Company NameSunningdale Court (Denton) Limited
DirectorChristine Scott
Company StatusActive
Company Number01113533
CategoryPrivate Limited Company
Incorporation Date14 May 1973(50 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristine Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(39 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed21 May 2014(41 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressBoulton House 17-21 Chorlton Street
Rear Suite
Manchester
M1 3HY
Director NameJane Marie Hayes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1994)
RoleSecretary
Correspondence Address12 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Arthur Gledson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleRetired
Correspondence Address1 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMiss Bessie Ford
Date of BirthOctober 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 June 2002)
RoleRetired
Correspondence Address11 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Clifford Eastwood
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1995)
RoleRetired
Correspondence Address26 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Hilda Douglas
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Lilian Higgs
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Herbert Dawson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1994)
RoleSelf Employed Textile Worker
Correspondence Address19 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Dorothy Bolton Jessop
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NamePauline Ann Collinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameKaren Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1995)
RoleSenior Marketing Executive
Correspondence Address14 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Colin Joseph Cartwright
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleEngineering Works Foreman
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Kathleen Elizabeth Bowler
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2004)
RoleRetired
Correspondence Address4 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Arthur Rusby Bowler
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleRetired
Correspondence Address4 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Peter David Booth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RoleData Communications Service Manager
Correspondence Address25 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMr Douglas Marshall Jessop
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2004)
RoleRetired
Correspondence Address16 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMiss Minnie Birkhead
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1991)
RoleRetired
Correspondence Address23 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Edith Bennett
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleRetired
Correspondence Address9 Sunningdale Court
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Kenneth Austin Anderson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 June 2002)
RoleRetired
Correspondence Address20 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMr John Alan Kinsey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMr John Langford
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 1991)
RoleRetired
Correspondence Address21 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameMrs Marion Langford
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 July 1992)
RoleRetired
Correspondence Address21 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Secretary NameMr John Alan Kinsey
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration20 years (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunningdale Court
Kensington Grove
Denton
Greater Manchester
M34 3GW
Director NameEdna Gledson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2009)
RoleRetired
Correspondence Address1 Sunningdale Court
Kensington Grove Denton
Manchester
M34 3GW
Director NameMary Josephine Dawson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(20 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2002)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Brabyns Avenue
Romiley
Stockport
Cheshire
SK6 4NG
Director NameAndrea Catherine Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(21 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2002)
RoleMobile Hairdresser
Correspondence Address26 Sunningdale Court
Kensington Grove Denton
Manchester
Greater Manchester
M34 3GW
Director NameMervyn Nicholas Jaques
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunningdale Court Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameFlorence Johnstone
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Court Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameAnne Marie Abbott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunningdale Court Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameSimon Peter Abraham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2012)
RoleInsurance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunningdale Court
Kensington Grove Denton
Manchester
M34 3GW
Secretary NameMr Gerard Donald Rose
StatusResigned
Appointed01 July 2011(38 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressSunningdale Court Kensington Grove
Denton
Manchester
M34 3GW
Director NameMr Leslie Robert Blakeley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(38 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Sunningdale Court
Kensington Grove Denton
Manchester
M34 3GW
Secretary NameMrs Christine Scott
StatusResigned
Appointed19 March 2012(38 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 December 2012)
RoleCompany Director
Correspondence Address2 Sunningdale Court
Kensington Grove
Denton
Manchester
M34 3GW
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed12 December 2012(39 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2014)
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Maria Abbott
3.70%
Ordinary
1 at £1Cherif Malek
3.70%
Ordinary
1 at £1Christine Scott
3.70%
Ordinary
1 at £1Edyta Rusiecka
3.70%
Ordinary
1 at £1Florence Johnson
3.70%
Ordinary
1 at £1Gerard Donald Rose
3.70%
Ordinary
1 at £1Jean Dolan
3.70%
Ordinary
1 at £1Lorraine Metcalfe
3.70%
Ordinary
1 at £1Mervyn Nicholas Jaques
3.70%
Ordinary
1 at £1Michael Collins
3.70%
Ordinary
1 at £1Mr Alan Roy Potter
3.70%
Ordinary
1 at £1Mr Bardsley
3.70%
Ordinary
1 at £1Mr John Alan Kinsey
3.70%
Ordinary
1 at £1Mr N. Wrenn & Ms P. Haughton
3.70%
Ordinary
1 at £1Mrs Dorothy Bolton Jessop
3.70%
Ordinary
1 at £1Mrs Mary Walker
3.70%
Ordinary
1 at £1Mrs Susan Thompson
3.70%
Ordinary
1 at £1Paul Rees
3.70%
Ordinary
1 at £1Raymond Philip Robinson & Les Blakely
3.70%
Ordinary
1 at £1Sarah Lomas
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£7,456

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
28 August 2018Micro company accounts made up to 25 March 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 April 2018Termination of appointment of Peter Harry Metcalfe as a director on 6 June 2017 (1 page)
23 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 June 2017Appointment of Mr Peter Harry Metcalfe as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Peter Harry Metcalfe as a director on 5 June 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 27
(5 pages)
5 August 2015Registered 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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 27
(5 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 27
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 27
(5 pages)
21 May 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
21 May 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
21 May 2014Termination of appointment of Revolution Property Management Limited as a secretary (1 page)
21 May 2014Termination of appointment of Revolution Property Management Limited as a secretary (1 page)
21 May 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
24 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
18 July 2013Termination of appointment of Leslie Blakeley as a director (1 page)
18 July 2013Termination of appointment of Leslie Blakeley as a director (1 page)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
21 February 2013Appointment of Christine Scott as a director (2 pages)
21 February 2013Appointment of Christine Scott as a director (2 pages)
18 December 2012Registered office address changed from 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 2 Sunningdale Court Kensington Grove Denton Manchester M34 3GW England on 18 December 2012 (1 page)
17 December 2012Appointment of Revolution Property Management Limited as a secretary (2 pages)
17 December 2012Appointment of Revolution Property Management Limited as a secretary (2 pages)
17 December 2012Termination of appointment of Christine Scott as a secretary (1 page)
17 December 2012Termination of appointment of Christine Scott as a secretary (1 page)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 May 2012Memorandum and Articles of Association (12 pages)
9 May 2012Memorandum and Articles of Association (12 pages)
1 May 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
27 April 2012Registered 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 2012Registered 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 2012Memorandum and Articles of Association (12 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2012Memorandum and Articles of Association (12 pages)
26 March 2012Termination of appointment of Mary Walker as a director (1 page)
26 March 2012Termination of appointment of Mary Walker as a director (1 page)
23 March 2012Termination of appointment of John Kinsey as a director (1 page)
23 March 2012Termination of appointment of Raymond Robinson as a director (1 page)
23 March 2012Termination of appointment of John Kinsey as a director (1 page)
23 March 2012Termination of appointment of Alan Potter as a director (1 page)
23 March 2012Termination of appointment of Colin Cartwright as a director (1 page)
23 March 2012Termination of appointment of Hilda Douglas as a director (1 page)
23 March 2012Termination of appointment of Susan Thompson as a director (1 page)
23 March 2012Termination of appointment of Lorraine Metcalfe as a director (1 page)
23 March 2012Termination of appointment of Linda Street as a director (1 page)
23 March 2012Termination of appointment of Florence Johnstone as a director (1 page)
23 March 2012Termination of appointment of Alison Myerscough as a director (1 page)
23 March 2012Termination of appointment of Mervyn Jaques as a director (1 page)
23 March 2012Termination of appointment of Pauline Collinson as a director (1 page)
23 March 2012Termination of appointment of Lilian Higgs as a director (1 page)
23 March 2012Termination of appointment of Linda Street as a director (1 page)
23 March 2012Termination of appointment of Gerard Rose as a director (1 page)
23 March 2012Termination of appointment of Mary Walker as a director (1 page)
23 March 2012Termination of appointment of Anne Abbott as a director (1 page)
23 March 2012Termination of appointment of Simon Abraham as a director (1 page)
23 March 2012Termination of appointment of Mary Walker as a director (1 page)
23 March 2012Termination of appointment of Alan Potter as a director (1 page)
23 March 2012Termination of appointment of Anne Abbott as a director (1 page)
23 March 2012Termination of appointment of Hilda Douglas as a director (1 page)
23 March 2012Termination of appointment of Simon Abraham as a director (1 page)
23 March 2012Termination of appointment of Florence Johnstone as a director (1 page)
23 March 2012Termination of appointment of Sarah Lomas as a director (1 page)
23 March 2012Termination of appointment of Gerard Rose as a director (1 page)
23 March 2012Termination of appointment of Raymond Robinson as a director (1 page)
23 March 2012Termination of appointment of Lorraine Metcalfe as a director (1 page)
23 March 2012Termination of appointment of Catherine Suthers as a director (1 page)
23 March 2012Termination of appointment of Alison Myerscough as a director (1 page)
23 March 2012Termination of appointment of Lilian Higgs as a director (1 page)
23 March 2012Termination of appointment of Mervyn Jaques as a director (1 page)
23 March 2012Termination of appointment of Sarah Lomas as a director (1 page)
23 March 2012Termination of appointment of Margaret Rowen as a director (1 page)
23 March 2012Termination of appointment of Margaret Rowen as a director (1 page)
23 March 2012Termination of appointment of Dorothy Jessop as a director (1 page)
23 March 2012Termination of appointment of Susan Thompson as a director (1 page)
23 March 2012Termination of appointment of Pauline Collinson as a director (1 page)
23 March 2012Termination of appointment of Catherine Suthers as a director (1 page)
23 March 2012Termination of appointment of Colin Cartwright as a director (1 page)
23 March 2012Termination of appointment of Dorothy Jessop as a director (1 page)
20 March 2012Termination of appointment of Gerard Rose as a secretary (1 page)
20 March 2012Appointment of Mrs Christine Scott as a secretary (1 page)
20 March 2012Termination of appointment of Gerard Rose as a secretary (1 page)
20 March 2012Appointment of Mrs Christine Scott as a secretary (1 page)
27 February 2012Memorandum and Articles of Association (12 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2012Memorandum and Articles of Association (12 pages)
25 February 2012Appointment of Mr Leslie Raymond Blakeley as a director (2 pages)
25 February 2012Appointment of Mr Leslie Raymond Blakeley as a director (2 pages)
25 February 2012Director's details changed for Mr Leslie Raymond Blakeley on 25 February 2012 (2 pages)
25 February 2012Director's details changed for Mr Leslie Raymond Blakeley on 25 February 2012 (2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2012Registered office address changed from 27 Sunningdale Court, Kensington Grove, Denton, Manchester M34 3GW on 18 February 2012 (1 page)
18 February 2012Registered office address changed from 27 Sunningdale Court, Kensington Grove, Denton, Manchester M34 3GW on 18 February 2012 (1 page)
2 February 2012Appointment of Mr Gerard Donald Rose as a secretary (1 page)
2 February 2012Termination of appointment of John Kinsey as a secretary (1 page)
2 February 2012Termination of appointment of John Kinsey as a secretary (1 page)
2 February 2012Appointment of Mr Gerard Donald Rose as a secretary (1 page)
24 October 2011Memorandum and Articles of Association (14 pages)
24 October 2011Memorandum and Articles of Association (14 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (26 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (26 pages)
10 May 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
25 March 2011Appointment of Simon Peter Abraham as a director (2 pages)
25 March 2011Appointment of Simon Peter Abraham as a director (2 pages)
26 July 2010Director's details changed for Mervyn Nicholas Jaques on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Dorothy Bolton Jessop on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Lilian Higgs on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Pauline Ann Collinson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Gerard Donald Rose on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Linda Joyce Street on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Hilda Douglas on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Susan Thompson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Lilian Higgs on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr John Alan Kinsey on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Sarah Lomas on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Rowen on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Sarah Lomas on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mary Walker on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Florence Johnstone on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mervyn Nicholas Jaques on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Lorraine Suzanne Metcalfe on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Raymond Robinson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Raymond Robinson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Dorothy Bolton Jessop on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Pauline Ann Collinson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Alan Roy Potter on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Florence Johnstone on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr John Alan Kinsey on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Colin Joseph Cartwright on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mary Walker on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Lorraine Suzanne Metcalfe on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Alison Myerscough on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Linda Joyce Street on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Anne Marie Abbott on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Anne Marie Abbott on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Alan Roy Potter on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (25 pages)
26 July 2010Director's details changed for Gerard Donald Rose on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Hilda Douglas on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Alison Myerscough on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Rowen on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Catherine Clare Suthers on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Susan Thompson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Colin Joseph Cartwright on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (25 pages)
26 July 2010Director's details changed for Catherine Clare Suthers on 30 June 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 25 March 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 25 March 2010 (7 pages)
8 September 2009Director's change of particulars / raymond robinson / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / raymond robinson / 08/09/2009 (1 page)
28 July 2009Director and secretary's change of particulars / john kinsey / 01/06/2009 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (18 pages)
28 July 2009Appointment terminated director edna gledson (1 page)
28 July 2009Appointment terminated director edna gledson (1 page)
28 July 2009Return made up to 30/06/09; full list of members (18 pages)
28 July 2009Director and secretary's change of particulars / john kinsey / 01/06/2009 (1 page)
21 July 2009Director appointed mervyn nicholas jaques (2 pages)
21 July 2009Director appointed mervyn nicholas jaques (2 pages)
2 July 2009Director appointed anne marie abbott (2 pages)
2 July 2009Director appointed alison myerscough (2 pages)
2 July 2009Director and secretary appointed lorraine suzanne metcalfe logged form (2 pages)
2 July 2009Director appointed florence johnstone (2 pages)
2 July 2009Director appointed sarah lomas (2 pages)
2 July 2009Director appointed alison myerscough (2 pages)
2 July 2009Director appointed sarah lomas (2 pages)
2 July 2009Director appointed raymond philip robinson (2 pages)
2 July 2009Director appointed raymond philip robinson (2 pages)
2 July 2009Director appointed margaret rowen (2 pages)
2 July 2009Director appointed anne marie abbott (2 pages)
2 July 2009Director appointed florence johnstone (2 pages)
2 July 2009Director appointed margaret rowen (2 pages)
2 July 2009Director and secretary appointed lorraine suzanne metcalfe logged form (2 pages)
27 May 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
13 April 2009Director appointed lorraine suzanne metcalfe (2 pages)
13 April 2009Director appointed lorraine suzanne metcalfe (2 pages)
29 July 2008Return made up to 30/06/08; full list of members (15 pages)
29 July 2008Return made up to 30/06/08; full list of members (15 pages)
21 May 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
1 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
1 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 May 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (15 pages)
7 August 2006Return made up to 30/06/06; full list of members (15 pages)
13 June 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
13 June 2006Director resigned (1 page)
4 August 2005Return made up to 30/06/05; no change of members (14 pages)
4 August 2005Return made up to 30/06/05; no change of members (14 pages)
26 May 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
29 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director resigned
(15 pages)
29 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director resigned
(15 pages)
1 July 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
25 September 2003Return made up to 30/06/03; full list of members (23 pages)
25 September 2003Return made up to 30/06/03; full list of members (23 pages)
18 May 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
18 May 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
1 August 2002Return made up to 30/06/02; change of members
  • 363(288) ‐ Director resigned
(23 pages)
1 August 2002Return made up to 30/06/02; change of members
  • 363(288) ‐ Director resigned
(23 pages)
23 May 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
23 May 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
30 August 2001Return made up to 30/06/01; no change of members (13 pages)
30 August 2001Return made up to 30/06/01; no change of members (13 pages)
8 May 2001Accounts for a small company made up to 25 March 2001 (5 pages)
8 May 2001Accounts for a small company made up to 25 March 2001 (5 pages)
8 September 2000Return made up to 30/06/00; full list of members (15 pages)
8 September 2000Return made up to 30/06/00; full list of members (15 pages)
8 June 2000Accounts for a small company made up to 25 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 25 March 2000 (6 pages)
5 January 2000Accounts made up to 25 March 1999 (12 pages)
5 January 2000Accounts made up to 25 March 1999 (12 pages)
6 August 1999Return made up to 30/06/99; no change of members (12 pages)
6 August 1999Return made up to 30/06/99; no change of members (12 pages)
16 November 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
16 November 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
5 August 1998Accounts for a small company made up to 25 March 1998 (6 pages)
5 August 1998Accounts for a small company made up to 25 March 1998 (6 pages)
5 September 1997Return made up to 30/06/97; no change of members (14 pages)
5 September 1997Return made up to 30/06/97; no change of members (14 pages)
27 May 1997Accounts for a small company made up to 25 March 1997 (7 pages)
27 May 1997Accounts for a small company made up to 25 March 1997 (7 pages)
17 December 1996Accounts made up to 25 March 1996 (12 pages)
17 December 1996Accounts made up to 25 March 1996 (12 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 30/06/96; change of members (16 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Director resigned
(16 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Director resigned
(16 pages)
2 November 1995Accounts made up to 25 March 1995 (10 pages)
2 November 1995Accounts made up to 25 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 May 1973Certificate of incorporation (1 page)
14 May 1973Certificate of incorporation (1 page)