Company NameQualitylodge Management Limited
Company StatusActive
Company Number01268467
CategoryPrivate Limited Company
Incorporation Date13 July 1976(47 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 NameMrs David Anthony Clynes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(30 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleHealth And Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Nevile Court
Salford
Manchester
Lancashire
M7 3BS
Director NameMrs Johanna Catherine Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed11 June 2007(30 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleHotel Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address24 Nevile Court
Salford
Manchester
Lancashire
M7 3BS
Director NameElisabeth Herron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleLead Careers Adviser
Country of ResidenceEngland
Correspondence Address28 Nevile Court
Salford
M7 3BS
Director NameAshley Endicott
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleOffice Co-Ordinator
Country of ResidenceEngland
Correspondence Address12 Nevile Court
Salford
M7 3BS
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed31 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMrs Hilary Atkin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 20 November 1991)
RoleManager
Correspondence Address10 Nevile Court
Kersal
Salford
Lancashire
M7 3BS
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 November 1995)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameColin Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 1992)
RoleRegional Sales Manager
Correspondence Address9 Nevile Court
Nevile Road
Salford
Greater Manchester
M7 3BS
Director NameChristopher Andrew McKay Logan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 1993)
RoleInsolvency Administrator
Correspondence Address26 Nevile Court
Salford
Greater Manchester
Director NameMr Richard Philip Gwilliam
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 1999)
RoleActuary
Correspondence Address6 Nevile Court
Salford
Lancashire
M7 3BS
Director NameMr Alistair Robert Courtney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1995)
RoleUniversity Employee
Country of ResidenceUnited Kingdom
Correspondence Address17 Nevile Court
Nevile Road Salford
Manchester
M7 3BS
Director NameColin Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 October 1994)
RoleSales Manager
Correspondence Address9 Nevile Court
Nevile Road
Salford
Greater Manchester
M7 3BS
Director NameJohn Barry Clifford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 October 1994)
RoleSalesman
Correspondence Address19 Nevile Court
Nevile Road
Salford
Greater Manchester
M7 3BS
Director NameLynne Corrie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1999)
RoleSecretary
Correspondence Address20 Nevile Court
Nevile Road
Salford
M7 3BS
Director NameRichard Anthony Edwin Grosasick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 June 1995)
RoleAdult Training Worker Actor
Correspondence AddressFlat 32 Neville Court
Neville Road
Salford
Manchester
M7 3BS
Secretary NameLynne Corrie
NationalityBritish
StatusResigned
Appointed07 November 1995(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address20 Nevile Court
Nevile Road
Salford
M7 3BS
Director NameTimothy Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressFlat 28 Nevile Court Nevile Road
Salford
M7 3PS
Director NameMr Edward Hamer Blears
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2002)
RoleRetired
Correspondence Address30 Nevile Court
Nevile Road
Salford
Lancashire
M7 3BS
Director NameJohn Louis Atkin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2004)
RoleRetired
Correspondence Address10 Nevile Court
Nevile Road
Salford
Lancashire
M7 3BS
Secretary NameEnid Jones
NationalityBritish
StatusResigned
Appointed27 September 1999(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address35
Bury New Road
Prestwich Manchester
Lancashire
M25 9JY
Director NameJanice Morrow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2003)
RoleDeputy Service Manager
Correspondence Address4 Nevile Court
Neville Road
Salford
Greater Manchester
M7 3BS
Director NameLinda Carr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2004)
RolePersonnel Admininistrator Pa
Correspondence Address2 Nevile Court
Neville Road
Salford
Greater Manchester
M7 3BS
Director NameMr Alistair Robert Courtney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2007)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Nevile Court
Nevile Road Salford
Manchester
M7 3BS
Director NameLorna Mulvenna
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2005)
RoleDental Nurse
Correspondence Address16 Nevile Court
Manchester
M7 3BS
Director NameMr Edward Hamer Blears
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(27 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 February 2005)
RoleRetired
Correspondence Address30 Nevile Court
Nevile Road
Salford
Lancashire
M7 3BS
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Director NameMichael Richard Owen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2006)
RoleLecturer
Correspondence Address12 Nevile Court
Nevile Road
Salford
Lancashire
M7 3BS
Director NameRachel Sarah Davey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 2005)
RoleOccupational Therapist
Correspondence Address8 Nevile Court
Kersal
Salford
Lancashire
M7 3BS
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Rudakowski
NationalityBritish
StatusResigned
Appointed05 November 2008(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2013)
RoleSolicitor
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY
Secretary NameMiss Helena Murphy
StatusResigned
Appointed17 October 2013(37 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(38 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Brent Patterson
StatusResigned
Appointed16 February 2021(44 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 November 2020(44 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 December 2020)
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£16,593
Cash£6,868
Current Liabilities£6,326

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (6 pages)
16 March 2022Termination of appointment of Brent Patterson as a secretary on 1 January 2022 (1 page)
3 January 2022Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages)
1 January 2022Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 (1 page)
14 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 October 2021Appointment of Elisabeth Herron as a director on 17 October 2021 (2 pages)
31 October 2021Appointment of Ashley Endicott as a director on 17 October 2021 (2 pages)
4 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 March 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page)
16 February 2021Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 16 February 2021 (1 page)
16 February 2021Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 1 December 2020 (1 page)
16 February 2021Appointment of Mr Brent Patterson as a secretary on 16 February 2021 (2 pages)
24 November 2020Appointment of Liv (Secretarial Services) Limited as a secretary on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 6 November 2020 with updates (6 pages)
24 November 2020Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 24 November 2020 (1 page)
19 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 January 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 (1 page)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
22 November 2017Confirmation statement made on 6 November 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 6 November 2017 with updates (6 pages)
3 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
14 July 2016Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 32
(7 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 32
(7 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 32
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 32
(7 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 32
(7 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 32
(7 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 32
(6 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 32
(6 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 32
(6 pages)
17 October 2013Appointment of Miss Helena Murphy as a secretary (1 page)
17 October 2013Termination of appointment of Emma Rudakowski as a secretary (1 page)
17 October 2013Termination of appointment of Emma Rudakowski as a secretary (1 page)
17 October 2013Appointment of Miss Helena Murphy as a secretary (1 page)
17 October 2013Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 17 October 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages)
16 November 2011Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages)
16 November 2011Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
9 September 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 6 November 2010 (14 pages)
24 November 2010Annual return made up to 6 November 2010 (14 pages)
24 November 2010Annual return made up to 6 November 2010 (14 pages)
27 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 January 2010Annual return made up to 4 December 2009 (14 pages)
31 January 2010Annual return made up to 4 December 2009 (14 pages)
31 January 2010Annual return made up to 4 December 2009 (14 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 November 2008Return made up to 06/11/08; full list of members (16 pages)
12 November 2008Return made up to 06/11/08; full list of members (16 pages)
12 November 2008Secretary appointed miss emma rudakowski (1 page)
12 November 2008Secretary appointed miss emma rudakowski (1 page)
11 November 2008Appointment terminated secretary zonera khan (1 page)
11 November 2008Appointment terminated secretary zonera khan (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 November 2007Return made up to 06/11/07; change of members (7 pages)
16 November 2007Return made up to 06/11/07; change of members (7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
24 November 2006Return made up to 06/11/06; full list of members (14 pages)
24 November 2006Return made up to 06/11/06; full list of members (14 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 December 2005Return made up to 06/11/05; change of members (7 pages)
9 December 2005Return made up to 06/11/05; change of members (7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
25 November 2004Return made up to 06/11/04; change of members (8 pages)
25 November 2004Return made up to 06/11/04; change of members (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
9 March 2004Return made up to 06/11/03; full list of members (18 pages)
9 March 2004Return made up to 06/11/03; full list of members (18 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 January 2003Return made up to 06/11/02; change of members (8 pages)
20 January 2003Return made up to 06/11/02; change of members (8 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
19 November 2001Return made up to 06/11/01; change of members (6 pages)
19 November 2001Return made up to 06/11/01; change of members (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (3 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (3 pages)
17 November 2000Return made up to 06/11/00; full list of members (12 pages)
17 November 2000Return made up to 06/11/00; full list of members (12 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 November 1999Return made up to 06/11/99; no change of members (6 pages)
25 November 1999Return made up to 06/11/99; no change of members (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: hallidays 127-129 portland street manchester mi 4PZ (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: hallidays 127-129 portland street manchester mi 4PZ (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 August 1998 (9 pages)
25 June 1999Full accounts made up to 31 August 1998 (9 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
24 February 1999Return made up to 06/11/98; full list of members (6 pages)
24 February 1999Return made up to 06/11/98; full list of members (6 pages)
24 February 1999Full accounts made up to 31 August 1997 (9 pages)
24 February 1999Full accounts made up to 31 August 1997 (9 pages)
4 November 1998Return made up to 06/11/97; full list of members (6 pages)
4 November 1998Return made up to 06/11/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 August 1996 (9 pages)
17 July 1997Full accounts made up to 31 August 1996 (9 pages)
26 January 1997Return made up to 06/11/96; no change of members (4 pages)
26 January 1997Return made up to 06/11/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
5 December 1995Return made up to 06/11/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 35 bury new road prestwich manchester M25 8JY (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 35 bury new road prestwich manchester M25 8JY (1 page)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Return made up to 06/11/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)