77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2014(41 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Boulton House 17-21 Chorlton Street Rear Suite Manchester M1 3HY |
Director Name | Jane Marie Hayes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1994) |
Role | Secretary |
Correspondence Address | 12 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Arthur Gledson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Retired |
Correspondence Address | 1 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Miss Bessie Ford |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 June 2002) |
Role | Retired |
Correspondence Address | 11 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Clifford Eastwood |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 1995) |
Role | Retired |
Correspondence Address | 26 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Hilda Douglas |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Lilian Higgs |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Herbert Dawson |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 1994) |
Role | Self Employed Textile Worker |
Correspondence Address | 19 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Dorothy Bolton Jessop |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Pauline Ann Collinson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Karen Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 1995) |
Role | Senior Marketing Executive |
Correspondence Address | 14 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Colin Joseph Cartwright |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Engineering Works Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Kathleen Elizabeth Bowler |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2004) |
Role | Retired |
Correspondence Address | 4 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Arthur Rusby Bowler |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1994) |
Role | Retired |
Correspondence Address | 4 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Peter David Booth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Data Communications Service Manager |
Correspondence Address | 25 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mr Douglas Marshall Jessop |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2004) |
Role | Retired |
Correspondence Address | 16 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Miss Minnie Birkhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1991) |
Role | Retired |
Correspondence Address | 23 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Edith Bennett |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Retired |
Correspondence Address | 9 Sunningdale Court Denton Manchester Lancashire M34 3GW |
Director Name | Mr Kenneth Austin Anderson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 June 2002) |
Role | Retired |
Correspondence Address | 20 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mr John Alan Kinsey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mr John Langford |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1991) |
Role | Retired |
Correspondence Address | 21 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Mrs Marion Langford |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 July 1992) |
Role | Retired |
Correspondence Address | 21 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Secretary Name | Mr John Alan Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sunningdale Court Kensington Grove Denton Greater Manchester M34 3GW |
Director Name | Edna Gledson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 1 Sunningdale Court Kensington Grove Denton Manchester M34 3GW |
Director Name | Mary Josephine Dawson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2002) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brabyns Avenue Romiley Stockport Cheshire SK6 4NG |
Director Name | Andrea Catherine Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(21 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2002) |
Role | Mobile Hairdresser |
Correspondence Address | 26 Sunningdale Court Kensington Grove Denton Manchester Greater Manchester M34 3GW |
Director Name | Mervyn Nicholas Jaques |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunningdale Court Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Florence Johnstone |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Court Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Anne Marie Abbott |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sunningdale Court Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Simon Peter Abraham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2012) |
Role | Insurance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sunningdale Court Kensington Grove Denton Manchester M34 3GW |
Secretary Name | Mr Gerard Donald Rose |
---|---|
Status | Resigned |
Appointed | 01 July 2011(38 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Sunningdale Court Kensington Grove Denton Manchester M34 3GW |
Director Name | Mr Leslie Robert Blakeley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(38 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Sunningdale Court Kensington Grove Denton Manchester M34 3GW |
Secretary Name | Mrs Christine Scott |
---|---|
Status | Resigned |
Appointed | 19 March 2012(38 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2014) |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anne Maria Abbott 3.70% Ordinary |
---|---|
1 at £1 | Cherif Malek 3.70% Ordinary |
1 at £1 | Christine Scott 3.70% Ordinary |
1 at £1 | Edyta Rusiecka 3.70% Ordinary |
1 at £1 | Florence Johnson 3.70% Ordinary |
1 at £1 | Gerard Donald Rose 3.70% Ordinary |
1 at £1 | Jean Dolan 3.70% Ordinary |
1 at £1 | Lorraine Metcalfe 3.70% Ordinary |
1 at £1 | Mervyn Nicholas Jaques 3.70% Ordinary |
1 at £1 | Michael Collins 3.70% Ordinary |
1 at £1 | Mr Alan Roy Potter 3.70% Ordinary |
1 at £1 | Mr Bardsley 3.70% Ordinary |
1 at £1 | Mr John Alan Kinsey 3.70% Ordinary |
1 at £1 | Mr N. Wrenn & Ms P. Haughton 3.70% Ordinary |
1 at £1 | Mrs Dorothy Bolton Jessop 3.70% Ordinary |
1 at £1 | Mrs Mary Walker 3.70% Ordinary |
1 at £1 | Mrs Susan Thompson 3.70% Ordinary |
1 at £1 | Paul Rees 3.70% Ordinary |
1 at £1 | Raymond Philip Robinson & Les Blakely 3.70% Ordinary |
1 at £1 | Sarah Lomas 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £7,456 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
5 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
28 August 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 April 2018 | Termination of appointment of Peter Harry Metcalfe as a director on 6 June 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 June 2017 | Appointment of Mr Peter Harry Metcalfe as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Peter Harry Metcalfe as a director on 5 June 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Christine Scott Kensington Grove Denton Manchester M34 3GW England to Apartment 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Christine Scott Kensington Grove Denton Manchester M34 3GW England to Apartment 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Christine Scott Kensington Grove Denton Manchester M34 3GW England to Apartment 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW on 5 August 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Lancashire M2 3HR to Christine Scott Kensington Grove Denton Manchester M34 3GW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Lancashire M2 3HR to Christine Scott Kensington Grove Denton Manchester M34 3GW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Lancashire M2 3HR to Christine Scott Kensington Grove Denton Manchester M34 3GW on 4 June 2015 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 May 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
21 May 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Revolution Property Management Limited as a secretary (1 page) |
21 May 2014 | Termination of appointment of Revolution Property Management Limited as a secretary (1 page) |
21 May 2014 | Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG United Kingdom on 21 May 2014 (1 page) |
24 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
24 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
18 July 2013 | Termination of appointment of Leslie Blakeley as a director (1 page) |
18 July 2013 | Termination of appointment of Leslie Blakeley as a director (1 page) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Appointment of Christine Scott as a director (2 pages) |
21 February 2013 | Appointment of Christine Scott as a director (2 pages) |
18 December 2012 | Registered office address changed from 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 18 December 2012 (1 page) |
17 December 2012 | Appointment of Revolution Property Management Limited as a secretary (2 pages) |
17 December 2012 | Appointment of Revolution Property Management Limited as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Christine Scott as a secretary (1 page) |
17 December 2012 | Termination of appointment of Christine Scott as a secretary (1 page) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Memorandum and Articles of Association (12 pages) |
9 May 2012 | Memorandum and Articles of Association (12 pages) |
1 May 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
27 April 2012 | Registered office address changed from C/O 23 Sunningdale Court Po Box M34 3GW Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from C/O 23 Sunningdale Court Po Box M34 3GW Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 27 April 2012 (1 page) |
27 March 2012 | Memorandum and Articles of Association (12 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 March 2012 | Memorandum and Articles of Association (12 pages) |
26 March 2012 | Termination of appointment of Mary Walker as a director (1 page) |
26 March 2012 | Termination of appointment of Mary Walker as a director (1 page) |
23 March 2012 | Termination of appointment of John Kinsey as a director (1 page) |
23 March 2012 | Termination of appointment of Raymond Robinson as a director (1 page) |
23 March 2012 | Termination of appointment of John Kinsey as a director (1 page) |
23 March 2012 | Termination of appointment of Alan Potter as a director (1 page) |
23 March 2012 | Termination of appointment of Colin Cartwright as a director (1 page) |
23 March 2012 | Termination of appointment of Hilda Douglas as a director (1 page) |
23 March 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
23 March 2012 | Termination of appointment of Lorraine Metcalfe as a director (1 page) |
23 March 2012 | Termination of appointment of Linda Street as a director (1 page) |
23 March 2012 | Termination of appointment of Florence Johnstone as a director (1 page) |
23 March 2012 | Termination of appointment of Alison Myerscough as a director (1 page) |
23 March 2012 | Termination of appointment of Mervyn Jaques as a director (1 page) |
23 March 2012 | Termination of appointment of Pauline Collinson as a director (1 page) |
23 March 2012 | Termination of appointment of Lilian Higgs as a director (1 page) |
23 March 2012 | Termination of appointment of Linda Street as a director (1 page) |
23 March 2012 | Termination of appointment of Gerard Rose as a director (1 page) |
23 March 2012 | Termination of appointment of Mary Walker as a director (1 page) |
23 March 2012 | Termination of appointment of Anne Abbott as a director (1 page) |
23 March 2012 | Termination of appointment of Simon Abraham as a director (1 page) |
23 March 2012 | Termination of appointment of Mary Walker as a director (1 page) |
23 March 2012 | Termination of appointment of Alan Potter as a director (1 page) |
23 March 2012 | Termination of appointment of Anne Abbott as a director (1 page) |
23 March 2012 | Termination of appointment of Hilda Douglas as a director (1 page) |
23 March 2012 | Termination of appointment of Simon Abraham as a director (1 page) |
23 March 2012 | Termination of appointment of Florence Johnstone as a director (1 page) |
23 March 2012 | Termination of appointment of Sarah Lomas as a director (1 page) |
23 March 2012 | Termination of appointment of Gerard Rose as a director (1 page) |
23 March 2012 | Termination of appointment of Raymond Robinson as a director (1 page) |
23 March 2012 | Termination of appointment of Lorraine Metcalfe as a director (1 page) |
23 March 2012 | Termination of appointment of Catherine Suthers as a director (1 page) |
23 March 2012 | Termination of appointment of Alison Myerscough as a director (1 page) |
23 March 2012 | Termination of appointment of Lilian Higgs as a director (1 page) |
23 March 2012 | Termination of appointment of Mervyn Jaques as a director (1 page) |
23 March 2012 | Termination of appointment of Sarah Lomas as a director (1 page) |
23 March 2012 | Termination of appointment of Margaret Rowen as a director (1 page) |
23 March 2012 | Termination of appointment of Margaret Rowen as a director (1 page) |
23 March 2012 | Termination of appointment of Dorothy Jessop as a director (1 page) |
23 March 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
23 March 2012 | Termination of appointment of Pauline Collinson as a director (1 page) |
23 March 2012 | Termination of appointment of Catherine Suthers as a director (1 page) |
23 March 2012 | Termination of appointment of Colin Cartwright as a director (1 page) |
23 March 2012 | Termination of appointment of Dorothy Jessop as a director (1 page) |
20 March 2012 | Termination of appointment of Gerard Rose as a secretary (1 page) |
20 March 2012 | Appointment of Mrs Christine Scott as a secretary (1 page) |
20 March 2012 | Termination of appointment of Gerard Rose as a secretary (1 page) |
20 March 2012 | Appointment of Mrs Christine Scott as a secretary (1 page) |
27 February 2012 | Memorandum and Articles of Association (12 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Memorandum and Articles of Association (12 pages) |
25 February 2012 | Appointment of Mr Leslie Raymond Blakeley as a director (2 pages) |
25 February 2012 | Appointment of Mr Leslie Raymond Blakeley as a director (2 pages) |
25 February 2012 | Director's details changed for Mr Leslie Raymond Blakeley on 25 February 2012 (2 pages) |
25 February 2012 | Director's details changed for Mr Leslie Raymond Blakeley on 25 February 2012 (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
18 February 2012 | Registered office address changed from 27 Sunningdale Court, Kensington Grove, Denton, Manchester M34 3GW on 18 February 2012 (1 page) |
18 February 2012 | Registered office address changed from 27 Sunningdale Court, Kensington Grove, Denton, Manchester M34 3GW on 18 February 2012 (1 page) |
2 February 2012 | Appointment of Mr Gerard Donald Rose as a secretary (1 page) |
2 February 2012 | Termination of appointment of John Kinsey as a secretary (1 page) |
2 February 2012 | Termination of appointment of John Kinsey as a secretary (1 page) |
2 February 2012 | Appointment of Mr Gerard Donald Rose as a secretary (1 page) |
24 October 2011 | Memorandum and Articles of Association (14 pages) |
24 October 2011 | Memorandum and Articles of Association (14 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (26 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (26 pages) |
10 May 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
25 March 2011 | Appointment of Simon Peter Abraham as a director (2 pages) |
25 March 2011 | Appointment of Simon Peter Abraham as a director (2 pages) |
26 July 2010 | Director's details changed for Mervyn Nicholas Jaques on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Dorothy Bolton Jessop on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Lilian Higgs on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Pauline Ann Collinson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Gerard Donald Rose on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Linda Joyce Street on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Hilda Douglas on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Thompson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Lilian Higgs on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Alan Kinsey on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sarah Lomas on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Rowen on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sarah Lomas on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mary Walker on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Florence Johnstone on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mervyn Nicholas Jaques on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Lorraine Suzanne Metcalfe on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Raymond Robinson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Raymond Robinson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Dorothy Bolton Jessop on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Pauline Ann Collinson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Alan Roy Potter on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Florence Johnstone on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Alan Kinsey on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Colin Joseph Cartwright on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mary Walker on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Lorraine Suzanne Metcalfe on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Alison Myerscough on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Linda Joyce Street on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anne Marie Abbott on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anne Marie Abbott on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Alan Roy Potter on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (25 pages) |
26 July 2010 | Director's details changed for Gerard Donald Rose on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Hilda Douglas on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Alison Myerscough on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Rowen on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Catherine Clare Suthers on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Thompson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Colin Joseph Cartwright on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (25 pages) |
26 July 2010 | Director's details changed for Catherine Clare Suthers on 30 June 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
8 September 2009 | Director's change of particulars / raymond robinson / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / raymond robinson / 08/09/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / john kinsey / 01/06/2009 (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (18 pages) |
28 July 2009 | Appointment terminated director edna gledson (1 page) |
28 July 2009 | Appointment terminated director edna gledson (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (18 pages) |
28 July 2009 | Director and secretary's change of particulars / john kinsey / 01/06/2009 (1 page) |
21 July 2009 | Director appointed mervyn nicholas jaques (2 pages) |
21 July 2009 | Director appointed mervyn nicholas jaques (2 pages) |
2 July 2009 | Director appointed anne marie abbott (2 pages) |
2 July 2009 | Director appointed alison myerscough (2 pages) |
2 July 2009 | Director and secretary appointed lorraine suzanne metcalfe logged form (2 pages) |
2 July 2009 | Director appointed florence johnstone (2 pages) |
2 July 2009 | Director appointed sarah lomas (2 pages) |
2 July 2009 | Director appointed alison myerscough (2 pages) |
2 July 2009 | Director appointed sarah lomas (2 pages) |
2 July 2009 | Director appointed raymond philip robinson (2 pages) |
2 July 2009 | Director appointed raymond philip robinson (2 pages) |
2 July 2009 | Director appointed margaret rowen (2 pages) |
2 July 2009 | Director appointed anne marie abbott (2 pages) |
2 July 2009 | Director appointed florence johnstone (2 pages) |
2 July 2009 | Director appointed margaret rowen (2 pages) |
2 July 2009 | Director and secretary appointed lorraine suzanne metcalfe logged form (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
13 April 2009 | Director appointed lorraine suzanne metcalfe (2 pages) |
13 April 2009 | Director appointed lorraine suzanne metcalfe (2 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (15 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (15 pages) |
21 May 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
1 August 2007 | Return made up to 30/06/07; change of members
|
1 August 2007 | Return made up to 30/06/07; change of members
|
16 May 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (15 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (15 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
13 June 2006 | Director resigned (1 page) |
4 August 2005 | Return made up to 30/06/05; no change of members (14 pages) |
4 August 2005 | Return made up to 30/06/05; no change of members (14 pages) |
26 May 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
29 July 2004 | Return made up to 30/06/04; change of members
|
29 July 2004 | Return made up to 30/06/04; change of members
|
1 July 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
25 September 2003 | Return made up to 30/06/03; full list of members (23 pages) |
25 September 2003 | Return made up to 30/06/03; full list of members (23 pages) |
18 May 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
1 August 2002 | Return made up to 30/06/02; change of members
|
1 August 2002 | Return made up to 30/06/02; change of members
|
23 May 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
30 August 2001 | Return made up to 30/06/01; no change of members (13 pages) |
30 August 2001 | Return made up to 30/06/01; no change of members (13 pages) |
8 May 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
8 May 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members (15 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members (15 pages) |
8 June 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
5 January 2000 | Accounts made up to 25 March 1999 (12 pages) |
5 January 2000 | Accounts made up to 25 March 1999 (12 pages) |
6 August 1999 | Return made up to 30/06/99; no change of members (12 pages) |
6 August 1999 | Return made up to 30/06/99; no change of members (12 pages) |
16 November 1998 | Return made up to 30/06/98; full list of members
|
16 November 1998 | Return made up to 30/06/98; full list of members
|
5 August 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
5 September 1997 | Return made up to 30/06/97; no change of members (14 pages) |
5 September 1997 | Return made up to 30/06/97; no change of members (14 pages) |
27 May 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
27 May 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
17 December 1996 | Accounts made up to 25 March 1996 (12 pages) |
17 December 1996 | Accounts made up to 25 March 1996 (12 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 30/06/96; change of members (16 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 30/06/95; full list of members
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 30/06/95; full list of members
|
2 November 1995 | Accounts made up to 25 March 1995 (10 pages) |
2 November 1995 | Accounts made up to 25 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 May 1973 | Certificate of incorporation (1 page) |
14 May 1973 | Certificate of incorporation (1 page) |