Company NameDinglewood Management (Bramhall) Limited
Company StatusActive
Company Number01240977
CategoryPrivate Limited Company
Incorporation Date19 January 1976(48 years, 3 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 Ian Edward Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMs Annette Doherty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Philip Worrall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(47 years, 8 months after company formation)
Appointment Duration7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Norman Sacks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(47 years, 8 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Ltd (Corporation)
StatusCurrent
Appointed01 November 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressOffices 7-9, The Old Printshop Bowden Lane
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Peter Johnson Fenwick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleChartered Accountant
Correspondence Address9 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMrs Edith Cavell Powell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1992)
RoleDental Nurse (Dsa)
Correspondence Address1 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Graham Norman Pointer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(15 years, 5 months after company formation)
Appointment Duration27 years (resigned 25 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed28 June 1991(15 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMrs Nathalie Mahieu Talbot
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1999)
RoleHousewife
Correspondence Address6 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameFreda Merle Birkhead
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(21 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 June 2007)
RoleRetired
Correspondence Address8 Dinglewood
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameDavid Ian Talbot
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleEngineer
Correspondence Address6 Dinglewood
Ladybrook Road Bramhall
Stockport
Lancashire
SK7 3NE
Director NameJoyce Clayton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 June 2012)
RoleNil
Country of ResidenceEngland
Correspondence Address7 Dinglewood
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameJoyce Mason
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2014)
RoleNil
Country of ResidenceEngland
Correspondence Address4 Dinglewood
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameChristine Browne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2004)
RoleHR Manager
Correspondence Address3 Dinglewood
Ladybrook Road, Bramhall
Bramhall
Cheshire
SK7 3NE
Director NameRhoda Fitzgerald
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2005)
RoleNil
Correspondence Address1 Dinglewood
Bramhall
Stockport
SK7 3NE
Director NameDavid Henry Fitzgerald
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2005)
RoleTesco Customer Assistant
Correspondence Address1 Dinglewood
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameLeslie John Hosker
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(29 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dinglewood
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameJohn Forbes May Fraser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(29 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Dinglewood
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Roy Frederick Clayton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(36 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Dinglewood
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Director NameLynn Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2013(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameHazel Vornan Peters
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(39 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Cheshire
WA15 9AD
Director NameMr Brian John Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(42 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMrs Jean Wharton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(42 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMs Reena Janki Hasu Ghelani
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(43 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed01 November 2013(37 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 November 2019)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD

Location

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

Shareholders

1 at £10Ernest Lawson & Doreen Lawson
8.33%
Ordinary
1 at £10Michael Royle
8.33%
Ordinary
1 at £10Mr Gordon Cooke
8.33%
Ordinary
1 at £10Mr Graham Norman Pointer
8.33%
Ordinary
1 at £10Mr Ian E. Jones
8.33%
Ordinary
1 at £10Mr Leslie John Hosker & Norma Hosker
8.33%
Ordinary
1 at £10Mr Stephen Brown & Lynne Brown
8.33%
Ordinary
1 at £10Mrs F. Merle Birkhead
8.33%
Ordinary
1 at £10Mrs Joyce Clayton & Roy Clayton
8.33%
Ordinary
1 at £10Mrs Joyce Mason
8.33%
Ordinary
1 at £10Robert Carey & Eva Stafany
8.33%
Ordinary
1 at £10Thomas Anthony Barlow & Barbara Barlow
8.33%
Ordinary

Financials

Year2014
Net Worth£15,078
Cash£12,465
Current Liabilities£1,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
9 July 2020Director's details changed for Lynn Brown on 20 June 2020 (2 pages)
2 July 2020Director's details changed for Ms Reena Janki Hasu Ghelani on 2 July 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 December 2019Registered office address changed from C/O Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 16 December 2019 (1 page)
16 December 2019Director's details changed for Lynn Brown on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Brian John Chapman on 1 November 2019 (2 pages)
16 December 2019Appointment of Dempster Management Services Limited as a secretary on 1 November 2019 (2 pages)
16 December 2019Director's details changed for Ms Reena Janki Hasu Ghelani on 1 November 2019 (2 pages)
16 December 2019Director's details changed for Lynn Brown on 1 November 2019 (2 pages)
16 December 2019Director's details changed for Mrs Jean Wharton on 1 November 2019 (2 pages)
16 December 2019Termination of appointment of Oakland Residential Management Ltd as a secretary on 1 November 2019 (1 page)
16 December 2019Director's details changed for Mr Ian Edward Jones on 1 November 2019 (2 pages)
18 September 2019Termination of appointment of Hazel Vornan Peters as a director on 9 September 2019 (1 page)
15 August 2019Appointment of Ms Reena Janki Hasu Ghelani as a director on 15 August 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 July 2018Appointment of Mrs Jean Wharton as a director on 25 June 2018 (2 pages)
4 July 2018Termination of appointment of Graham Norman Pointer as a director on 25 June 2018 (1 page)
25 June 2018Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
20 March 2018Appointment of Mr Brian John Chapman as a director on 20 March 2018 (2 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 October 2016Termination of appointment of Roy Frederick Clayton as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Roy Frederick Clayton as a director on 20 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 July 2016Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 120
(7 pages)
29 July 2016Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page)
29 July 2016Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 120
(7 pages)
29 July 2016Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page)
29 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 September 2015Appointment of Hazel Vornan Peters as a director on 29 July 2015 (3 pages)
8 September 2015Appointment of Hazel Vornan Peters as a director on 29 July 2015 (3 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120
(9 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120
(9 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 120
(9 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 120
(9 pages)
14 July 2014Appointment of Lynn Brown as a director on 21 July 2013 (3 pages)
14 July 2014Appointment of Lynn Brown as a director on 21 July 2013 (3 pages)
26 June 2014Termination of appointment of Joyce Mason as a director (1 page)
26 June 2014Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
26 June 2014Termination of appointment of Graham Pointer as a secretary (1 page)
26 June 2014Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
26 June 2014Termination of appointment of Graham Pointer as a secretary (1 page)
26 June 2014Termination of appointment of Joyce Mason as a director (1 page)
17 December 2013Registered office address changed from C/O 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 17 December 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 July 2013Appointment of Mr Ian Edward Jones as a director (2 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Termination of appointment of John Fraser as a director (1 page)
16 July 2013Termination of appointment of Joyce Clayton as a director (1 page)
16 July 2013Appointment of Mr Ian Edward Jones as a director (2 pages)
16 July 2013Termination of appointment of Joyce Clayton as a director (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Termination of appointment of John Fraser as a director (1 page)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 July 2012Appointment of Mr Roy Frederick Clayton as a director (2 pages)
25 July 2012Appointment of Mr Roy Frederick Clayton as a director (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Joyce Clayton on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Joyce Mason on 1 January 2010 (2 pages)
26 October 2010Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Joyce Clayton on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Joyce Mason on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages)
26 October 2010Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages)
26 October 2010Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Joyce Mason on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Joyce Clayton on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 July 2009Return made up to 20/06/09; full list of members (8 pages)
3 July 2009Return made up to 20/06/09; full list of members (8 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 July 2008Return made up to 20/06/08; no change of members (8 pages)
9 July 2008Return made up to 20/06/08; no change of members (8 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2006Return made up to 20/06/06; full list of members (13 pages)
24 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 July 2006Return made up to 20/06/06; full list of members (13 pages)
24 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
28 July 2005Return made up to 20/06/05; full list of members (13 pages)
28 July 2005Return made up to 20/06/05; full list of members (13 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 July 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
31 August 2004Return made up to 28/06/04; full list of members (12 pages)
31 August 2004Return made up to 28/06/04; full list of members (12 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
27 August 2003Return made up to 28/06/03; full list of members (16 pages)
27 August 2003Return made up to 28/06/03; full list of members (16 pages)
18 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (13 pages)
25 July 2002Return made up to 28/06/02; full list of members (13 pages)
9 July 2001Return made up to 28/06/01; full list of members (12 pages)
9 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 July 2001Return made up to 28/06/01; full list of members (12 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
19 July 2000Return made up to 28/06/00; full list of members (11 pages)
19 July 2000Return made up to 28/06/00; full list of members (11 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
5 July 1999Accounts for a small company made up to 9 April 1999 (7 pages)
5 July 1999Accounts for a small company made up to 9 April 1999 (7 pages)
5 July 1999Return made up to 28/06/99; full list of members (5 pages)
5 July 1999Accounts for a small company made up to 9 April 1999 (7 pages)
5 July 1999Return made up to 28/06/99; full list of members (5 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
28 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
28 July 1997Return made up to 28/06/97; full list of members (6 pages)
28 July 1997Return made up to 28/06/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
6 August 1996Return made up to 28/06/96; no change of members (4 pages)
6 August 1996Return made up to 28/06/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
7 August 1995Return made up to 20/06/95; no change of members (4 pages)
7 August 1995Return made up to 20/06/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)