Company NameHazelwood Court Flats (Urmston) Limited
Company StatusActive
Company Number01175881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1974(49 years, 10 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 Alan Bernard Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration32 years
RoleCommunications Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameMr Thomas George Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration32 years
RoleSenior Fingerprint Expert
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameNancy Woods
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(24 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazlewood Court Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Director NameKaren Grace Shelley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(31 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address70 Cumberland Road
Urmston
Lancashire
M41 9HG
Director NameLouisa Tolen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(34 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hazelwood Court
Urmston
Manchester
M41 0UF
Director NameMr Michael Shanley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(35 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood Court
Derby Road Urmston
Manchester
Greater Manchester
M41 0UF
Director NameMr Andrew David Hughes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(35 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMrs Mollie Doreen Wood
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(36 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazelwood Court Derby Road
Urmston
Manchester
M41 0UF
Director NameMrs Margaret Lucy Collins
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 August 2000)
RoleRetired
Correspondence Address2 Hazelwood Court
Manchester
Lancashire
M41 0UF
Director NameMrs Gertrude Lydia Christopherson
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleRetired
Correspondence Address12 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameEileen East
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2006)
RoleRetired
Correspondence Address10 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameMrs Jessie Eckersley
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1997)
RoleRetired
Correspondence Address1 Hazelwood Court
Manchester
Lancashire
M41 0UF
Director NameMiss Hilda Bone
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 1999)
RoleRetired
Correspondence Address3 Hazelwood Court
Manchester
Lancashire
M41 Ouf
Director NameAmie Marie Evans
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 1997)
RoleRetired
Correspondence Address4 Hazelwood Court
Manchester
Lancashire
M41 0UF
Director NameMrs Audrey Beattie
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1993)
RoleRetired
Correspondence Address11 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameMrs Emma Jane Faulkner
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleRetired
Correspondence Address8 Hazlewood Court
Urmston
Manchester
Lancashire
M41 0UF
Director NameMr Cecil Sidney Sharman Anthoney
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 April 1992)
RoleRetired
Correspondence Address14 Hazlewood Court
Urmston
Manchester
Lancashire
M41 Ouf
Secretary NameMr Cecil Sidney Sharman Anthoney
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address14 Hazlewood Court
Urmston
Manchester
Lancashire
M41 Ouf
Director NameEilish Hagan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 1999)
RoleNurse
Correspondence Address12a Hazlewood Court
Derby Road Urmston
Manchester
Lancashire
M41 0UF
Director NameArthur Bennett
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2000)
RoleRetired
Correspondence Address5 Hazelwood Court Derby Road
Urmston
Manchester
M41 0UF
Director NameMay Bennett
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2000)
RoleRetired
Correspondence Address5 Hazelwood Court Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Director NameIvy Chew
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(21 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelwood Court
Derby Road Urmston
Manchester
Lancashire
M41 0UF
Director NameMary Godbehear
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(23 years after company formation)
Appointment Duration23 years, 7 months (resigned 11 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazlewood Court Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Director NameFrederick Forrester
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2004)
RoleRetired
Correspondence Address4 Hazelwood Court Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Director NameKeith Carter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2001)
RoleDesign Engineer
Correspondence AddressFlat 12 Hazlewood Court
Derby Road, Urmston
Manchester
Lancashire
M41 0UF
Secretary NameIrene Carter
NationalityBritish
StatusResigned
Appointed17 September 1998(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2000)
RoleRetired
Correspondence AddressFlat 12 Hazlewood Court
Derby Road, Urmston
Manchester
Lancashire
M41 0UF
Director NameIrene Carter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2001)
RoleRetired
Correspondence AddressFlat 12 Hazlewood Court
Derby Road, Urmston
Manchester
Lancashire
M41 0UF
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed01 December 1998(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameRonald Stanley Barker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2007)
RoleRetired
Correspondence Address10 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameBrenda Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2007)
RoleRetired
Correspondence Address10 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameDonald Bird
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2000)
RoleRetired
Correspondence Address5 Kingsway Park
Davyhulme
Manchester
M41 7EB
Director NameArnold Frederick Cutt
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(29 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Hazelwood Court
Urmston
Greater Manchester
M41 0UF
Secretary NameIan Stanley Hilton
StatusResigned
Appointed09 July 2015(41 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressFlat 12 Hazelwood Court Derby Road
Urmston
Manchester
M41 0UF
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(30 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2015)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameBlock Property Management Ltd (Corporation)
StatusResigned
Appointed01 December 2015(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2019)
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£11,478
Cash£10,303
Current Liabilities£382

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

8 September 2023Termination of appointment of Karen Grace Shelley as a director on 21 November 2021 (1 page)
23 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
17 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 30 November 2021 (5 pages)
4 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Mary Godbehear as a director on 11 February 2021 (1 page)
20 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page)
11 July 2019Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page)
11 July 2019Registered 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 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 May 2019Termination of appointment of John Wood as a director on 30 April 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 May 2017Termination of appointment of Ivy Chew as a director on 3 May 2017 (1 page)
5 May 2017Termination of appointment of Ivy Chew as a director on 3 May 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 June 2016Annual return made up to 28 April 2016 no member list (13 pages)
1 June 2016Annual return made up to 28 April 2016 no member list (13 pages)
26 April 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
26 April 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
7 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Ian Stanley Hilton as a secretary on 1 December 2015 (2 pages)
7 December 2015Termination of appointment of Ian Stanley Hilton as a secretary on 1 December 2015 (2 pages)
7 December 2015Appointment of Block Property Management Ltd as a secretary on 1 December 2015 (3 pages)
7 December 2015Appointment of Block Property Management Ltd as a secretary on 1 December 2015 (3 pages)
11 November 2015Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages)
11 November 2015Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages)
11 November 2015Termination of appointment of Violet Jean Rossetta Ridley as a director on 16 May 2013 (2 pages)
11 November 2015Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages)
11 November 2015Termination of appointment of Elizabeth Underhill as a director on 15 June 2015 (2 pages)
11 November 2015Termination of appointment of Violet Jean Rossetta Ridley as a director on 16 May 2013 (2 pages)
11 November 2015Termination of appointment of Barbara Morgan as a director on 9 October 2015 (2 pages)
11 November 2015Termination of appointment of Elizabeth Underhill as a director on 15 June 2015 (2 pages)
11 November 2015Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages)
11 November 2015Termination of appointment of William Gordon Tolen as a director on 1 March 2015 (4 pages)
20 October 2015Registered 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 2015Registered 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 2015Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages)
6 August 2015Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages)
6 August 2015Appointment of Ian Stanley Hilton as a secretary on 9 July 2015 (3 pages)
29 May 2015Annual return made up to 28 April 2015 no member list (18 pages)
29 May 2015Annual return made up to 28 April 2015 no member list (18 pages)
28 May 2015Termination of appointment of Realty Management Limited as a secretary on 28 May 2015 (1 page)
28 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page)
28 May 2015Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page)
28 May 2015Termination of appointment of Arnold Frederick Cutt as a director on 7 April 2015 (1 page)
28 May 2015Termination of appointment of Realty Management Limited as a secretary on 28 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
20 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
14 May 2014Annual return made up to 28 April 2014 no member list (18 pages)
14 May 2014Annual return made up to 28 April 2014 no member list (18 pages)
2 May 2013Annual return made up to 28 April 2013 no member list (18 pages)
2 May 2013Annual return made up to 28 April 2013 no member list (18 pages)
8 April 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
16 May 2012Annual return made up to 28 April 2012 no member list (19 pages)
16 May 2012Termination of appointment of Christopher Holden as a director (1 page)
16 May 2012Termination of appointment of Christopher Holden as a director (1 page)
16 May 2012Annual return made up to 28 April 2012 no member list (19 pages)
9 May 2012Termination of appointment of Lily Weir as a director (1 page)
9 May 2012Termination of appointment of Lily Weir as a director (1 page)
26 April 2012Appointment of Miss Elizabeth Underhill as a director (2 pages)
26 April 2012Appointment of Miss Elizabeth Underhill as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 April 2011Termination of appointment of Kenneth Ridley as a director (1 page)
28 April 2011Annual return made up to 28 April 2011 no member list (19 pages)
28 April 2011Termination of appointment of Kenneth Ridley as a director (1 page)
28 April 2011Appointment of Mr Michael Shanley as a director (2 pages)
28 April 2011Annual return made up to 28 April 2011 no member list (19 pages)
28 April 2011Appointment of Mr Michael Shanley as a director (2 pages)
28 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
7 September 2010Appointment of Mrs Mollie Doreen Wood as a director (2 pages)
7 September 2010Appointment of Mrs Mollie Doreen Wood as a director (2 pages)
7 September 2010Appointment of Mr John Wood as a director (2 pages)
7 September 2010Appointment of Mr John Wood as a director (2 pages)
6 May 2010Appointment of Mr Andrew David Hughes as a director (2 pages)
6 May 2010Appointment of Mr Andrew David Hughes as a director (2 pages)
5 May 2010Director's details changed for Mary Godbehear on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Louisa Tolen on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages)
5 May 2010Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages)
5 May 2010Director's details changed for William Gordon Tolen on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Lily Weir on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Alan Bernard Marshall on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mary Godbehear on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nancy Woods on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Barbara Morgan on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Lily Weir on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Barbara Morgan on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (9 pages)
5 May 2010Director's details changed for Barbara Morgan on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Lily Weir on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Louisa Tolen on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ivy Chew on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Violet Jean Rossetta Ridley on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Karen Grace Shelley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ivy Chew on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nancy Woods on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ivy Chew on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arnold Frederick Cutt on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Thomas George Thompson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Christopher John Holden on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Christopher John Holden on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Louisa Tolen on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (9 pages)
5 May 2010Director's details changed for Kenneth Frederick Ridley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mary Godbehear on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Christopher John Holden on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nancy Woods on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Alan Henderson as a director (1 page)
29 April 2010Termination of appointment of Cecil Anthoney as a director (1 page)
29 April 2010Termination of appointment of Donald Bird as a director (1 page)
29 April 2010Termination of appointment of Alan Henderson as a director (1 page)
29 April 2010Termination of appointment of Cecil Anthoney as a director (1 page)
29 April 2010Termination of appointment of Donald Bird as a director (1 page)
23 March 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
8 June 2009Annual return made up to 28/04/09 (8 pages)
8 June 2009Annual return made up to 28/04/09 (8 pages)
16 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
4 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
4 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
17 July 2008Director appointed louisa tolen (1 page)
17 July 2008Director appointed louisa tolen (1 page)
9 July 2008Appointment terminate, director and secretary brenda barker logged form (1 page)
9 July 2008Appointment terminate, director ronald stanley barker logged form (1 page)
9 July 2008Appointment terminate, director and secretary brenda barker logged form (1 page)
9 July 2008Appointment terminate, director ronald stanley barker logged form (1 page)
12 May 2008Annual return made up to 28/04/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2008Annual return made up to 28/04/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
26 March 2008Director appointed william gordon tolen (2 pages)
26 March 2008Director appointed william gordon tolen (2 pages)
10 March 2008Appointment terminated director edith purdy (1 page)
10 March 2008Appointment terminated director edith purdy (1 page)
28 June 2007Annual return made up to 28/04/07 (12 pages)
28 June 2007Annual return made up to 28/04/07 (12 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
2 May 2006Annual return made up to 28/04/06 (12 pages)
2 May 2006Annual return made up to 28/04/06 (12 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
29 April 2005Annual return made up to 28/04/05 (13 pages)
29 April 2005Annual return made up to 28/04/05 (13 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
23 June 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
23 June 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
30 April 2004Annual return made up to 28/04/04 (13 pages)
30 April 2004Annual return made up to 28/04/04 (13 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
29 April 2003Annual return made up to 28/04/03 (12 pages)
29 April 2003Annual return made up to 28/04/03 (12 pages)
16 April 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
16 April 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 April 2002Annual return made up to 28/04/02 (13 pages)
22 April 2002Annual return made up to 28/04/02 (13 pages)
27 March 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
27 March 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
23 May 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 30 November 2000 (5 pages)
10 April 2001Full accounts made up to 30 November 2000 (5 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 July 2000Full accounts made up to 30 November 1999 (5 pages)
14 July 2000Full accounts made up to 30 November 1999 (5 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
2 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 May 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 August 1999Annual return made up to 28/04/99 (10 pages)
8 August 1999Annual return made up to 28/04/99 (10 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
2 April 1999Full accounts made up to 30 November 1998 (5 pages)
2 April 1999Full accounts made up to 30 November 1998 (5 pages)
17 December 1998Registered office changed on 17/12/98 from: 14 hazelwood court derby road urmston N.r manchester M41 0UF (1 page)
17 December 1998Registered office changed on 17/12/98 from: 14 hazelwood court derby road urmston N.r manchester M41 0UF (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
18 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 30 November 1997 (5 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 May 1998Full accounts made up to 30 November 1997 (5 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
1 May 1997Annual return made up to 28/04/97
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1997Annual return made up to 28/04/97
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1997Full accounts made up to 30 November 1996 (5 pages)
1 May 1997Full accounts made up to 30 November 1996 (5 pages)
10 May 1996Annual return made up to 28/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 1996Annual return made up to 28/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
25 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
4 May 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1974Incorporation (16 pages)
2 July 1974Incorporation (16 pages)