Company NameParkfield Lodge Management (Didsbury) Limited
Company StatusActive
Company Number01113762
CategoryPrivate Limited Company
Incorporation Date15 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 NameMr John Edgar Beckett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Colin Hardicre
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(20 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Roger Michael Alexander
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(23 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMiss Penny Jane Evenson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(40 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceU K
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Paul James Foden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Simon Timothy Clouston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleEnvironmentalist
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Christopher Joseph Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMrs Mona Beg
Date of BirthMay 1964 (Born 60 years ago)
NationalityPakistani
StatusCurrent
Appointed08 June 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 April 2021(47 years, 11 months after company formation)
Appointment Duration3 years
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMiss Penny Jane Evenson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 July 2000)
RoleDeputy Head Teacher Of High Sc
Country of ResidenceU K
Correspondence Address4 Parkfield Lodge
9 Parkfield Road South
Manchester
Lancashire
M20 6DD
Director NameMr Sidney Frieslander
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 29 April 1991)
RoleCompany Director
Correspondence AddressFlat 3 Parkfield Lodge
Manchester
Lancashire
M20 6DD
Director NameMr Colin Hardicre
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Lodge
Parkfield Road South
Manchester
M20 6DD
Director NameDr Albert Kellar
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Parkfield Lodge
Manchester
Lancashire
M20 6DD
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameGodefridus Johannes Petrus Dubach
Date of BirthJune 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed10 October 1994(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1995)
RoleManaging Director
Correspondence Address8 Parkfield Road
Parkfield Road South Didsbury
Manchester
M20 0DA
Director NameSydney Orchant
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1997)
RoleManaging Director
Correspondence AddressFlat 9
9 Parkfield Road South
Didsbury
M20 6DB
Director NameSidney Frieslander
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1998)
RoleRetired
Correspondence Address7 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Director NameMr William Vernon Hancock Foyle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(23 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWindcliffe
Leyland Mill Lane
Wigan
Lancs
WN1 2SA
Director NameDr Nigel Charles Paver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1999)
RoleVlsi Engineer
Correspondence Address1 Parkfield Lodge
Parkfield Road
Didsbury South Manchester
Lancashire
M20 6DD
Director NameDr Mohammed Akram Beg
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 February 2001)
RoleGp Retired
Correspondence Address81 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameHelen Clair Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2004)
RoleChartered Accountant
Correspondence Address1 Parkfield Lodge
9 Parkfield Road South
Manchester
Lancashire
M20 6DD
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed20 August 2003(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr Robert Skilbeck
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(34 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2019)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address1 Parkfield Lodge 9 Parkfield Road South
Manchester
M20 6DD
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 November 2007(34 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 May 2021)
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr William Vernon Hancock Foyle
22.22%
Ordinary
1 at £1Colin Hardicre
11.11%
Ordinary
1 at £1Miss Penelope Jane Evenson
11.11%
Ordinary
1 at £1Mr John Edgar Beckett
11.11%
Ordinary
1 at £1Mrs Mona Beg & Dr Mohammad Asim Beg
11.11%
Ordinary
1 at £1Robert Paul Skilbeck
11.11%
Ordinary
1 at £1Roger Michael Alexander
11.11%
Ordinary
1 at £1Samina Iftikhar & Iftikhar A. Mian
11.11%
Ordinary

Financials

Year2014
Net Worth£14,717
Cash£4,340
Current Liabilities£695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

16 January 1975Delivered on: 21 January 1975
Persons entitled: Lombard & Ulster Banking LTD

Classification: Legal charge
Secured details: All monies due or to become due from sunminster properties LTD to the chargee on any account whatsoever.
Particulars: Land in parkfield road south didsbury manchester 20. together with all fixtures for further details see doc m/11.
Outstanding

Filing History

8 June 2020Appointment of Mrs Mona Beg as a director on 8 June 2020 (2 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Christopher Joseph Jones as a director on 5 December 2019 (2 pages)
28 November 2019Termination of appointment of Robert Skilbeck as a director on 2 April 2019 (1 page)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
16 October 2018Amended total exemption full accounts made up to 31 March 2018 (5 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
18 December 2017Appointment of Mr Simon Timothy Clouston as a director on 7 September 2017 (2 pages)
18 December 2017Appointment of Mr Simon Timothy Clouston as a director on 7 September 2017 (2 pages)
12 December 2017Termination of appointment of William Vernon Hancock Foyle as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr Paul James Foden as a director on 7 September 2017 (2 pages)
12 December 2017Termination of appointment of William Vernon Hancock Foyle as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr Paul James Foden as a director on 7 September 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
(8 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
(8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(10 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(10 pages)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(10 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(10 pages)
8 November 2013Appointment of Miss Penny Jane Evenson as a director (2 pages)
8 November 2013Appointment of Miss Penny Jane Evenson as a director (2 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
19 July 2011Secretary's details changed for Stuarts Limited on 18 July 2011 (2 pages)
19 July 2011Secretary's details changed for Stuarts Limited on 18 July 2011 (2 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
27 July 2010Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Mr William Vernon Hancock Foyle on 25 June 2010 (2 pages)
26 July 2010Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Roger Michael Alexander on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Skilbeck on 25 June 2010 (2 pages)
26 July 2010Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Roger Michael Alexander on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Mr William Vernon Hancock Foyle on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Skilbeck on 25 June 2010 (2 pages)
21 December 2009Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 21 December 2009 (1 page)
21 December 2009Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
21 December 2009Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
21 December 2009Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 21 December 2009 (1 page)
20 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Registered office changed on 01/07/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 25/06/09; full list of members (7 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 25/06/09; full list of members (7 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 August 2008Return made up to 25/06/08; no change of members (8 pages)
7 August 2008Return made up to 25/06/08; no change of members (8 pages)
10 April 2008Director appointed robert skilbeck (2 pages)
10 April 2008Director appointed robert skilbeck (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
23 August 2007Return made up to 25/06/07; no change of members (8 pages)
23 August 2007Return made up to 25/06/07; no change of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(11 pages)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(11 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 August 2004Return made up to 25/06/04; full list of members (11 pages)
26 August 2004Return made up to 25/06/04; full list of members (11 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Return made up to 25/06/03; full list of members (11 pages)
2 September 2003Return made up to 25/06/03; full list of members (11 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2002Return made up to 25/06/02; full list of members (11 pages)
10 July 2002Return made up to 25/06/02; full list of members (11 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
6 July 1999Return made up to 25/05/99; full list of members (8 pages)
6 July 1999Return made up to 25/05/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 June 1998Return made up to 25/06/98; change of members (8 pages)
25 June 1998Return made up to 25/06/98; change of members (8 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Return made up to 25/06/97; change of members (8 pages)
6 August 1997Return made up to 25/06/97; change of members (8 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 March 1996 (9 pages)
17 July 1996Full accounts made up to 31 March 1996 (9 pages)
25 June 1996Return made up to 25/06/96; full list of members (8 pages)
25 June 1996Return made up to 25/06/96; full list of members (8 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
11 July 1995Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DQ (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DQ (1 page)
22 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1973Incorporation (14 pages)
15 May 1973Incorporation (14 pages)