed for Mr Eli Bourmad on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Eli Bourmad on 17 November 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
27 May 2016 | Appointment of Mr Michael Peter Howard as a secretary on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Michael Peter Howard as a secretary on 26 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Jacobs on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Stacey Silverman on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Jacobs on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Stacey Silverman on 10 May 2016 (2 pages) |
4 April 2016 | Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD to Sevendale House 7 Dale Street Manchester M1 1JA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD to Sevendale House 7 Dale Street Manchester M1 1JA on 4 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Nigel Craig as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nigel Craig as a secretary on 31 March 2016 (1 page) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Eli Bourmao on 1 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Eli Bourmao on 1 September 2015 (2 pages) |
17 August 2015 | Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2014 | Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (17 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (17 pages) |
12 February 2013 | Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages) |
12 February 2013 | Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages) |
12 February 2013 | Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages) |
13 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
13 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 November 2011 | Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages) |
4 November 2011 | Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages) |
4 November 2011 | Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages) |
26 October 2011 | Termination of appointment of Alan Cohen as a director on 25 March 2011 (2 pages) |
26 October 2011 | Appointment of Nigel Craig as a secretary on 25 September 2011 (2 pages) |
26 October 2011 | Registered office address changed from 24 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of Mary Galvin as a secretary on 25 September 2011 (2 pages) |
26 October 2011 | Termination of appointment of Alan Cohen as a director on 25 March 2011 (2 pages) |
26 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (18 pages) |
26 October 2011 | Termination of appointment of Mary Galvin as a secretary on 25 September 2011 (2 pages) |
26 October 2011 | Appointment of Nigel Craig as a secretary on 25 September 2011 (2 pages) |
26 October 2011 | Registered office address changed from 24 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (18 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 October 2010 | Annual return made up to 22 August 2010 (17 pages) |
11 October 2010 | Annual return made up to 22 August 2010 (17 pages) |
27 September 2010 | Appointment of Mr David Jacobs as a director (3 pages) |
27 September 2010 | Appointment of Mr David Jacobs as a director (3 pages) |
22 September 2010 | Annual return made up to 21 August 2010 (18 pages) |
22 September 2010 | Annual return made up to 21 August 2010 (18 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 February 2010 | Appointment of Mary Galvin as a secretary (1 page) |
1 February 2010 | Termination of appointment of Joan Miller as a secretary (1 page) |
1 February 2010 | Termination of appointment of Myer Goldblum as a director (2 pages) |
1 February 2010 | Appointment of Stacey Silverman as a secretary (1 page) |
1 February 2010 | Termination of appointment of Norman Wynne as a director (1 page) |
1 February 2010 | Termination of appointment of Myer Goldblum as a director (2 pages) |
1 February 2010 | Termination of appointment of Joan Miller as a secretary (1 page) |
1 February 2010 | Appointment of Stacey Silverman as a secretary (1 page) |
1 February 2010 | Termination of appointment of Norman Wynne as a director (1 page) |
1 February 2010 | Appointment of Mary Galvin as a secretary (1 page) |
24 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Appointment of Stacey Silverman as a director (2 pages) |
24 December 2009 | Appointment of Stacey Silverman as a director (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2008 | Return made up to 21/08/08; full list of members (9 pages) |
7 October 2008 | Return made up to 21/08/08; full list of members (9 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 September 2007 | Return made up to 21/08/07; full list of members (10 pages) |
8 September 2007 | Return made up to 21/08/07; full list of members (10 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (10 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (10 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Return made up to 21/08/05; full list of members (12 pages) |
13 September 2005 | Return made up to 21/08/05; full list of members (12 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 21/08/04; no change of members (8 pages) |
2 September 2004 | Return made up to 21/08/04; no change of members (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 November 2003 | Return made up to 21/08/03; full list of members (9 pages) |
17 November 2003 | Return made up to 21/08/03; full list of members (9 pages) |
2 January 2003 | Return made up to 21/08/01; change of members (9 pages) |
2 January 2003 | Return made up to 21/08/02; change of members
|
2 January 2003 | Return made up to 21/08/02; change of members
|
2 January 2003 | Return made up to 21/08/00; full list of members (10 pages) |
2 January 2003 | Return made up to 21/08/01; change of members (9 pages) |
2 January 2003 | Return made up to 21/08/00; full list of members (10 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 September 1999 | Return made up to 21/08/99; no change of members
|
29 September 1999 | Return made up to 21/08/99; no change of members
|
18 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 21/08/98; no change of members
|
24 August 1998 | Return made up to 21/08/98; no change of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Return made up to 30/06/97; full list of members
|
12 October 1997 | Return made up to 30/06/97; full list of members
|
7 August 1996 | Return made up to 21/08/96; no change of members
|
7 August 1996 | Return made up to 21/08/96; no change of members
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
11 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 15 riverview court moor end avenue salford manchester M7 onx (1 page) |
14 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 15 riverview court moor end avenue salford manchester M7 onx (1 page) |
14 June 1995 | Director resigned;new director appointed (2 pages) |