Urmston
Manchester
Lancashire
M41 0UF
Director Name | Mr Thomas George Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Senior Fingerprint Expert |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hazlewood Court Urmston Manchester Lancashire M41 0UF |
Director Name | Nancy Woods |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(24 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazlewood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Karen Grace Shelley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cumberland Road Urmston Lancashire M41 9HG |
Director Name | Louisa Tolen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(34 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hazelwood Court Urmston Manchester M41 0UF |
Director Name | Mr Michael Shanley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood Court Derby Road Urmston Manchester Greater Manchester M41 0UF |
Director Name | Mr Andrew David Hughes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mrs Mollie Doreen Wood |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(36 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hazelwood Court Derby Road Urmston Manchester M41 0UF |
Director Name | Mrs Margaret Lucy Collins |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 August 2000) |
Role | Retired |
Correspondence Address | 2 Hazelwood Court Manchester Lancashire M41 0UF |
Director Name | Mrs Gertrude Lydia Christopherson |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Retired |
Correspondence Address | 12 Hazlewood Court Urmston Manchester Lancashire M41 0UF |
Director Name | Eileen East |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 10 Hazlewood Court Urmston Manchester Lancashire M41 0UF |
Director Name | Mrs Jessie Eckersley |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 1997) |
Role | Retired |
Correspondence Address | 1 Hazelwood Court Manchester Lancashire M41 0UF |
Director Name | Miss Hilda Bone |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 1999) |
Role | Retired |
Correspondence Address | 3 Hazelwood Court Manchester Lancashire M41 Ouf |
Director Name | Amie Marie Evans |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 1997) |
Role | Retired |
Correspondence Address | 4 Hazelwood Court Manchester Lancashire M41 0UF |
Director Name | Mrs Audrey Beattie |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 1993) |
Role | Retired |
Correspondence Address | 11 Hazlewood Court Urmston Manchester Lancashire M41 0UF |
Director Name | Mrs Emma Jane Faulkner |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1995) |
Role | Retired |
Correspondence Address | 8 Hazlewood Court Urmston Manchester Lancashire M41 0UF |
Director Name | Mr Cecil Sidney Sharman Anthoney |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | 14 Hazlewood Court Urmston Manchester Lancashire M41 Ouf |
Secretary Name | Mr Cecil Sidney Sharman Anthoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 14 Hazlewood Court Urmston Manchester Lancashire M41 Ouf |
Director Name | Eilish Hagan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 1999) |
Role | Nurse |
Correspondence Address | 12a Hazlewood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Arthur Bennett |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2000) |
Role | Retired |
Correspondence Address | 5 Hazelwood Court Derby Road Urmston Manchester M41 0UF |
Director Name | May Bennett |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2000) |
Role | Retired |
Correspondence Address | 5 Hazelwood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Ivy Chew |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelwood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Mary Godbehear |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(23 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 11 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazlewood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Frederick Forrester |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2004) |
Role | Retired |
Correspondence Address | 4 Hazelwood Court Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Keith Carter |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2001) |
Role | Design Engineer |
Correspondence Address | Flat 12 Hazlewood Court Derby Road, Urmston Manchester Lancashire M41 0UF |
Secretary Name | Irene Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2000) |
Role | Retired |
Correspondence Address | Flat 12 Hazlewood Court Derby Road, Urmston Manchester Lancashire M41 0UF |
Director Name | Irene Carter |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2001) |
Role | Retired |
Correspondence Address | Flat 12 Hazlewood Court Derby Road, Urmston Manchester Lancashire M41 0UF |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Ronald Stanley Barker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 10 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Brenda Barker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 10 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Donald Bird |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(25 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2000) |
Role | Retired |
Correspondence Address | 5 Kingsway Park Davyhulme Manchester M41 7EB |
Director Name | Arnold Frederick Cutt |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Hazelwood Court Urmston Greater Manchester M41 0UF |
Secretary Name | Ian Stanley Hilton |
---|---|
Status | Resigned |
Appointed | 09 July 2015(41 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Flat 12 Hazelwood Court Derby Road Urmston Manchester M41 0UF |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2015) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Block Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2015(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2019) |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,478 |
Cash | £10,303 |
Current Liabilities | £382 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
8 September 2023 | Termination of appointment of Karen Grace Shelley as a director on 21 November 2021 (1 page) |
---|---|
23 May 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
17 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
4 June 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Mary Godbehear as a director on 11 February 2021 (1 page) |
20 May 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page) |
11 July 2019 | Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page) |
11 July 2019 | Registered office address changed from Atrium House 574 Manchester Road Bury BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of John Wood as a director on 30 April 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of Ivy Chew as a director on 3 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Ivy Chew as a director on 3 May 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 June 2016 | Annual return made up to 28 April 2016 no member list (13 pages) |
1 June 2016 | Annual return made up to 28 April 2016 no member list (13 pages) |
26 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
26 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
7 December 2015 | Registered office address changed from Flat 12 Hazelwood Court Derby Road Urmston M41 0UF to Atrium House 574 Manchester Road Bury BL9 9SW on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from Flat 12 Hazelwood Court Derby Road Urmston M41 0UF to Atrium House 574 Manchester Road Bury BL9 9SW on 7 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Ian Stanley Hilton as a secretary on 1 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Ian Stanley Hilton as a secretary on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Block Property Management Ltd as a secretary on 1 December 2015 (3 pages) |
7 December 2015 | Appointment of Block Property Management Ltd as a secretary on 1 December 2015 (3 pages) |
11 November 2015 | Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages) |
11 November 2015 | Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Violet Jean Rossetta Ridley as a director on 16 May 2013 (2 pages) |
11 November 2015 | Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Elizabeth Underhill as a director on 15 June 2015 (2 pages) |
11 November 2015 | Termination of appointment of Violet Jean Rossetta Ridley as a director on 16 May 2013 (2 pages) |
11 November 2015 | Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Elizabeth Underhill as a director on 15 June 2015 (2 pages) |
11 November 2015 | Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages) |
11 November 2015 | Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages) |
20 October 2015 | Registered office address changed from 75 Mosley Street Manchester M2 3HR to Flat 12 Hazelwood Court Derby Road Urmston M41 0UF on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 75 Mosley Street Manchester M2 3HR to Flat 12 Hazelwood Court Derby Road Urmston M41 0UF on 20 October 2015 (2 pages) |
6 August 2015 | Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages) |
6 August 2015 | Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages) |
6 August 2015 | Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages) |
29 May 2015 | Annual return made up to 28 April 2015 no member list (18 pages) |
29 May 2015 | Annual return made up to 28 April 2015 no member list (18 pages) |
28 May 2015 | Termination of appointment of Realty Management Limited as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to 75 Mosley Street Manchester M2 3HR on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to 75 Mosley Street Manchester M2 3HR on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Realty Management Limited as a secretary on 28 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 June 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
20 June 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
14 May 2014 | Annual return made up to 28 April 2014 no member list (18 pages) |
14 May 2014 | Annual return made up to 28 April 2014 no member list (18 pages) |
2 May 2013 | Annual return made up to 28 April 2013 no member list (18 pages) |
2 May 2013 | Annual return made up to 28 April 2013 no member list (18 pages) |
8 April 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
16 May 2012 | Annual return made up to 28 April 2012 no member list (19 pages) |
16 May 2012 | Termination of appointment of Christopher Holden as a director (1 page) |
16 May 2012 | Termination of appointment of Christopher Holden as a director (1 page) |
16 May 2012 | Annual return made up to 28 April 2012 no member list (19 pages) |
9 May 2012 | Termination of appointment of Lily Weir as a director (1 page) |
9 May 2012 | Termination of appointment of Lily Weir as a director (1 page) |
26 April 2012 | Appointment of Miss Elizabeth Underhill as a director (2 pages) |
26 April 2012 | Appointment of Miss Elizabeth Underhill as a director (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 April 2011 | Termination of appointment of Kenneth Ridley as a director (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 no member list (19 pages) |
28 April 2011 | Termination of appointment of Kenneth Ridley as a director (1 page) |
28 April 2011 | Appointment of Mr Michael Shanley as a director (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 no member list (19 pages) |
28 April 2011 | Appointment of Mr Michael Shanley as a director (2 pages) |
28 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
7 September 2010 | Appointment of Mrs Mollie Doreen Wood as a director (2 pages) |
7 September 2010 | Appointment of Mrs Mollie Doreen Wood as a director (2 pages) |
7 September 2010 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2010 | Appointment of Mr John Wood as a director (2 pages) |
6 May 2010 | Appointment of Mr Andrew David Hughes as a director (2 pages) |
6 May 2010 | Appointment of Mr Andrew David Hughes as a director (2 pages) |
5 May 2010 | Director's details changed for Mary Godbehear on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Louisa Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Lily Weir on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mary Godbehear on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Nancy Woods on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Barbara Morgan on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Lily Weir on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Barbara Morgan on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (9 pages) |
5 May 2010 | Director's details changed for Barbara Morgan on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Lily Weir on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Louisa Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ivy Chew on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ivy Chew on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Nancy Woods on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ivy Chew on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Christopher John Holden on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Christopher John Holden on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Louisa Tolen on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (9 pages) |
5 May 2010 | Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mary Godbehear on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Christopher John Holden on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Nancy Woods on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Alan Henderson as a director (1 page) |
29 April 2010 | Termination of appointment of Cecil Anthoney as a director (1 page) |
29 April 2010 | Termination of appointment of Donald Bird as a director (1 page) |
29 April 2010 | Termination of appointment of Alan Henderson as a director (1 page) |
29 April 2010 | Termination of appointment of Cecil Anthoney as a director (1 page) |
29 April 2010 | Termination of appointment of Donald Bird as a director (1 page) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
8 June 2009 | Annual return made up to 28/04/09 (8 pages) |
8 June 2009 | Annual return made up to 28/04/09 (8 pages) |
16 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
4 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
17 July 2008 | Director appointed louisa tolen (1 page) |
17 July 2008 | Director appointed louisa tolen (1 page) |
9 July 2008 | Appointment terminate, director and secretary brenda barker logged form (1 page) |
9 July 2008 | Appointment terminate, director ronald stanley barker logged form (1 page) |
9 July 2008 | Appointment terminate, director and secretary brenda barker logged form (1 page) |
9 July 2008 | Appointment terminate, director ronald stanley barker logged form (1 page) |
12 May 2008 | Annual return made up to 28/04/08
|
12 May 2008 | Annual return made up to 28/04/08
|
26 March 2008 | Director appointed william gordon tolen (2 pages) |
26 March 2008 | Director appointed william gordon tolen (2 pages) |
10 March 2008 | Appointment terminated director edith purdy (1 page) |
10 March 2008 | Appointment terminated director edith purdy (1 page) |
28 June 2007 | Annual return made up to 28/04/07 (12 pages) |
28 June 2007 | Annual return made up to 28/04/07 (12 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
2 May 2006 | Annual return made up to 28/04/06 (12 pages) |
2 May 2006 | Annual return made up to 28/04/06 (12 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
29 April 2005 | Annual return made up to 28/04/05 (13 pages) |
29 April 2005 | Annual return made up to 28/04/05 (13 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
30 April 2004 | Annual return made up to 28/04/04 (13 pages) |
30 April 2004 | Annual return made up to 28/04/04 (13 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
29 April 2003 | Annual return made up to 28/04/03 (12 pages) |
29 April 2003 | Annual return made up to 28/04/03 (12 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
22 April 2002 | Annual return made up to 28/04/02 (13 pages) |
22 April 2002 | Annual return made up to 28/04/02 (13 pages) |
27 March 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
27 March 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
23 May 2001 | Annual return made up to 28/04/01
|
23 May 2001 | Annual return made up to 28/04/01
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 30 November 2000 (5 pages) |
10 April 2001 | Full accounts made up to 30 November 2000 (5 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 30 November 1999 (5 pages) |
14 July 2000 | Full accounts made up to 30 November 1999 (5 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
2 May 2000 | Annual return made up to 28/04/00
|
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Annual return made up to 28/04/00
|
2 May 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 August 1999 | Annual return made up to 28/04/99 (10 pages) |
8 August 1999 | Annual return made up to 28/04/99 (10 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 30 November 1998 (5 pages) |
2 April 1999 | Full accounts made up to 30 November 1998 (5 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 14 hazelwood court derby road urmston N.r manchester M41 0UF (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 14 hazelwood court derby road urmston N.r manchester M41 0UF (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 28/04/98
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 30 November 1997 (5 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 28/04/98
|
18 May 1998 | Full accounts made up to 30 November 1997 (5 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
1 May 1997 | Annual return made up to 28/04/97
|
1 May 1997 | Annual return made up to 28/04/97
|
1 May 1997 | Full accounts made up to 30 November 1996 (5 pages) |
1 May 1997 | Full accounts made up to 30 November 1996 (5 pages) |
10 May 1996 | Annual return made up to 28/04/96
|
10 May 1996 | Annual return made up to 28/04/96
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
25 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
4 May 1995 | Annual return made up to 28/04/95
|
4 May 1995 | Annual return made up to 28/04/95
|
2 July 1974 | Incorporation (16 pages) |
2 July 1974 | Incorporation (16 pages) |