Company NameBeech Mews (Management) Limited
DirectorsSean Peter Bradbury and Margaret Robinson
Company StatusActive
Company Number01064913
CategoryPrivate Limited Company
Incorporation Date9 August 1972(51 years, 9 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 NameSean Peter Bradbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(33 years, 8 months after company formation)
Appointment Duration18 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMrs Margaret Robinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(38 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUkems Ltd (Corporation)
StatusCurrent
Appointed01 October 2010(38 years, 2 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameJohn Edward Alexander Gibson
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2001)
RoleRetired
Correspondence Address125 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Director NameLeonard Smith
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1995)
RoleRetired
Correspondence Address133 Beech Farm Drive
Macclesfield
Cheshire
SK10 2EU
Director NameAlan Leslie Paul George Reed
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleTeacher
Correspondence Address117 Beech Farm Drive
Macclesfield
Cheshire
SK10 2EU
Director NameMargaret Anne Lister
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 1997)
RoleProcess Chemist
Correspondence Address99 Beech Farm Drive
Macclesfield
Cheshire
SK10 2EU
Director NameAllan Mackinnon Houghton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleMechanical Engineer
Correspondence Address73 Beech Farm Drive
Macclesfield
Cheshire
SK10 2EU
Director NameMargaret Elizabeth Gilmore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 December 1998)
RoleSales Administration
Correspondence Address87 Beech Farm Drive
Macclesfield
Cheshire
SK10 2EU
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed25 January 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1997)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMr Robert John Cooper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2001)
RoleComputer Service Engineer
Correspondence Address115 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Director NameColin McCullough
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2000)
RoleSurveyor & Estate Agent
Correspondence Address81 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Director NameAllan Mackinnon Houghton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2005)
RoleMechanical Engineer
Correspondence Address73 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Director NameShirley Ann Wagner
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2000)
RoleRetired
Correspondence AddressBrooklands Mount Pleasant
Rainow
Macclesfield
Cheshire
SK10 5TJ
Director NameBernard Shaw
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 December 2004)
RoleRetired
Correspondence Address95 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Director NameMr Alan McIntosh Hoe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(31 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameSandra Davies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(33 years, 8 months after company formation)
Appointment Duration5 months (resigned 07 September 2006)
RoleRetired
Correspondence Address99 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2EU
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed03 February 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(26 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 September 2010)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT

Location

Registered Address31 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10A.c. Stevenson
2.78%
Ordinary
1 at £10Alan Nigel Wright
2.78%
Ordinary
1 at £10Elizabeth Louise Kingston
2.78%
Ordinary
1 at £10Joan Mainwaring & William John Mainwaring
2.78%
Ordinary
1 at £10Joan Manwaring & William John Manwaring
2.78%
Ordinary
1 at £10Lauren Michelle Cotterill & James Steven Spencer
2.78%
Ordinary
1 at £10Lozah Kassim
2.78%
Ordinary
1 at £10Margaret Tragheim
2.78%
Ordinary
1 at £10Margeret Robinson
2.78%
Ordinary
1 at £10Martin Richard Holden & Catriona Lesley Holden
2.78%
Ordinary
1 at £10Michael D. Malone
2.78%
Ordinary
1 at £10Miss Hilary Joy Marsden
2.78%
Ordinary
1 at £10Mr Alan Mcintosh Hoe
2.78%
Ordinary
1 at £10Mr Allan Mackinnon Houghton
2.78%
Ordinary
1 at £10Mr Andrew John Silman
2.78%
Ordinary
1 at £10Mr David J. Leese
2.78%
Ordinary
1 at £10Mr Ian Michael Potts
2.78%
Ordinary
1 at £10Mr Marten Lucas Frith
2.78%
Ordinary
1 at £10Mr Patrick John Chambers
2.78%
Ordinary
1 at £10Mr Paul Raymond Versace
2.78%
Ordinary
1 at £10Mr Peter Alan Hayes
2.78%
Ordinary
1 at £10Mr Philip Carl Brodhag
2.78%
Ordinary
1 at £10Mr Roland S. Starkie
2.78%
Ordinary
1 at £10Patricia Berry
2.78%
Ordinary
1 at £10Prudence Isobel Shaw
2.78%
Ordinary
1 at £10Richard Sinton
2.78%
Ordinary
1 at £10Robert Thomson & Diana Mary Thomson
2.78%
Ordinary
1 at £10Robin Keith Palmer
2.78%
Ordinary
1 at £10S.r. Swarbrick & S.j. Swarbrick
2.78%
Ordinary
1 at £10Stephen Connolly & Linda Elizabeth Connolly
2.78%
Ordinary
1 at £10T.e. Dwyer-smith & Mrs A.f. Smith
2.78%
Ordinary
1 at £10Valerie Milverton
2.78%
Ordinary
4 at £10Sean Peter Bradbury
11.11%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (7 pages)
23 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 June 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 370
(3 pages)
10 January 2023Confirmation statement made on 29 December 2022 with updates (7 pages)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
2 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 March 2021Termination of appointment of Alan Mcintosh Hoe as a director on 26 March 2021 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 August 2016Statement of company's objects (2 pages)
10 August 2016Memorandum and Articles of Association (12 pages)
10 August 2016Statement of company's objects (2 pages)
10 August 2016Memorandum and Articles of Association (12 pages)
8 August 2016Resolutions
  • RES13 ‐ Purchase freehold estate pay legal costs chare interest rates 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Statement of company's objects (2 pages)
8 August 2016Resolutions
  • RES13 ‐ Purchase freehold estate pay legal costs chare interest rates 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Memorandum and Articles of Association (9 pages)
8 August 2016Memorandum and Articles of Association (9 pages)
8 August 2016Statement of company's objects (2 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 360
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 360
(7 pages)
10 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 360
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 360
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages)
21 January 2014Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 360
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 360
(7 pages)
21 January 2014Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages)
11 November 2013Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages)
11 November 2013Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages)
11 November 2013Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 May 2011Appointment of Mrs Margaret Robinson as a director (3 pages)
3 May 2011Termination of appointment of Premier Estates Limited as a secretary (2 pages)
3 May 2011Appointment of Mrs Margaret Robinson as a director (3 pages)
3 May 2011Termination of appointment of Premier Estates Limited as a secretary (2 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 October 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page)
8 October 2010Appointment of Ukems Ltd as a secretary (2 pages)
8 October 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page)
8 October 2010Appointment of Ukems Ltd as a secretary (2 pages)
7 October 2010Termination of appointment of Premier Estates Limited as a secretary (2 pages)
7 October 2010Termination of appointment of Premier Estates Limited as a secretary (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Director's details changed for Sean Peter Bradbury on 21 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
5 January 2010Director's details changed for Sean Peter Bradbury on 21 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Alan Mcintosh Hoe on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Alan Mcintosh Hoe on 21 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (19 pages)
26 January 2009Return made up to 31/12/08; full list of members (19 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
7 January 2008Return made up to 31/12/07; change of members (7 pages)
7 January 2008Return made up to 31/12/07; change of members (7 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
13 February 2007Return made up to 31/12/06; full list of members (15 pages)
13 February 2007Return made up to 31/12/06; full list of members (15 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 31/12/05; change of members (8 pages)
10 January 2006Return made up to 31/12/05; change of members (8 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
19 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
19 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
21 January 2004Return made up to 31/12/03; full list of members (16 pages)
21 January 2004Return made up to 31/12/03; full list of members (16 pages)
12 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
12 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (14 pages)
25 January 2002Return made up to 31/12/01; full list of members (14 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 January 2001Return made up to 31/12/00; change of members (8 pages)
19 January 2001Return made up to 31/12/00; change of members (8 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (10 pages)
6 January 1999Return made up to 31/12/98; full list of members (10 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
6 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; change of members (8 pages)
17 January 1997Return made up to 31/12/96; change of members (8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
9 September 1972Incorporation (13 pages)
9 September 1972Incorporation (13 pages)