Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Richard Byrne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Current |
Appointed | 21 June 2005(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Alan Holmes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Architect |
Correspondence Address | Flat 10 Copperways Manchester Lancashire M20 3JW |
Director Name | Mrs Anne Manley |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Housewife |
Correspondence Address | Flat 8 Copperways Withington Manchester Lancashire M20 3JW |
Director Name | Mrs Audrey Wilson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Housewife |
Correspondence Address | Penthouse 2 Copperways Manchester Lancashire M20 3JW |
Director Name | Norman Reeves |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Cash Collector |
Correspondence Address | Penthouse 2 Copperways 80 Palatine Road Manchester M20 3JZ |
Secretary Name | Roderick Edward Yates Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 54 Framingham Road Sale Cheshire M33 3RJ |
Director Name | Mr Martyn Howard Cohen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Occupational Therapist |
Correspondence Address | Flat 2 Copperways 80 Palatine Road Withington Manchester Lancashire M20 3JW |
Director Name | Mrs Zoe Ann Cohen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 1997) |
Role | Occupational Therapist |
Correspondence Address | Flat 2 Copperways 80 Palatine Road Withington Manchester Lancashire M20 3JW |
Director Name | Linda Murray |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1998) |
Role | Sales Representative |
Correspondence Address | 31 Queenston Road West Didsbury Manchester M20 2NX |
Director Name | Mr Jason Tellett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Accountant |
Correspondence Address | Flat 9 Copperways 80 Palatine Road Withington Manchester Lancashire M20 3JW |
Director Name | Waldemar Urban |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1997) |
Role | Physicist |
Correspondence Address | Flat 7 Copperways 80 Palatine Road West Didsbury Manchester Greater Manchester M20 3JZ |
Director Name | Craig Robert Bartliff |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(24 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 2003) |
Role | Computer Analyst |
Correspondence Address | Flat 9 Copperways 80 Palatine Road Didsbury Manchester M20 3JZ |
Director Name | Janid Ahmad Mojadeedi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2000) |
Role | Lecturer |
Correspondence Address | Flat 10 Copperways 80 Palatine Road Didsbury Manchester M20 3JZ |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(24 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Keith Dennis Reed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(25 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2003) |
Role | Local Goverment Director |
Correspondence Address | Flat 7 Copperways 80 Palatine Road West Didsbury Manchester M20 3JZ |
Director Name | Norman Reeves |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2004) |
Role | Retired |
Correspondence Address | Penthouse 2 Copperways 80 Palatine Road Manchester M20 3JZ |
Director Name | Steven Cope |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2005) |
Role | Surveyor |
Correspondence Address | Flat 1 Cupperways 80 Palatine Road Manchester M20 3JZ |
Director Name | Dr Gerhard Christoph Bockeler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2006) |
Role | Hospital Doctor |
Correspondence Address | Penthouse 80 Palatine Road Manchester Lancashire M20 3JZ |
Director Name | Mr Jeffrey Gerald Osborne Wynne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Jonathan Richard Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(33 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 September 2016) |
Role | Christian |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Michael Robert Chambers |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | C.i. Tolman 7.14% Ordinary |
---|---|
1 at £10 | Dr Z. Naqvi 7.14% Ordinary |
1 at £10 | Jonathan Richard Clare 7.14% Ordinary |
1 at £10 | Mr A. Jones & Mrs N. Jones 7.14% Ordinary |
1 at £10 | Mr G. Wynn 7.14% Ordinary |
1 at £10 | Mr Hunter & Mrs Hunter 7.14% Ordinary |
1 at £10 | Mr K. Yari & Ms F. Yari 7.14% Ordinary |
1 at £10 | Mr M. Hewitson & N. Shaw 7.14% Ordinary |
1 at £10 | Mr Mesbahi 7.14% Ordinary |
1 at £10 | Mrs L. Goldsmith 7.14% Ordinary |
1 at £10 | Mrs Reeves & Mr Reeves 7.14% Ordinary |
1 at £10 | Nigel Hewson & Auriol Hewson 7.14% Ordinary |
1 at £10 | R. Byrne 7.14% Ordinary |
1 at £10 | T. Mangan 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,960 |
Net Worth | £194 |
Cash | £7,036 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
11 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
3 February 2021 | Termination of appointment of Jeffrey Gerald Osborne Wynne as a director on 31 December 2020 (1 page) |
26 January 2021 | Director's details changed for Jeffrey Gerald Osborne Wynne on 30 December 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
13 November 2018 | Appointment of Mr Richard Byrne as a director on 13 November 2018 (2 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 February 2017 | Appointment of Mr Stephen Thomas Jones as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Stephen Thomas Jones as a director on 14 February 2017 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 January 2017 | Termination of appointment of Jonathan Richard Clare as a director on 5 September 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Termination of appointment of Jonathan Richard Clare as a director on 5 September 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
1 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Robert Chambers as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Robert Chambers as a director on 1 April 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 October 2015 | Director's details changed for Michael Robert Chambers on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Jonathan Richard Clare 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 | Director's details changed for Jonathan Richard Clare 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 | Director's details changed for Jeffrey Gerald Osborne Wynne on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Michael Robert Chambers on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Jeffrey Gerald Osborne Wynne on 20 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
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 | 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) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 September 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
6 September 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
19 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Robert Chambers on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jonathan Richard Clare on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
12 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
25 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
25 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 September 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
16 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
20 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (12 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (12 pages) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
11 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
1 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
15 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
30 December 1999 | Return made up to 31/12/99; no change of members (7 pages) |
30 December 1999 | Return made up to 31/12/99; no change of members (7 pages) |
26 October 1999 | Full accounts made up to 31 July 1999 (13 pages) |
26 October 1999 | Full accounts made up to 31 July 1999 (13 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
24 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
30 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
24 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
19 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |