Company NameOne Oak Court (Management) Limited
Company StatusActive
Company Number01113054
CategoryPrivate Limited Company
Incorporation Date10 May 1973(51 years 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 NameMs Jean Parker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(44 years after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 15 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Martin Higgins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(46 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Peter Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMs Jean Parker
StatusCurrent
Appointed16 May 2020(47 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr David Brice
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Dermot Vincent Clancy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 One Oak Court Ladybrook Road
Bramhall
Stockport
SK7 3NE
Director NameMr John William Gillbanks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameDavid Michael Asher
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 23 May 2002)
RolePharmacist
Correspondence Address18 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameKenneth Elwyn Brooks
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 1 month after company formation)
Appointment Duration10 years (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressNumber 6 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Robert Edward Dent
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 1993)
RoleCompany Director
Correspondence AddressFlat 11 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMrs Margaret Gray
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2006)
RoleRetired
Correspondence AddressFlat 17 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameDavid Michael Asher
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 July 2001)
RoleCompany Director
Correspondence Address18 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameThomas Clarke
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleRetired
Correspondence Address4 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMarguerite Elaine Allinson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(25 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2007)
RoleRetired
Correspondence Address3 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameRobert Lees Preston
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleRetired Surveyor
Correspondence Address13 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameIan Ferguson Poyser
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2007)
RoleRetired
Correspondence AddressFlat 10 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameWilliam Dennis Johnson
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 17 August 2018)
RoleRetired
Correspondence Address8 Millbank Drive
Macclesfield
Cheshire
SK10 3DR
Director NameHeather Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(29 years after company formation)
Appointment Duration11 months (resigned 24 April 2003)
RoleMedico Legal Administrator
Correspondence Address5 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameAlan Charles Renshaw
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(30 years after company formation)
Appointment Duration9 years (resigned 30 May 2012)
RoleRetired
Correspondence Address13 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMarian Lavinia Obrien
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(30 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2004)
RoleRetired Probation Officer
Correspondence Address9 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameIan Godfrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(31 years after company formation)
Appointment Duration1 year (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameEric Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(33 years after company formation)
Appointment Duration14 years, 1 month (resigned 03 June 2020)
RoleRetired
Correspondence AddressFlat 9 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameRoy Davies
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(33 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2008)
RoleRetired
Correspondence AddressFlat 18 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameGraham Gell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(34 years after company formation)
Appointment Duration13 years, 6 months (resigned 08 November 2020)
RoleRetired Bk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr John William Gillbanks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(34 years after company formation)
Appointment Duration9 years, 11 months (resigned 03 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 One Oak Court
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NamePhyllis Brough
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(35 years after company formation)
Appointment Duration5 years (resigned 08 May 2013)
RoleRetired
Correspondence AddressFlat 7 One Oak Court Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameRev Raymond Belfield
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(35 years after company formation)
Appointment Duration5 years (resigned 08 May 2013)
RoleMinister Of The Christian Religion
Correspondence Address14 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Peter Ernest Matthews
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(39 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMrs Lynda Kay Clancy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(40 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Christopher Fensom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(40 years after company formation)
Appointment Duration7 years (resigned 16 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMiss Jane Maxwell-Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 One Oak Court
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Richard Antony Rowland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(44 years after company formation)
Appointment Duration1 year (resigned 08 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 One Oak Court Ladybrook Road
Bramhall
Stockport
SK7 3NE
Director NameMrs Doreen Muirhead
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMr Christopher Fensom
StatusResigned
Appointed14 May 2019(46 years after company formation)
Appointment Duration1 year (resigned 16 May 2020)
RoleCompany Director
Correspondence AddressFlat 18 One Oak Court
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£22,026
Cash£9,255
Current Liabilities£617

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 5 June 2023 with updates (6 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 July 2021Confirmation statement made on 5 June 2021 with updates (6 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 January 2021Appointment of Mr John William Gillbanks as a director on 10 November 2020 (2 pages)
11 January 2021Termination of appointment of Graham Gell as a director on 8 November 2020 (1 page)
10 June 2020Appointment of Mr David Brice as a director on 3 June 2020 (2 pages)
10 June 2020Appointment of Ms Jean Parker as a secretary on 16 May 2020 (2 pages)
10 June 2020Termination of appointment of Christopher Fensom as a secretary on 16 May 2020 (1 page)
10 June 2020Termination of appointment of Christopher Fensom as a director on 16 May 2020 (1 page)
10 June 2020Appointment of Mr Dermot Vincent Clancy as a director on 3 June 2020 (2 pages)
10 June 2020Termination of appointment of Eric Stevens as a director on 3 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (6 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Termination of appointment of Doreen Muirhead as a director on 28 August 2019 (1 page)
12 May 2020Appointment of Mr Martin Higgins as a director on 28 August 2019 (2 pages)
10 December 2019Appointment of Mr Peter Harrison as a director on 4 November 2019 (2 pages)
10 December 2019Termination of appointment of Lynda Kay Clancy as a director on 31 October 2019 (1 page)
12 June 2019Director's details changed for Mrs Lynda Kay Clancy on 5 June 2019 (2 pages)
12 June 2019Confirmation statement made on 5 June 2019 with updates (6 pages)
12 June 2019Director's details changed for Mr Christopher Fensom on 5 June 2019 (2 pages)
5 June 2019Appointment of Mr Christopher Fensom as a secretary on 14 May 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 October 2018Termination of appointment of William Dennis Johnson as a secretary on 17 August 2018 (1 page)
12 June 2018Confirmation statement made on 5 June 2018 with updates (6 pages)
30 May 2018Termination of appointment of Richard Antony Rowland as a director on 8 May 2018 (1 page)
30 May 2018Appointment of Mrs Doreen Muirhead as a director on 8 May 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
19 June 2017Appointment of Mr Richard Antony Rowland as a director on 3 May 2017 (2 pages)
19 June 2017Appointment of Ms Jean Parker as a director on 3 May 2017 (2 pages)
19 June 2017Termination of appointment of Jane Maxwell-Brown as a director on 3 May 2017 (1 page)
19 June 2017Appointment of Mr Richard Antony Rowland as a director on 3 May 2017 (2 pages)
19 June 2017Termination of appointment of John William Gillbanks as a director on 3 May 2017 (1 page)
19 June 2017Termination of appointment of Jane Maxwell-Brown as a director on 3 May 2017 (1 page)
19 June 2017Appointment of Ms Jean Parker as a director on 3 May 2017 (2 pages)
19 June 2017Termination of appointment of John William Gillbanks as a director on 3 May 2017 (1 page)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 180
(11 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 180
(11 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2015Appointment of Miss Jane Maxwell-Brown as a director on 30 July 2015 (2 pages)
18 August 2015Appointment of Miss Jane Maxwell-Brown as a director on 30 July 2015 (2 pages)
17 August 2015Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page)
17 August 2015Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page)
17 August 2015Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 180
(11 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 180
(11 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 180
(11 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 180
(10 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 180
(10 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 180
(10 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
13 June 2013Termination of appointment of Raymond Belfield as a director (1 page)
13 June 2013Appointment of Mr Christopher Fensom as a director (2 pages)
13 June 2013Termination of appointment of Raymond Belfield as a director (1 page)
13 June 2013Termination of appointment of Phyllis Brough as a director (1 page)
13 June 2013Termination of appointment of Phyllis Brough as a director (1 page)
13 June 2013Appointment of Mrs Lynda Kay Clancy as a director (2 pages)
13 June 2013Appointment of Mr Christopher Fensom as a director (2 pages)
13 June 2013Appointment of Mrs Lynda Kay Clancy as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Appointment of Mr Peter Ernest Matthews as a director (2 pages)
27 July 2012Appointment of Mr Peter Ernest Matthews as a director (2 pages)
26 July 2012Termination of appointment of Alan Renshaw as a director (1 page)
26 July 2012Termination of appointment of Alan Renshaw as a director (1 page)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (10 pages)
5 June 2009Return made up to 05/06/09; full list of members (10 pages)
9 February 2009Registered office changed on 09/02/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
9 February 2009Registered office changed on 09/02/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
2 July 2008Return made up to 05/06/08; full list of members (11 pages)
2 July 2008Return made up to 05/06/08; full list of members (11 pages)
18 June 2008Director appointed reverend raymond belfield (2 pages)
18 June 2008Director appointed phyllis brough (1 page)
18 June 2008Director appointed reverend raymond belfield (2 pages)
18 June 2008Director appointed phyllis brough (1 page)
2 June 2008Appointment terminated director roy davies (1 page)
2 June 2008Appointment terminated director roy davies (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2007Return made up to 05/06/07; full list of members (8 pages)
4 July 2007Return made up to 05/06/07; full list of members (8 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 05/06/06; full list of members (7 pages)
2 August 2006Return made up to 05/06/06; full list of members (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
16 August 2005Return made up to 05/06/05; full list of members (8 pages)
16 August 2005Return made up to 05/06/05; full list of members (8 pages)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Location of register of members (1 page)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Location of register of members (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Return made up to 05/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 05/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
2 July 2003Return made up to 05/06/03; change of members (9 pages)
2 July 2003Return made up to 05/06/03; change of members (9 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 05/06/00; full list of members (8 pages)
14 November 2000Return made up to 05/06/00; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
4 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 February 1999Registered office changed on 12/02/99 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
12 February 1999Registered office changed on 12/02/99 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
14 July 1998Return made up to 05/06/98; full list of members (6 pages)
14 July 1998Return made up to 05/06/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
7 July 1997Return made up to 05/06/97; full list of members (8 pages)
7 July 1997Return made up to 05/06/97; full list of members (8 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 May 1973Incorporation (12 pages)