Company NameEighty Palatine Road Management Company Limited
DirectorsStephen Thomas Jones and Richard Byrne
Company StatusActive
Company Number01100218
CategoryPrivate Limited Company
Incorporation Date6 March 1973(51 years, 2 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 NameMr Stephen Thomas Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(43 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Richard Byrne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(45 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(32 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Alan Holmes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1992)
RoleArchitect
Correspondence AddressFlat 10 Copperways
Manchester
Lancashire
M20 3JW
Director NameMrs Anne Manley
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1992)
RoleHousewife
Correspondence AddressFlat 8 Copperways
Withington
Manchester
Lancashire
M20 3JW
Director NameMrs Audrey Wilson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1992)
RoleHousewife
Correspondence AddressPenthouse 2 Copperways
Manchester
Lancashire
M20 3JW
Director NameNorman Reeves
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1992)
RoleCash Collector
Correspondence AddressPenthouse 2 Copperways
80 Palatine Road
Manchester
M20 3JZ
Secretary NameRoderick Edward Yates Slater
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1997)
RoleCompany Director
Correspondence Address54 Framingham Road
Sale
Cheshire
M33 3RJ
Director NameMr Martyn Howard Cohen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleOccupational Therapist
Correspondence AddressFlat 2 Copperways 80 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameMrs Zoe Ann Cohen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 1997)
RoleOccupational Therapist
Correspondence AddressFlat 2 Copperways 80 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameLinda Murray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1998)
RoleSales Representative
Correspondence Address31 Queenston Road
West Didsbury
Manchester
M20 2NX
Director NameMr Jason Tellett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleAccountant
Correspondence AddressFlat 9 Copperways 80 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameWaldemar Urban
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1997)
RolePhysicist
Correspondence AddressFlat 7 Copperways 80
Palatine Road West Didsbury
Manchester
Greater Manchester
M20 3JZ
Director NameCraig Robert Bartliff
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(24 years after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2003)
RoleComputer Analyst
Correspondence AddressFlat 9 Copperways
80 Palatine Road
Didsbury
Manchester
M20 3JZ
Director NameJanid Ahmad Mojadeedi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2000)
RoleLecturer
Correspondence AddressFlat 10 Copperways
80 Palatine Road
Didsbury
Manchester
M20 3JZ
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed13 March 1997(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameKeith Dennis Reed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(25 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2003)
RoleLocal Goverment Director
Correspondence AddressFlat 7 Copperways
80 Palatine Road West Didsbury
Manchester
M20 3JZ
Director NameNorman Reeves
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2004)
RoleRetired
Correspondence AddressPenthouse 2 Copperways
80 Palatine Road
Manchester
M20 3JZ
Director NameSteven Cope
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2005)
RoleSurveyor
Correspondence AddressFlat 1 Cupperways 80 Palatine Road
Manchester
M20 3JZ
Director NameDr Gerhard Christoph Bockeler
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2006)
RoleHospital Doctor
Correspondence AddressPenthouse
80 Palatine Road
Manchester
Lancashire
M20 3JZ
Director NameMr Jeffrey Gerald Osborne Wynne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(30 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameJonathan Richard Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(33 years after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2016)
RoleChristian
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMichael Robert Chambers
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(33 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10C.i. Tolman
7.14%
Ordinary
1 at £10Dr Z. Naqvi
7.14%
Ordinary
1 at £10Jonathan Richard Clare
7.14%
Ordinary
1 at £10Mr A. Jones & Mrs N. Jones
7.14%
Ordinary
1 at £10Mr G. Wynn
7.14%
Ordinary
1 at £10Mr Hunter & Mrs Hunter
7.14%
Ordinary
1 at £10Mr K. Yari & Ms F. Yari
7.14%
Ordinary
1 at £10Mr M. Hewitson & N. Shaw
7.14%
Ordinary
1 at £10Mr Mesbahi
7.14%
Ordinary
1 at £10Mrs L. Goldsmith
7.14%
Ordinary
1 at £10Mrs Reeves & Mr Reeves
7.14%
Ordinary
1 at £10Nigel Hewson & Auriol Hewson
7.14%
Ordinary
1 at £10R. Byrne
7.14%
Ordinary
1 at £10T. Mangan
7.14%
Ordinary

Financials

Year2014
Turnover£15,960
Net Worth£194
Cash£7,036
Current Liabilities£480

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
11 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
3 February 2021Termination of appointment of Jeffrey Gerald Osborne Wynne as a director on 31 December 2020 (1 page)
26 January 2021Director's details changed for Jeffrey Gerald Osborne Wynne on 30 December 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
13 November 2018Appointment of Mr Richard Byrne as a director on 13 November 2018 (2 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Appointment of Mr Stephen Thomas Jones as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr Stephen Thomas Jones as a director on 14 February 2017 (2 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2017Termination of appointment of Jonathan Richard Clare as a director on 5 September 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Termination of appointment of Jonathan Richard Clare as a director on 5 September 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 April 2016Termination of appointment of Michael Robert Chambers as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Michael Robert Chambers as a director on 1 April 2016 (1 page)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140
(5 pages)
20 October 2015Director's details changed for Michael Robert Chambers on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jonathan Richard Clare on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Director's details changed for Jonathan Richard Clare on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Director's details changed for Jeffrey Gerald Osborne Wynne on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Michael Robert Chambers on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jeffrey Gerald Osborne Wynne on 20 October 2015 (2 pages)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
14 October 2015Registered 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 2015Registered 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)
11 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 140
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 140
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 140
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 140
(8 pages)
6 September 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
6 September 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
19 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
9 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
25 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
12 January 2009Return made up to 31/12/08; no change of members (5 pages)
12 January 2009Return made up to 31/12/08; no change of members (5 pages)
25 February 2008Return made up to 31/12/07; change of members (7 pages)
25 February 2008Return made up to 31/12/07; change of members (7 pages)
18 September 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
18 September 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (13 pages)
9 January 2007Return made up to 31/12/06; full list of members (13 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
20 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 December 2004Return made up to 31/12/04; full list of members (12 pages)
24 December 2004Return made up to 31/12/04; full list of members (12 pages)
24 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
11 January 2004Return made up to 31/12/03; full list of members (14 pages)
11 January 2004Return made up to 31/12/03; full list of members (14 pages)
19 July 2003New director appointed (1 page)
19 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
13 July 2003New director appointed (1 page)
13 July 2003New director appointed (1 page)
1 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
1 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 December 2001Return made up to 31/12/01; full list of members (11 pages)
20 December 2001Return made up to 31/12/01; full list of members (11 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 November 2000Full accounts made up to 31 July 2000 (10 pages)
15 November 2000Full accounts made up to 31 July 2000 (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
30 December 1999Return made up to 31/12/99; no change of members (7 pages)
30 December 1999Return made up to 31/12/99; no change of members (7 pages)
26 October 1999Full accounts made up to 31 July 1999 (13 pages)
26 October 1999Full accounts made up to 31 July 1999 (13 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Full accounts made up to 31 July 1998 (12 pages)
24 November 1998Full accounts made up to 31 July 1998 (12 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
30 June 1998Return made up to 31/12/97; full list of members (8 pages)
30 June 1998Return made up to 31/12/97; full list of members (8 pages)
23 June 1998Registered office changed on 23/06/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
23 June 1998Registered office changed on 23/06/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
24 March 1998Full accounts made up to 31 July 1997 (12 pages)
24 March 1998Full accounts made up to 31 July 1997 (12 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
6 May 1997Director's particulars changed (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
15 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
19 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
6 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)