Company NameG.H. Flats Management Limited
Company StatusActive
Company Number01269982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1976(47 years, 9 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 Louise Emery
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(33 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Steven Charles Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Daniel Patrick Cleary
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Richard William Impey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleInside Sales Coordinator
Country of ResidenceEngland
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed28 May 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressOffice 1, The Old Printshop Bowden Hall
Bowden Lane
Marple
Stockport
SK6 6NE
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(15 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameHugh Richards
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 August 1995)
RoleChartered Surveyor
Correspondence Address19 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed27 August 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameMartin John Line
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressFlat 1 Dennis House St Andrews Road
Heaton Moor
Stockport
Cheshire
SK4 4BD
Director NameThomas Wilson Perks
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(18 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H Milwain House Leegate Road
Heaton Moor
Stockport
Cheshire
SK4 4BJ
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusResigned
Appointed17 June 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed25 August 1998(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMelanie Dawn Green
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2001)
RolePrimary Teacher
Correspondence AddressFlat B Fairway House
Heaton Moor
Cheshire
SK4 4BJ
Director NameTracy Jayne Rodwell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(23 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 February 2017)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameLynda Taylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(28 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 March 2022)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameJames Ronald McGlashan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCabin Crew
Correspondence AddressFlat C Milwain House
Leegate Road Heaton Moor
Stockport
Cheshire
Director NameSheila Patricia Reeves
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(30 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 November 2021)
RoleAccounta Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDavid Biddulph
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(32 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Malclom Vernon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Davina Hester
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(38 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr James McGlashan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(38 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2021)
RoleGardener
Country of ResidenceScotland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Edward James Kepczyk
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(45 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Steven Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(45 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed17 August 2007(31 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 May 2022)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameG H Flats Management Ltd (Corporation)
StatusResigned
Appointed16 March 2010(33 years, 8 months after company formation)
Appointment Duration1 week (resigned 23 March 2010)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

5 April 1978Delivered 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

Filing History

29 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
12 October 2018Director's details changed for Miss Davina Heston on 12 October 2018 (2 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 July 2017Director's details changed for Miss Davina Kilmeeney on 28 August 2016 (2 pages)
28 July 2017Director's details changed for Miss Davina Kilmeeney on 28 August 2016 (2 pages)
24 February 2017Termination of appointment of Tracy Jayne Rodwell as a director on 16 February 2017 (1 page)
24 February 2017Termination of appointment of Tracy Jayne Rodwell as a director on 16 February 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
21 December 2015Termination of appointment of Malclom Vernon as a director on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Malclom Vernon as a director on 15 December 2015 (1 page)
20 October 2015Director's details changed for Tracy Jayne Rodwell on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Tracy Jayne Rodwell on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Louise Emery on 20 October 2015 (2 pages)
20 October 2015Director's details changed for David Biddulph on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Louise Emery on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Lynda Taylor on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Sheila Patricia Reeves on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Lynda Taylor on 20 October 2015 (2 pages)
20 October 2015Director's details changed for David Biddulph on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Sheila Patricia Reeves on 20 October 2015 (2 pages)
18 September 2015Registered 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 2015Registered 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 2015Director's details changed for Miss Davina Kilmeeney on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Miss Davina Kilmeeney on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr James Mcglashan on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr James Mcglashan on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Malclom Vernon on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Malclom Vernon on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
16 September 2015Annual return made up to 27 August 2015 no member list (9 pages)
16 September 2015Annual return made up to 27 August 2015 no member list (9 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Director's details changed for Sheila Patricia Reeves on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr James Mcglashan as a director on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Sheila Patricia Reeves on 25 June 2015 (2 pages)
25 June 2015Appointment of Miss Davina Kilmeeney as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Miss Davina Kilmeeney as a director on 16 June 2015 (2 pages)
25 June 2015Director's details changed for Tracy Jayne Rodwell on 25 June 2015 (2 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Malclom Vernon as a director on 31 March 2015 (2 pages)
25 June 2015Appointment of Mr Malclom Vernon as a director on 31 March 2015 (2 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Appointment of Mr James Mcglashan as a director on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Tracy Jayne Rodwell on 25 June 2015 (2 pages)
24 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
24 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
17 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Termination of appointment of Thomas Perks as a director (1 page)
12 February 2013Termination of appointment of Thomas Perks as a director (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
14 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
31 August 2011Annual return made up to 27 August 2011 no member list (8 pages)
31 August 2011Annual return made up to 27 August 2011 no member list (8 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 27 August 2010 no member list (8 pages)
27 August 2010Director's details changed for Lynda Taylor on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages)
27 August 2010Director's details changed for David Biddulph on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 27 August 2010 no member list (8 pages)
27 August 2010Director's details changed for David Biddulph on 1 October 2009 (2 pages)
27 August 2010Appointment of Mrs Louise Emery as a director (2 pages)
27 August 2010Director's details changed for Thomas Wilson Perks on 1 October 2009 (2 pages)
27 August 2010Appointment of Mrs Louise Emery as a director (2 pages)
27 August 2010Director's details changed for David Biddulph on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Sheila Patricia Reeves on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Tracy Jayne Rodwell on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of G H Flats Management Ltd as a director (1 page)
27 August 2010Director's details changed for Lynda Taylor on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Lynda Taylor on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of G H Flats Management Ltd as a director (1 page)
27 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Appointment of G H Flats Management Ltd as a director (2 pages)
29 March 2010Appointment of G H Flats Management Ltd as a director (2 pages)
16 March 2010Termination of appointment of Josephine Emery as a director (1 page)
16 March 2010Termination of appointment of Josephine Emery as a director (1 page)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 August 2009Annual return made up to 27/08/09 (4 pages)
28 August 2009Annual return made up to 27/08/09 (4 pages)
3 October 2008Director appointed david biddulph (2 pages)
3 October 2008Director appointed david biddulph (2 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 September 2008Annual return made up to 27/08/08 (5 pages)
8 September 2008Annual return made up to 27/08/08 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Annual return made up to 27/08/07 (5 pages)
4 November 2007Annual return made up to 27/08/07 (5 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2006Annual return made up to 27/08/06 (5 pages)
3 October 2006Annual return made up to 27/08/06 (5 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
20 September 2005Annual return made up to 27/08/05
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Annual return made up to 27/08/05
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 December 2004Annual return made up to 27/08/04 (4 pages)
7 December 2004Annual return made up to 27/08/04 (4 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Annual return made up to 27/08/03 (4 pages)
21 October 2003Annual return made up to 27/08/03 (4 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Annual return made up to 27/08/02 (5 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002Annual return made up to 27/08/02 (5 pages)
17 October 2002Director's particulars changed (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
4 September 2001Annual return made up to 27/08/01 (4 pages)
4 September 2001Annual return made up to 27/08/01 (4 pages)
4 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Annual return made up to 27/08/00 (4 pages)
1 September 2000Annual return made up to 27/08/00 (4 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
7 October 1999Annual return made up to 27/08/99 (9 pages)
7 October 1999Annual return made up to 27/08/99 (9 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
11 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
1 September 1998Annual return made up to 27/08/98 (4 pages)
1 September 1998Annual return made up to 27/08/98 (4 pages)
8 April 1998Registered office changed on 08/04/98 from: 184 heaton moor rd heaton moor stockport cheshire SK4 4DU (1 page)
8 April 1998Registered office changed on 08/04/98 from: 184 heaton moor rd heaton moor stockport cheshire SK4 4DU (1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 October 1997Annual return made up to 27/08/97 (6 pages)
6 October 1997Annual return made up to 27/08/97 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Annual return made up to 27/08/96 (5 pages)
25 September 1996Annual return made up to 27/08/96 (5 pages)
21 June 1996New secretary appointed (3 pages)
21 June 1996New secretary appointed (3 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Annual return made up to 27/08/95 (8 pages)
12 September 1995Annual return made up to 27/08/95 (8 pages)
9 April 1995Secretary resigned;director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Secretary resigned;director resigned (2 pages)
9 April 1995New director appointed (2 pages)
22 July 1976Certificate of incorporation (1 page)
22 July 1976Certificate of incorporation (1 page)