Harlow
Essex
CM20 2BN
Director Name | Alan Blocksidge |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2016(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Patricia McKenna |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 1995) |
Role | Local Government Officer |
Correspondence Address | 183 Baguley Crescent Middleton Manchester Lancashire M24 4QX |
Director Name | Mrs Susan Rayment |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 1998) |
Role | Pa To Managing Director |
Correspondence Address | 1 Heywood Court Middleton Manchester Lancashire M24 4RQ |
Director Name | Mr Michael Estry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 August 2004) |
Role | Machine Operator |
Correspondence Address | 6 Heywood Court Middleton Manchester Lancashire M24 4RR |
Director Name | Mrs Frances Estry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 August 2004) |
Role | General Worker |
Correspondence Address | 6 Heywood Court Middleton Manchester Lancashire M24 4RR |
Director Name | Mrs Susan Bamber |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1994) |
Role | D O I C R M B C Social Services |
Correspondence Address | 8 Heywood Court Middleton Manchester Lancashire M24 4RR |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mr David Alan Hopkin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 November 2000) |
Role | Software Engineer |
Correspondence Address | 5 Heywood Court Middleton Manchester Lancashire M24 4RQ |
Director Name | Martin Fisher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(21 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 191 Baguley Crescent Middleton Manchester M24 4QX |
Director Name | Angela Jain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 1997) |
Role | Assistant Buyer |
Correspondence Address | 66 Heywood Court Heywood Court Middleton M24 4RR |
Director Name | Wendy Elizabeth Mills |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2001) |
Role | Senior Clerk |
Correspondence Address | 32 Heywood Court Rhodes Middleton Manchester M24 4RR |
Director Name | Louise Jane Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Teacher |
Correspondence Address | 87 Heywood Court Middleton Manchester M24 4RQ |
Director Name | Thomas Jack Pearson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(25 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 1999) |
Role | Entertainer |
Correspondence Address | 135 Baguley Crescent Rhodes Middleton Manchester M24 4QU |
Director Name | Joan Marsden |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 June 2010) |
Role | Company Director |
Correspondence Address | 55 Heywood Court Rhodes Middleton Manchester Greater Manchester M24 4RQ |
Secretary Name | Stewart Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 03 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Moss Lane, Broadbottom Hyde Cheshire SK14 6BD |
Secretary Name | Mr David Alan Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2002) |
Role | Consultant |
Correspondence Address | 5 Heywood Court Middleton Manchester Lancashire M24 4RQ |
Secretary Name | Sharon Anlott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 03 January 2000) |
Role | Trainee Surveyor |
Correspondence Address | 3 Tideswell Way Haughton Green Denton Manchester M34 7WR |
Director Name | Fiona Jane Meechan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(27 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 March 2001) |
Role | Local Government Snr Policy Of |
Correspondence Address | 157 Baguley Crescent Middleton Manchester M24 4QU |
Secretary Name | Joan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2010) |
Role | Retired |
Correspondence Address | 55 Heywood Court Rhodes Middleton Manchester Greater Manchester M24 4RQ |
Director Name | John Tobias Gibbons |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2005) |
Role | Ships Cook Mn |
Correspondence Address | 59 Heywood Court Middleton Manchester Lancashire M24 4RQ |
Director Name | Duncan John McQueen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 2006) |
Role | Retired |
Correspondence Address | 111 Baguley Crescent Middleton Lancashire M24 4QU |
Director Name | Vivian Jack Hyman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2008) |
Role | Retired |
Correspondence Address | 54 Heywood Court Middleston Manchester M24 4RR |
Director Name | Francesca Estasy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(35 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2015) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 115 Baguley Crescent Middleton Manchester M24 4QU |
Secretary Name | Chris O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 56-58 Long Street Middleton Manchester M24 6UQ |
Director Name | Ann Teresa Hopkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2015) |
Role | Playworker |
Country of Residence | England |
Correspondence Address | 5 Heywood Court Middleton Manchester Lancashire M24 4RQ |
Secretary Name | Francesca Estasy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2015) |
Role | Company Director |
Correspondence Address | 115 Baguley Crescent Rhodes Middleton Manchester Greater Manchester M24 4QU |
Director Name | Miss Patricia Caroline Lees |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Baguley Crescent Middleton Manchester M24 4QU |
Director Name | Mrs Barbara Bushell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2015) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 87 Heywood Court Middleton Manchester M24 4RQ |
Director Name | Ms Michelle O'Connor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Gary Noel George |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(42 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2018) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Ms Michelle O'Connor |
---|---|
Status | Resigned |
Appointed | 07 December 2015(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Julie Marie Johnson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(45 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Michelle O'Connor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(46 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 May 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Website | heywoodoldcourt.co.uk |
---|---|
Telephone | 0161 6535299 |
Telephone region | Manchester |
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 |
- | OTHER 83.82% - |
---|---|
2 at £1 | Jacqueline Moore 1.47% Ordinary |
2 at £1 | Michael Don 1.47% Ordinary |
1 at £1 | Adrian Whitehurst 0.74% Ordinary |
1 at £1 | Alan Blocksidge 0.74% Ordinary |
1 at £1 | Alan Darwin 0.74% Ordinary |
1 at £1 | Andrea Mccormack 0.74% Ordinary |
1 at £1 | Andrew Kenny 0.74% Ordinary |
1 at £1 | Andrew Moorhouse 0.74% Ordinary |
1 at £1 | Andrew O'donnell 0.74% Ordinary |
1 at £1 | Andrew Thomas 0.74% Ordinary |
1 at £1 | Ann Devenport 0.74% Ordinary |
1 at £1 | Anne Hoyle 0.74% Ordinary |
1 at £1 | Anthony Caveney 0.74% Ordinary |
1 at £1 | Anthony Mccarthy 0.74% Ordinary |
1 at £1 | Arnold Gwyneth 0.74% Ordinary |
1 at £1 | Bernard Turner 0.74% Ordinary |
1 at £1 | Brian Smith 0.74% Ordinary |
1 at £1 | Carl Hyde & Luena Martins 0.74% Ordinary |
1 at £1 | Carla Smithies 0.74% Ordinary |
1 at £1 | Frank Stuart Welford 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,979 |
Cash | £78,800 |
Current Liabilities | £62,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 June 2023 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Alan Blocksidge on 31 March 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (13 pages) |
2 June 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
19 January 2023 | Director's details changed for Alan Blocksidge on 31 December 2022 (2 pages) |
19 January 2023 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 19 January 2023 (1 page) |
19 January 2023 | Appointment of Dempster Management Services Limited as a secretary on 31 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 December 2022 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 August 2022 | Termination of appointment of Joanne Smith as a director on 8 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 27 June 2022 with updates (14 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 June 2021 | Confirmation statement made on 27 June 2021 with updates (13 pages) |
12 February 2021 | Appointment of Alan Blocksidge as a director on 10 February 2021 (2 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (15 pages) |
18 May 2020 | Termination of appointment of Michelle O'connor as a director on 15 May 2020 (1 page) |
4 May 2020 | Appointment of Mrs Joanne Smith as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Stephen Paul Taylor as a director on 30 April 2020 (1 page) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 October 2019 | Appointment of Ms Michelle O'connor as a director on 7 August 2019 (2 pages) |
4 October 2019 | Termination of appointment of Michelle O'connor as a director on 7 August 2019 (1 page) |
10 July 2019 | Termination of appointment of Julie Marie Johnson as a director on 8 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (14 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 September 2018 | Termination of appointment of Gary Noel George as a director on 19 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (14 pages) |
22 May 2018 | Appointment of Julie Marie Johnson as a director on 14 May 2018 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
20 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (13 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (13 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
11 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Director's details changed for Mr Stephen Paul Taylor on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Gary Noel George on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Gary Noel George on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Michelle O'connor on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Ms Michelle O'connor on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Stephen Paul Taylor on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michelle O'connor as a secretary on 1 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michelle O'connor as a secretary on 1 March 2016 (1 page) |
14 January 2016 | Termination of appointment of Stephen Paul Taylor as a director on 13 September 2014 (1 page) |
14 January 2016 | Termination of appointment of Stephen Paul Taylor as a director on 13 September 2014 (1 page) |
7 December 2015 | Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages) |
5 December 2015 | Termination of appointment of Ann Teresa Hopkin as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Francis Whelan as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Francesca Estasy as a secretary on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Francis Whelan as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Francesca Estasy as a secretary on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Patricia Caroline Lees as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Barbara Bushell as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Barbara Bushell as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Patricia Caroline Lees as a director on 28 November 2015 (1 page) |
5 December 2015 | Termination of appointment of Ann Teresa Hopkin as a director on 28 November 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from , Hampton House Oldham Road, Middleton, Manchester, M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from , Hampton House Oldham Road, Middleton, Manchester, M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page) |
27 May 2015 | Appointment of Mr Gary Noel George as a director on 16 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Gary Noel George as a director on 16 May 2015 (2 pages) |
27 March 2015 | Termination of appointment of Francesca Estasy as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Francesca Estasy as a director on 26 March 2015 (1 page) |
24 December 2014 | Appointment of Michelle O'connor as a director (3 pages) |
24 December 2014 | Appointment of Stephen Paul Taylor as a director on 13 September 2014 (3 pages) |
24 December 2014 | Appointment of Stephen Paul Taylor as a director on 13 September 2014 (3 pages) |
24 December 2014 | Appointment of Michelle O'connor as a director (3 pages) |
23 December 2014 | Appointment of Francis Whelan as a director (3 pages) |
23 December 2014 | Appointment of Francis Whelan as a director (3 pages) |
23 December 2014 | Appointment of Barbara Bushell as a director (3 pages) |
23 December 2014 | Appointment of Barbara Bushell as a director (3 pages) |
23 December 2014 | Appointment of Patricia Caroline Lees as a director (2 pages) |
23 December 2014 | Appointment of Patricia Caroline Lees as a director (2 pages) |
19 November 2014 | Appointment of Ms Michelle O'connor as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Stephen Paul Taylor as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Francis Whelan as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Miss Patricia Caroline Lees as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Miss Patricia Caroline Lees as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Barbara Bushell as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Francis Whelan as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Stephen Paul Taylor as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Barbara Bushell as a director on 18 September 2014 (2 pages) |
19 November 2014 | Appointment of Ms Michelle O'connor as a director on 18 September 2014 (2 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (15 pages) |
28 November 2012 | Director's details changed for Francesca Estasy on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Chris O'rourke as a secretary (1 page) |
28 November 2012 | Termination of appointment of Chris O'rourke as a secretary (1 page) |
28 November 2012 | Director's details changed for Francesca Estasy on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (15 pages) |
28 November 2012 | Appointment of Francesca Estasy as a secretary (2 pages) |
28 November 2012 | Appointment of Francesca Estasy as a secretary (2 pages) |
28 November 2012 | Director's details changed for Ann Teresa Hopkin on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Ann Teresa Hopkin on 28 November 2012 (2 pages) |
14 August 2012 | Termination of appointment of Chris O'rourke as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Chris O'rourke as a secretary (2 pages) |
14 August 2012 | Appointment of Francesca Estasy as a secretary (3 pages) |
14 August 2012 | Appointment of Francesca Estasy as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Cecilia Wall as a director (1 page) |
9 July 2012 | Termination of appointment of Pamela Sutcliffe as a director (1 page) |
9 July 2012 | Termination of appointment of Cecilia Wall as a director (1 page) |
9 July 2012 | Termination of appointment of Pamela Sutcliffe as a director (1 page) |
6 June 2012 | Appointment of Ann Teresa Hopkin as a director (3 pages) |
6 June 2012 | Appointment of Ann Teresa Hopkin as a director (3 pages) |
26 April 2012 | Registered office address changed from Royal London House First Floor 56-58 Long Street Middleton Manchester Greater Manchester M24 6UQ on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from , Royal London House First Floor, 56-58 Long Street, Middleton Manchester, Greater Manchester, M24 6UQ on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from , Royal London House First Floor, 56-58 Long Street, Middleton Manchester, Greater Manchester, M24 6UQ on 26 April 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Termination of appointment of Lee Smythe as a director (2 pages) |
11 August 2011 | Termination of appointment of Lee Smythe as a director (2 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (19 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (19 pages) |
8 April 2011 | Appointment of Pamela Sutcliffe as a director (3 pages) |
8 April 2011 | Appointment of Lee Smythe as a director (3 pages) |
8 April 2011 | Appointment of Lee Smythe as a director (3 pages) |
8 April 2011 | Appointment of Pamela Sutcliffe as a director (3 pages) |
11 August 2010 | Appointment of Chris O'rourke as a secretary (3 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Appointment of Chris O'rourke as a secretary (3 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Termination of appointment of Joan Marsden as a director (2 pages) |
21 July 2010 | Termination of appointment of Joan Marsden as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Joan Marsden as a director (2 pages) |
21 July 2010 | Termination of appointment of Joan Marsden as a secretary (2 pages) |
5 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (13 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (13 pages) |
6 August 2009 | Director appointed francesca estasy logged form (1 page) |
6 August 2009 | Director appointed francesca estasy logged form (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Director appointed francesca estasy (2 pages) |
21 August 2008 | Director appointed francesca estasy (2 pages) |
8 August 2008 | Return made up to 11/07/08; change of members (10 pages) |
8 August 2008 | Return made up to 11/07/08; change of members (10 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 11/07/07; change of members (14 pages) |
14 August 2007 | Return made up to 11/07/07; change of members (14 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (15 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (15 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: argyle house warwick court, middleton, manchester, greater manchester M24 1AE (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: argyle house warwick court middleton manchester greater manchester M24 1AE (1 page) |
10 April 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 11/07/05; full list of members (13 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (13 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 11/07/04; change of members (10 pages) |
23 August 2004 | Return made up to 11/07/04; change of members (10 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | Return made up to 11/07/03; change of members
|
7 August 2003 | Return made up to 11/07/03; change of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Return made up to 11/07/02; full list of members
|
15 October 2002 | Return made up to 11/07/02; full list of members
|
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: bromely associates, green croft house 20 oldham st, hyde, cheshire SK14 1LJ (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: bromely associates green croft house 20 oldham st hyde cheshire SK14 1LJ (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 128 wellington road north, stockport, cheshire, SK4 2LL (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 July 1999 | Return made up to 11/07/99; full list of members (12 pages) |
8 July 1999 | Return made up to 11/07/99; full list of members (12 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 11/07/98; change of members (8 pages) |
4 July 1998 | Return made up to 11/07/98; change of members (8 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 11/07/97; change of members (8 pages) |
13 July 1997 | Return made up to 11/07/97; change of members (8 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 11/07/95; full list of members
|
6 July 1995 | Return made up to 11/07/95; full list of members
|
2 June 1995 | New director appointed (4 pages) |
2 June 1995 | New director appointed (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road, heaton moor, stockport, cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 November 1994 | Director resigned (2 pages) |
28 November 1994 | Director resigned (2 pages) |
25 October 1994 | Director resigned;new director appointed (2 pages) |
25 October 1994 | Director resigned;new director appointed (2 pages) |
17 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
17 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 February 1994 | New director appointed (2 pages) |
23 February 1994 | New director appointed (2 pages) |
24 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
24 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
13 December 1993 | Director resigned (2 pages) |
13 December 1993 | Director resigned (2 pages) |
13 October 1992 | Full accounts made up to 31 March 1992 (7 pages) |
13 October 1992 | Full accounts made up to 31 March 1992 (7 pages) |
2 October 1992 | New director appointed (2 pages) |
2 October 1992 | New director appointed (2 pages) |
6 April 1992 | Full accounts made up to 31 March 1991 (7 pages) |
6 April 1992 | Full accounts made up to 31 March 1991 (7 pages) |
11 March 1992 | New director appointed (2 pages) |
11 March 1992 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
17 September 1991 | Director resigned (4 pages) |
17 September 1991 | Director resigned (4 pages) |
28 May 1991 | Director resigned;new director appointed (3 pages) |
28 May 1991 | Director resigned;new director appointed (3 pages) |
20 February 1991 | Director resigned (2 pages) |
20 February 1991 | Director resigned (2 pages) |
17 August 1990 | New director appointed (4 pages) |
17 August 1990 | New director appointed (4 pages) |
9 July 1990 | Full accounts made up to 31 March 1990 (7 pages) |
9 July 1990 | Full accounts made up to 31 March 1990 (7 pages) |
16 May 1990 | Director resigned (2 pages) |
16 May 1990 | Director resigned (2 pages) |
8 May 1973 | Incorporation (15 pages) |
8 May 1973 | Incorporation (15 pages) |