Marple
Stockport
SK6 6NE
Director Name | Timothy Brown Stamp |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(34 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Miss Elena Ogden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Dental Technologist |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Ms Rochelle Faith Rowle |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mrs Dorothy Jacqueline Atkin |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 26 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop, Bowden Hall, Bowden L Marple Stockport Cheshire SK6 6NE |
Director Name | Bryan Stamp |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 November 2006) |
Role | Financial Consultant |
Correspondence Address | 4 Mauldeth Court Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Mrs Mildred Hague |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 February 1992) |
Role | Retired |
Correspondence Address | 4 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Alison Margaret Ashworth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 09 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Norman Walmsley |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1995) |
Role | Retired |
Correspondence Address | 6 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mrs Mary Elizabeth Pendlebury |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 2 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mrs Hilda Oliver |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 3 years (resigned 10 March 1995) |
Role | Retired |
Correspondence Address | 1 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mrs Florrie Nall |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 21 years (resigned 21 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mrs Jean Earle |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 1995) |
Role | Secretary |
Correspondence Address | 7 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mrs Joan Lee Cheatle |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 9 Mauldeth Court Stockport Cheshire SK4 3NG |
Director Name | Mr Arthur Cyril Atkin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 1992) |
Role | Retired |
Correspondence Address | 3 Mauldeth Court Stockport Cheshire SK4 3NG |
Secretary Name | Mrs Joan Lee Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | 9 Mauldeth Court Stockport Cheshire SK4 3NG |
Secretary Name | Alison Margaret Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(19 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mauldeth Court Stockport Cheshire SK4 3NG |
Secretary Name | Ian Stuart Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 9 Hollyshaw Walk Leeds LS15 7AQ |
Director Name | Samuel Dineen |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1995) |
Role | Retired |
Correspondence Address | 9 Mauldeth Court Mauldeth Road Heaton Mersey Harrow SK4 3NG |
Director Name | Jean Currie Walmsley |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1999) |
Role | Retired |
Correspondence Address | 6 Mauldeth Court 16 Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Mary Dinnen |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mauldeth Court 16 Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Mr Barry Kitchin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 July 2023) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop, Bowden Hall, Bowden L Marple Stockport Cheshire SK6 6NE |
Director Name | Robert Charles Allen |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1999) |
Role | Retired |
Correspondence Address | 1 Mauldeth Court Mauldeth Road Stockport Cheshire SK4 3NG |
Secretary Name | Mary Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2001) |
Role | Management Accounts/Bookkeeper |
Correspondence Address | 8 Barnard Avenue Heaton Moor Stockport Cheshire SK4 4EP |
Director Name | Neil Andrew Walmsley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 March 2000) |
Role | Unemployed |
Correspondence Address | 6 Mauldeth Court Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Gillian Frances Macaulay |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 March 2000) |
Role | Nurse |
Correspondence Address | 6 Mauldeth Court 16 Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Mary Elizabeth Edington |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2003) |
Role | Retired |
Correspondence Address | 1 Mauldeth Court Mauldeth Road Stockport Cheshire SK4 3NG |
Director Name | Mrs Winifred Harrison |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(27 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 20 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop, Bowden Hall, Bowden L Marple Stockport Cheshire SK6 6NE |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Margaret Elizabeth Arnfield |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 October 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ann Mayne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Norwood 1 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NW |
Director Name | Mr Malcolm Nall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 May 2022) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alison Ashworth 11.11% Ordinary |
---|---|
1 at £1 | Barry Kitchin 11.11% Ordinary |
1 at £1 | Dorothy J. Atkin 11.11% Ordinary |
1 at £1 | Elena Ogden 11.11% Ordinary |
1 at £1 | Mrs Florrie Nall 11.11% Ordinary |
1 at £1 | Mrs M. Arnfield 11.11% Ordinary |
1 at £1 | Timothy Brown Stamp & Audrey Stamp 11.11% Ordinary |
1 at £1 | Verona 11.11% Ordinary |
1 at £1 | Winifred Harrison 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,640 |
Net Worth | £55 |
Cash | £10,893 |
Current Liabilities | £520 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
---|---|
13 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 October 2015 | Director's details changed for Dorothy Jacqueline Atkin on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Miss Elena Ogden on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Margaret Elizabeth Arnfield on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Barry Kitchin on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Alison Margaret Ashworth on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Malcolm Nall on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Timothy Brown Stamp on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Audrey Stamp on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Winifred Harrison on 20 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Mary Dinnen as a director on 18 October 2013 (1 page) |
24 February 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 March 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
5 April 2013 | Appointment of Mr Malcolm Nall as a director (2 pages) |
5 April 2013 | Appointment of Miss Elena Ogden as a director (2 pages) |
22 March 2013 | Termination of appointment of Florrie Nall as a director (1 page) |
13 March 2013 | Termination of appointment of Ann Mayne as a director (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (13 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (13 pages) |
12 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
7 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
6 July 2010 | Termination of appointment of Mary Pendlebury as a director (1 page) |
29 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (12 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Director's details changed for Alison Margaret Ashworth on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mary Dinnen on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Elizabeth Arnfield on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ann Mayne on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Audrey Stamp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Brown Stamp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Florrie Nall on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Barry Kitchin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Barry Kitchin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Winifred Harrison on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dorothy Jacqueline Atkin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mary Dinnen on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Brown Stamp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ann Mayne on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Audrey Stamp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Winifred Harrison on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dorothy Jacqueline Atkin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Elizabeth Arnfield on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Florrie Nall on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Alison Margaret Ashworth on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Mary Pendlebury as a director (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
22 April 2009 | Return made up to 05/03/09; no change of members (9 pages) |
10 February 2009 | Director appointed ann mayne (3 pages) |
17 March 2008 | Return made up to 05/03/08; no change of members (11 pages) |
20 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 July 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (12 pages) |
16 November 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 05/03/06; full list of members (12 pages) |
3 January 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 05/03/05; full list of members (12 pages) |
4 January 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (12 pages) |
11 February 2004 | New director appointed (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
30 January 2004 | Director resigned (1 page) |
28 February 2003 | Return made up to 05/03/03; full list of members (12 pages) |
11 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 March 2002 | Return made up to 05/03/02; full list of members (11 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 8 barnard avenue stockport cheshire SK4 4EP (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
1 March 2001 | Return made up to 05/03/01; full list of members (12 pages) |
20 September 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 05/03/00; full list of members
|
16 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 16 mauldeth road heaton mersey stockport cheshire SK4 3NG (1 page) |
15 March 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
4 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 18 pendennis road stockport SK4 2QA (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 August 1997 | Amended accounts made up to 31 October 1996 (2 pages) |
26 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
20 March 1996 | Return made up to 05/03/96; no change of members (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
20 March 1996 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Return made up to 05/03/95; full list of members (8 pages) |