Marple
Stockport
Greater Manchester
SK6 6NE
Director Name | Mr Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Daniel Patrick Cleary |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Richard William Impey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Inside Sales Coordinator |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Office 1, The Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE |
Director Name | Gordon Haigh Emery |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Dr Josephine Angela Emery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Hugh Richards |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | 19 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Secretary Name | Gordon Haigh Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Martin John Line |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Dennis House St Andrews Road Heaton Moor Stockport Cheshire SK4 4BD |
Director Name | Thomas Wilson Perks |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat H Milwain House Leegate Road Heaton Moor Stockport Cheshire SK4 4BJ |
Secretary Name | Dr Josephine Angela Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1998) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Melanie Dawn Green |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2001) |
Role | Primary Teacher |
Correspondence Address | Flat B Fairway House Heaton Moor Cheshire SK4 4BJ |
Director Name | Tracy Jayne Rodwell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 February 2017) |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Lynda Taylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(28 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 March 2022) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | James Ronald McGlashan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Cabin Crew |
Correspondence Address | Flat C Milwain House Leegate Road Heaton Moor Stockport Cheshire |
Director Name | Sheila Patricia Reeves |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 November 2021) |
Role | Accounta Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | David Biddulph |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Malclom Vernon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Davina Hester |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2022) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr James McGlashan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2021) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Edward James Kepczyk |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(45 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 May 2022) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | G H Flats Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(33 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 23 March 2010) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
5 April 1978 | Delivered on: 11 April 1978 Persons entitled: Willimas & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Tog. With all fixtures (including trade fixtures) fixed plant & machinery). Outstanding |
---|
29 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 October 2018 | Director's details changed for Miss Davina Heston on 12 October 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Miss Davina Kilmeeney on 28 August 2016 (2 pages) |
28 July 2017 | Director's details changed for Miss Davina Kilmeeney on 28 August 2016 (2 pages) |
24 February 2017 | Termination of appointment of Tracy Jayne Rodwell as a director on 16 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Tracy Jayne Rodwell as a director on 16 February 2017 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
21 December 2015 | Termination of appointment of Malclom Vernon as a director on 15 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Malclom Vernon as a director on 15 December 2015 (1 page) |
20 October 2015 | Director's details changed for Tracy Jayne Rodwell on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Tracy Jayne Rodwell on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Louise Emery on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for David Biddulph on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Louise Emery on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Lynda Taylor on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Sheila Patricia Reeves on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Lynda Taylor on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for David Biddulph on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Sheila Patricia Reeves on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Director's details changed for Miss Davina Kilmeeney on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Miss Davina Kilmeeney on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr James Mcglashan on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr James Mcglashan on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Malclom Vernon on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Malclom Vernon on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
16 September 2015 | Annual return made up to 27 August 2015 no member list (9 pages) |
16 September 2015 | Annual return made up to 27 August 2015 no member list (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Director's details changed for Sheila Patricia Reeves on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr James Mcglashan as a director on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Sheila Patricia Reeves on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Miss Davina Kilmeeney as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Miss Davina Kilmeeney as a director on 16 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Tracy Jayne Rodwell on 25 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Malclom Vernon as a director on 31 March 2015 (2 pages) |
25 June 2015 | Appointment of Mr Malclom Vernon as a director on 31 March 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr James Mcglashan as a director on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Tracy Jayne Rodwell on 25 June 2015 (2 pages) |
24 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
24 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
17 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Termination of appointment of Thomas Perks as a director (1 page) |
12 February 2013 | Termination of appointment of Thomas Perks as a director (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
14 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
31 August 2011 | Annual return made up to 27 August 2011 no member list (8 pages) |
31 August 2011 | Annual return made up to 27 August 2011 no member list (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 no member list (8 pages) |
27 August 2010 | Director's details changed for Lynda Taylor on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for David Biddulph on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 no member list (8 pages) |
27 August 2010 | Director's details changed for David Biddulph on 1 October 2009 (2 pages) |
27 August 2010 | Appointment of Mrs Louise Emery as a director (2 pages) |
27 August 2010 | Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages) |
27 August 2010 | Appointment of Mrs Louise Emery as a director (2 pages) |
27 August 2010 | Director's details changed for David Biddulph on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of G H Flats Management Ltd as a director (1 page) |
27 August 2010 | Director's details changed for Lynda Taylor on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Lynda Taylor on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of G H Flats Management Ltd as a director (1 page) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Appointment of G H Flats Management Ltd as a director (2 pages) |
29 March 2010 | Appointment of G H Flats Management Ltd as a director (2 pages) |
16 March 2010 | Termination of appointment of Josephine Emery as a director (1 page) |
16 March 2010 | Termination of appointment of Josephine Emery as a director (1 page) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 August 2009 | Annual return made up to 27/08/09 (4 pages) |
28 August 2009 | Annual return made up to 27/08/09 (4 pages) |
3 October 2008 | Director appointed david biddulph (2 pages) |
3 October 2008 | Director appointed david biddulph (2 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 September 2008 | Annual return made up to 27/08/08 (5 pages) |
8 September 2008 | Annual return made up to 27/08/08 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Annual return made up to 27/08/07 (5 pages) |
4 November 2007 | Annual return made up to 27/08/07 (5 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 October 2006 | Annual return made up to 27/08/06 (5 pages) |
3 October 2006 | Annual return made up to 27/08/06 (5 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 September 2005 | Annual return made up to 27/08/05
|
20 September 2005 | Annual return made up to 27/08/05
|
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 December 2004 | Annual return made up to 27/08/04 (4 pages) |
7 December 2004 | Annual return made up to 27/08/04 (4 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Annual return made up to 27/08/03 (4 pages) |
21 October 2003 | Annual return made up to 27/08/03 (4 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Annual return made up to 27/08/02 (5 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Annual return made up to 27/08/02 (5 pages) |
17 October 2002 | Director's particulars changed (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
4 September 2001 | Annual return made up to 27/08/01 (4 pages) |
4 September 2001 | Annual return made up to 27/08/01 (4 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Annual return made up to 27/08/00 (4 pages) |
1 September 2000 | Annual return made up to 27/08/00 (4 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
7 October 1999 | Annual return made up to 27/08/99 (9 pages) |
7 October 1999 | Annual return made up to 27/08/99 (9 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
11 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Annual return made up to 27/08/98 (4 pages) |
1 September 1998 | Annual return made up to 27/08/98 (4 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 184 heaton moor rd heaton moor stockport cheshire SK4 4DU (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 184 heaton moor rd heaton moor stockport cheshire SK4 4DU (1 page) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 October 1997 | Annual return made up to 27/08/97 (6 pages) |
6 October 1997 | Annual return made up to 27/08/97 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 September 1996 | Annual return made up to 27/08/96 (5 pages) |
25 September 1996 | Annual return made up to 27/08/96 (5 pages) |
21 June 1996 | New secretary appointed (3 pages) |
21 June 1996 | New secretary appointed (3 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Annual return made up to 27/08/95 (8 pages) |
12 September 1995 | Annual return made up to 27/08/95 (8 pages) |
9 April 1995 | Secretary resigned;director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Secretary resigned;director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
22 July 1976 | Certificate of incorporation (1 page) |
22 July 1976 | Certificate of incorporation (1 page) |