Company NameDorchester Court Management Company (Sale) Limited
Company StatusActive
Company Number01137359
CategoryPrivate Limited Company
Incorporation Date2 October 1973(50 years, 7 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 Stuart Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(44 years after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Dorchester Court Brooklands Road
Sale
M33 3GJ
Director NameMrs Shirley McClean
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleBlank
Country of ResidenceEngland
Correspondence Address7 Dorchester Court Brooklands Road
Sale
M33 5QU
Director NameMiss Geraldine Marie Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Consultant - Project Management
Country of ResidenceEngland
Correspondence Address10 Dorchester Court Brooklands Road
Sale
M33 3GJ
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed05 October 2017(44 years after company formation)
Appointment Duration6 years, 6 months
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr John Albert Etteridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 27 September 2004)
RoleRetired Supervisor
Correspondence Address3 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameAlbert George Field
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 1998)
RoleQuantity Surveyor
Correspondence Address8 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameAnthony Neil Mackay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleChartered Chemist
Correspondence Address9 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameAnthony Neil Mackay
NationalityBritish
StatusResigned
Appointed13 December 1991(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address9 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameIrene Mary Brooks
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(19 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 August 2007)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameCarl Anthony Champagnie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(24 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2009)
RoleProject Manager
Correspondence Address9 Sandringham Way
Wilmslow
Cheshire
SK9 5QJ
Director NameJean Margaret Wood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(24 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 23 August 2007)
RoleHousewife
Correspondence Address1 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameAubrey Hurst
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2004)
RoleRetired Businessman
Correspondence Address4 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameAubrey Hurst
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2004)
RoleRetired Businessman
Correspondence Address4 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameCalum Daniel Baxter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(27 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 2001)
RoleCredit Manager
Correspondence Address6 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameKathy Josefsen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2005)
RoleBusiness Analyst
Correspondence Address11 Dorchester Court
95 Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameRoland Wild
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Dorchester Court
95 Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameKathy Josefsen
NationalityBritish
StatusResigned
Appointed27 September 2004(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2005)
RoleBusiness Analyst
Correspondence Address11 Dorchester Court
95 Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameJohn Derek Bloor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(31 years, 11 months after company formation)
Appointment Duration12 years (resigned 05 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameJean Margaret Wood
NationalityBritish
StatusResigned
Appointed14 September 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2006)
RoleRetired
Correspondence Address1 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameNora Atherton
NationalityBritish
StatusResigned
Appointed18 November 2006(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameNora Atherton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameMr John Derek Bloor
StatusResigned
Appointed01 September 2011(37 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 October 2017)
RoleCompany Director
Correspondence Address17 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameRichard David Bisson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(41 years after company formation)
Appointment Duration1 year (resigned 08 October 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address20 Dorchester Court Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameKatherine Louise Hanrahan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2017)
RoleCivil Service Auditor
Country of ResidenceEngland
Correspondence AddressDorchester Court Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameMr Michael Rayner Hyman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2020)
RolePartner In Textile Conservation Business
Country of ResidenceEngland
Correspondence Address2, Talbot Road Talbot Road
Bowdon
Altrincham
WA14 3JD
Director NameMiss Emma Jane Louise Hughes
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2024)
RoleBlank
Country of ResidenceEngland
Correspondence Address20 Dorchester Court Brooklands Road
Sale
M33 3GJ

Contact

Telephone0161 9737602
Telephone regionManchester

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Doreen L. Bloor & John Derek Bloor
5.00%
Ordinary
1 at £10Elizabeth Corns
5.00%
Ordinary
1 at £10Katherine Louise Hanrahan & Richard David Bisson
5.00%
Ordinary
1 at £10Keith Lewis & Mary Francis Lewis
5.00%
Ordinary
1 at £10Michael Rayner Hyman & Jacqueline Susan Hyman
5.00%
Ordinary
1 at £10Moira Woodcock
5.00%
Ordinary
1 at £10Mr A. Hurst
5.00%
Ordinary
1 at £10Mr A.n. Mackay
5.00%
Ordinary
1 at £10Mr C. Hollister
5.00%
Ordinary
1 at £10Mr Carl Anthony Champagnie
5.00%
Ordinary
1 at £10Mr S.r. Anderson
5.00%
Ordinary
1 at £10Mr Stanley Evans & Mrs Shirley Evans
5.00%
Ordinary
1 at £10Mr William Atherton & Mrs Nora Atherton
5.00%
Ordinary
1 at £10Mrs B. Shaw
5.00%
Ordinary
1 at £10Mrs I.m. Brooks
5.00%
Ordinary
1 at £10Mrs Winifred Lydia Ross & Mr Barry Stuart Ross
5.00%
Ordinary
1 at £10Raymond Arthur Lamb & Marjorie Anne Lamb
5.00%
Ordinary
1 at £10Richard Ian Shepard
5.00%
Ordinary
1 at £10Roland Wild & Dorothy Wild
5.00%
Ordinary
1 at £10Ronald Charles Lamb & Dorothy Faith Lamb
5.00%
Ordinary

Financials

Year2014
Net Worth£23,997
Cash£24,188
Current Liabilities£607

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

30 May 1974Delivered on: 5 June 1974
Satisfied on: 14 March 2013
Persons entitled: Old Broad St. Securities Limited

Classification: Legal charge
Secured details: For futther securing the money secured by "the legal charge" dated 13/4/73.
Particulars: Dorchester court 95 brooklands road sale cheshire.
Fully Satisfied

Filing History

6 February 2024Termination of appointment of Emma Jane Louise Hughes as a director on 6 February 2024 (1 page)
5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 25 March 2023 (4 pages)
25 January 2023Appointment of Miss Geraldine Marie Lewis as a director on 23 January 2023 (2 pages)
24 January 2023Appointment of Mrs Shirley Mcclean as a director on 19 January 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 25 March 2022 (3 pages)
6 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
1 November 2021Appointment of Miss Emma Jane Louise Hughes as a director on 1 November 2021 (2 pages)
13 August 2021Total exemption full accounts made up to 25 March 2021 (3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 25 March 2020 (3 pages)
17 March 2020Termination of appointment of Michael Rayner Hyman as a director on 17 March 2020 (1 page)
9 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
4 November 2019Micro company accounts made up to 25 March 2019 (4 pages)
8 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
7 November 2018Micro company accounts made up to 25 March 2018 (3 pages)
27 March 2018Termination of appointment of Nora Atherton as a director on 27 March 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Katherine Louise Hanrahan as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Katherine Louise Hanrahan as a director on 7 November 2017 (1 page)
3 November 2017Appointment of Mr Michael Rayner Hyman as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Michael Rayner Hyman as a director on 3 November 2017 (2 pages)
17 October 2017Appointment of Mr Stuart Anderson as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Stuart Anderson as a director on 16 October 2017 (2 pages)
5 October 2017Termination of appointment of John Derek Bloor as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Stuarts Ltd as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of John Derek Bloor as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of John Derek Bloor as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of John Derek Bloor as a director on 5 October 2017 (1 page)
5 October 2017Appointment of Stuarts Ltd as a secretary on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 5 October 2017 (1 page)
15 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
4 July 2017Termination of appointment of Roland Wild as a director on 1 March 2017 (1 page)
4 July 2017Termination of appointment of Roland Wild as a director on 1 March 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
18 January 2016Director's details changed for Nora Atherton on 8 January 2016 (2 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(8 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(8 pages)
18 January 2016Director's details changed for Nora Atherton on 8 January 2016 (2 pages)
4 November 2015Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages)
4 November 2015Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages)
4 November 2015Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages)
4 November 2015Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages)
4 November 2015Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages)
4 November 2015Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(9 pages)
18 February 2015Director's details changed for Richard David Bisson on 30 December 2014 (2 pages)
18 February 2015Director's details changed for Richard David Bisson on 30 December 2014 (2 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(9 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(9 pages)
10 October 2014Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages)
10 October 2014Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages)
10 October 2014Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(8 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(8 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(8 pages)
16 May 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
24 August 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
6 September 2011Appointment of Mr John Derek Bloor as a secretary (2 pages)
6 September 2011Appointment of Mr John Derek Bloor as a secretary (2 pages)
5 September 2011Termination of appointment of Nora Atherton as a secretary (1 page)
5 September 2011Termination of appointment of Nora Atherton as a secretary (1 page)
9 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
15 July 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
3 February 2010Director's details changed for Roland Wild on 11 January 2010 (2 pages)
3 February 2010Director's details changed for Nora Atherton on 11 January 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
3 February 2010Director's details changed for Roland Wild on 11 January 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
3 February 2010Director's details changed for John Derek Bloor on 11 January 2010 (2 pages)
3 February 2010Director's details changed for John Derek Bloor on 11 January 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
3 February 2010Director's details changed for Nora Atherton on 11 January 2010 (2 pages)
2 October 2009Appointment terminated director carl champagnie (1 page)
2 October 2009Appointment terminated director carl champagnie (1 page)
13 August 2009Registered office changed on 13/08/2009 from 1 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 1 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page)
7 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
27 January 2009Return made up to 07/01/09; full list of members (9 pages)
27 January 2009Return made up to 07/01/09; full list of members (9 pages)
15 July 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
11 January 2008Return made up to 13/12/07; no change of members (8 pages)
11 January 2008Return made up to 13/12/07; no change of members (8 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
17 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
17 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
12 January 2007Return made up to 13/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Return made up to 13/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
19 January 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(14 pages)
19 January 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(14 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
12 January 2005Return made up to 13/12/04; no change of members (8 pages)
12 January 2005Return made up to 13/12/04; no change of members (8 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 4 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 4 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
15 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
22 December 2003Return made up to 13/12/03; change of members (9 pages)
22 December 2003Return made up to 13/12/03; change of members (9 pages)
9 June 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 May 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
24 May 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
3 January 2002Return made up to 13/12/01; change of members (7 pages)
3 January 2002Return made up to 13/12/01; change of members (7 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
13 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
18 December 2000Return made up to 13/12/00; no change of members (5 pages)
18 December 2000Return made up to 13/12/00; no change of members (5 pages)
14 August 2000Accounts for a small company made up to 25 March 2000 (4 pages)
14 August 2000Accounts for a small company made up to 25 March 2000 (4 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 9 dorchester court brooklands road sale cheshire, M33 3GL (1 page)
11 January 2000Registered office changed on 11/01/00 from: 9 dorchester court brooklands road sale cheshire, M33 3GL (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
30 December 1999Return made up to 13/12/99; full list of members (15 pages)
30 December 1999Return made up to 13/12/99; full list of members (15 pages)
21 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
21 December 1998Return made up to 13/12/98; full list of members (7 pages)
21 December 1998Return made up to 13/12/98; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 25 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 25 March 1998 (4 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 13/12/97; full list of members (5 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 13/12/97; full list of members (5 pages)
7 August 1997Accounts for a small company made up to 25 March 1997 (4 pages)
7 August 1997Accounts for a small company made up to 25 March 1997 (4 pages)
18 December 1996Return made up to 13/12/96; full list of members (3 pages)
18 December 1996Return made up to 13/12/96; full list of members (3 pages)
9 June 1996Full accounts made up to 25 March 1996 (10 pages)
9 June 1996Full accounts made up to 25 March 1996 (10 pages)
28 December 1995Return made up to 13/12/95; full list of members (6 pages)
28 December 1995Return made up to 13/12/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
10 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
5 June 1974Particulars of mortgage/charge (4 pages)
5 June 1974Particulars of mortgage/charge (4 pages)