Salford
Manchester
Lancashire
M7 3BS
Director Name | Mrs Johanna Catherine Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 June 2007(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Hotel Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nevile Court Salford Manchester Lancashire M7 3BS |
Director Name | Elisabeth Herron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lead Careers Adviser |
Country of Residence | England |
Correspondence Address | 28 Nevile Court Salford M7 3BS |
Director Name | Ashley Endicott |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Office Co-Ordinator |
Country of Residence | England |
Correspondence Address | 12 Nevile Court Salford M7 3BS |
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Mrs Hilary Atkin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 November 1991) |
Role | Manager |
Correspondence Address | 10 Nevile Court Kersal Salford Lancashire M7 3BS |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Colin Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 1992) |
Role | Regional Sales Manager |
Correspondence Address | 9 Nevile Court Nevile Road Salford Greater Manchester M7 3BS |
Director Name | Christopher Andrew McKay Logan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 April 1993) |
Role | Insolvency Administrator |
Correspondence Address | 26 Nevile Court Salford Greater Manchester |
Director Name | Mr Richard Philip Gwilliam |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 September 1999) |
Role | Actuary |
Correspondence Address | 6 Nevile Court Salford Lancashire M7 3BS |
Director Name | Mr Alistair Robert Courtney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1995) |
Role | University Employee |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nevile Court Nevile Road Salford Manchester M7 3BS |
Director Name | Colin Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 1994) |
Role | Sales Manager |
Correspondence Address | 9 Nevile Court Nevile Road Salford Greater Manchester M7 3BS |
Director Name | John Barry Clifford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 1994) |
Role | Salesman |
Correspondence Address | 19 Nevile Court Nevile Road Salford Greater Manchester M7 3BS |
Director Name | Lynne Corrie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1999) |
Role | Secretary |
Correspondence Address | 20 Nevile Court Nevile Road Salford M7 3BS |
Director Name | Richard Anthony Edwin Grosasick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 June 1995) |
Role | Adult Training Worker Actor |
Correspondence Address | Flat 32 Neville Court Neville Road Salford Manchester M7 3BS |
Secretary Name | Lynne Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 20 Nevile Court Nevile Road Salford M7 3BS |
Director Name | Timothy Brown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Flat 28 Nevile Court Nevile Road Salford M7 3PS |
Director Name | Mr Edward Hamer Blears |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2002) |
Role | Retired |
Correspondence Address | 30 Nevile Court Nevile Road Salford Lancashire M7 3BS |
Director Name | John Louis Atkin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2004) |
Role | Retired |
Correspondence Address | 10 Nevile Court Nevile Road Salford Lancashire M7 3BS |
Secretary Name | Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 35 Bury New Road Prestwich Manchester Lancashire M25 9JY |
Director Name | Janice Morrow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2003) |
Role | Deputy Service Manager |
Correspondence Address | 4 Nevile Court Neville Road Salford Greater Manchester M7 3BS |
Director Name | Linda Carr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2004) |
Role | Personnel Admininistrator Pa |
Correspondence Address | 2 Nevile Court Neville Road Salford Greater Manchester M7 3BS |
Director Name | Mr Alistair Robert Courtney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2007) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nevile Court Nevile Road Salford Manchester M7 3BS |
Director Name | Lorna Mulvenna |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2005) |
Role | Dental Nurse |
Correspondence Address | 16 Nevile Court Manchester M7 3BS |
Director Name | Mr Edward Hamer Blears |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(27 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 17 February 2005) |
Role | Retired |
Correspondence Address | 30 Nevile Court Nevile Road Salford Lancashire M7 3BS |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Director Name | Michael Richard Owen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2006) |
Role | Lecturer |
Correspondence Address | 12 Nevile Court Nevile Road Salford Lancashire M7 3BS |
Director Name | Rachel Sarah Davey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 2005) |
Role | Occupational Therapist |
Correspondence Address | 8 Nevile Court Kersal Salford Lancashire M7 3BS |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Miss Emma Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2013) |
Role | Solicitor |
Correspondence Address | 35 Bury New Road Prestwich Manchester Greater Manchester M25 9JY |
Secretary Name | Miss Helena Murphy |
---|---|
Status | Resigned |
Appointed | 17 October 2013(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 16 February 2021(44 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Secretary Name | LIV (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2020(44 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 December 2020) |
Correspondence Address | Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,593 |
Cash | £6,868 |
Current Liabilities | £6,326 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (6 pages) |
16 March 2022 | Termination of appointment of Brent Patterson as a secretary on 1 January 2022 (1 page) |
3 January 2022 | Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages) |
1 January 2022 | Registered 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 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
31 October 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
31 October 2021 | Appointment of Elisabeth Herron as a director on 17 October 2021 (2 pages) |
31 October 2021 | Appointment of Ashley Endicott as a director on 17 October 2021 (2 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 March 2021 | Registered 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 2021 | Registered 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 2021 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 1 December 2020 (1 page) |
16 February 2021 | Appointment of Mr Brent Patterson as a secretary on 16 February 2021 (2 pages) |
24 November 2020 | Appointment of Liv (Secretarial Services) Limited as a secretary on 24 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 6 November 2020 with updates (6 pages) |
24 November 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 January 2020 | Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 (1 page) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 6 November 2017 with updates (6 pages) |
22 November 2017 | Confirmation statement made on 6 November 2017 with updates (6 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
14 July 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 October 2013 | Appointment of Miss Helena Murphy as a secretary (1 page) |
17 October 2013 | Termination of appointment of Emma Rudakowski as a secretary (1 page) |
17 October 2013 | Termination of appointment of Emma Rudakowski as a secretary (1 page) |
17 October 2013 | Appointment of Miss Helena Murphy as a secretary (1 page) |
17 October 2013 | Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 17 October 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for David Anthony Clynes on 6 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Johanna Catherine Brown on 6 November 2011 (2 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
9 September 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
24 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
24 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 January 2010 | Annual return made up to 4 December 2009 (14 pages) |
31 January 2010 | Annual return made up to 4 December 2009 (14 pages) |
31 January 2010 | Annual return made up to 4 December 2009 (14 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (16 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (16 pages) |
12 November 2008 | Secretary appointed miss emma rudakowski (1 page) |
12 November 2008 | Secretary appointed miss emma rudakowski (1 page) |
11 November 2008 | Appointment terminated secretary zonera khan (1 page) |
11 November 2008 | Appointment terminated secretary zonera khan (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 November 2007 | Return made up to 06/11/07; change of members (7 pages) |
16 November 2007 | Return made up to 06/11/07; change of members (7 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 06/11/06; full list of members (14 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (14 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 December 2005 | Return made up to 06/11/05; change of members (7 pages) |
9 December 2005 | Return made up to 06/11/05; change of members (7 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 06/11/04; change of members (8 pages) |
25 November 2004 | Return made up to 06/11/04; change of members (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 06/11/03; full list of members (18 pages) |
9 March 2004 | Return made up to 06/11/03; full list of members (18 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 January 2003 | Return made up to 06/11/02; change of members (8 pages) |
20 January 2003 | Return made up to 06/11/02; change of members (8 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
19 November 2001 | Return made up to 06/11/01; change of members (6 pages) |
19 November 2001 | Return made up to 06/11/01; change of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (12 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (12 pages) |
11 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 November 1999 | Return made up to 06/11/99; no change of members (6 pages) |
25 November 1999 | Return made up to 06/11/99; no change of members (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: hallidays 127-129 portland street manchester mi 4PZ (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: hallidays 127-129 portland street manchester mi 4PZ (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
24 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 August 1997 (9 pages) |
24 February 1999 | Full accounts made up to 31 August 1997 (9 pages) |
4 November 1998 | Return made up to 06/11/97; full list of members (6 pages) |
4 November 1998 | Return made up to 06/11/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
26 January 1997 | Return made up to 06/11/96; no change of members (4 pages) |
26 January 1997 | Return made up to 06/11/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members
|
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 35 bury new road prestwich manchester M25 8JY (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 35 bury new road prestwich manchester M25 8JY (1 page) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members
|
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |