Company NameBrooklands Court Flats (Sale) Limited
Company StatusActive
Company Number01280891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1976(47 years, 7 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 NameDeborah Elizabeth Bowen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(16 years after company formation)
Appointment Duration31 years, 6 months
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence AddressApt 6 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameMr Dennis Pickering
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(23 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Park
Harboro Grove
Sale
Cheshire
M33 5BB
Director NameBridgit Mary McMorrow
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(25 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameGraham Derek Corker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2002(25 years, 6 months after company formation)
Appointment Duration22 years
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameKate Joanne Rothwell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(27 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameMr Richard John Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(36 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameMrs Maureen Teresa Wright
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(38 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMiss Alexandra Rachelle Kinsey
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(42 years, 6 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMiss Joan Booth Waterworth
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration26 years, 5 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMrs Thamer Backhouse
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1996)
RoleRetired
Correspondence AddressFlat 1 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMadge Prince Bardsley
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 April 2002)
RoleRetired
Correspondence AddressFlat 4 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMiss Elizabeth Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1997)
RoleUnit Controller
Correspondence AddressFlat 5 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameDr Megan Elizabeth Wilkinson
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 1997)
RoleRetired
Correspondence AddressFlat 11 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMr Herbert Clark
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2001)
RoleRetired
Correspondence AddressFlat 10 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMr Michael James Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1993)
RoleManagement Consultant
Correspondence AddressFlat 12 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMr Walter Richmond
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleRetired
Correspondence AddressFlat 7 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameMrs Joyce Marcia Richmond
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1994)
RoleRetired
Correspondence AddressFlat 2 Brooklands Court
Sale
Cheshire
M33 3QJ
Director NameJohn Murray
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2001)
RoleSurveyor
Correspondence AddressFlat 8 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed10 October 1992(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMrs Ruth Evelyn Hayward
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2006)
RoleHousewife
Correspondence AddressFlat 7 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameDavid Norman Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1997)
RoleSales Director
Correspondence AddressFlat 12 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameVera Davenport
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2001)
RoleRetired
Correspondence Address5 Brooklands Court
Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameShoja Eddin Abedi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1999)
RoleSelf Employed
Correspondence Address12 Brooklands Court
Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameRaymond Charles Jennings
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2001)
RoleRetired
Correspondence Address9 Brooklands Court
Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameFrank Cookson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 12 months after company formation)
Appointment Duration24 years, 1 month (resigned 15 November 2021)
RolePensioners
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brooklawds Court
Brooklands Road
Sale
Cheshire
Director NameBrenda Langford
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address11 Brooklands Court
Brooklands Road
Sale
Manchester
M33 3QJ
Director NameIvy Bleackley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2004)
RoleRetired
Correspondence Address9 Brooklands Court
Brooklands Road
Sale
Cheshire
M33 3QJ
Director NamePhilip Salt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 July 2015)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Secretary NameDeborah Elizabeth Bowen
NationalityBritish
StatusResigned
Appointed19 August 2005(28 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2005)
RoleAircabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressApt 6 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Secretary NameMr Roger William Dean
NationalityBritish
StatusResigned
Appointed01 November 2005(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameAlan Latchford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(29 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameAnthony James Stuart Bevan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(30 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director NameAlaeddin Abedi
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(31 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Brooklands Court
58 Brooklands Road
Sale
Cheshire
M33 3QJ
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,358
Cash£2,937
Current Liabilities£604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 June 2023Termination of appointment of Bridgit Mary Mcmorrow as a director on 5 June 2023 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 April 2022Secretary's details changed for Ed on 19 April 2022 (1 page)
8 February 2022Termination of appointment of Alaeddin Abedi as a director on 8 February 2022 (1 page)
28 January 2022Appointment of Ed as a secretary on 1 November 2021 (2 pages)
28 January 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
28 January 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 28 January 2022 (1 page)
17 November 2021Termination of appointment of Frank Cookson as a director on 15 November 2021 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 April 2019Appointment of Miss Alexandra Rachelle Kinsey as a director on 2 April 2019 (2 pages)
1 April 2019Termination of appointment of Joan Booth Waterworth as a director on 1 April 2019 (1 page)
13 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
12 October 2015Annual return made up to 10 October 2015 no member list (11 pages)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
12 October 2015Annual return made up to 10 October 2015 no member list (11 pages)
12 October 2015Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page)
17 August 2015Appointment of Mrs Maureen Teresa Wright as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mrs Maureen Teresa Wright as a director on 17 August 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (11 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (11 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Termination of appointment of Anthony Bevan as a director (1 page)
10 February 2014Termination of appointment of Anthony Bevan as a director (1 page)
10 October 2013Annual return made up to 10 October 2013 no member list (12 pages)
10 October 2013Annual return made up to 10 October 2013 no member list (12 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Appointment of Mr Richard John Taylor as a director (2 pages)
18 March 2013Appointment of Mr Richard John Taylor as a director (2 pages)
12 March 2013Termination of appointment of Alan Latchford as a director (1 page)
12 March 2013Termination of appointment of Alan Latchford as a director (1 page)
15 October 2012Annual return made up to 10 October 2012 no member list (12 pages)
15 October 2012Annual return made up to 10 October 2012 no member list (12 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (12 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (12 pages)
13 October 2011Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages)
13 October 2011Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages)
13 October 2011Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Secretary's details changed for Roger William Dean on 1 October 2010 (1 page)
11 October 2010Annual return made up to 10 October 2010 no member list (12 pages)
11 October 2010Secretary's details changed for Roger William Dean on 1 October 2010 (1 page)
11 October 2010Annual return made up to 10 October 2010 no member list (12 pages)
11 October 2010Secretary's details changed for Roger William Dean on 1 October 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2009Director's details changed for Philip Salt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kate Joanne Rothwell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Frank Cookson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Joan Booth Waterworth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Philip Salt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alaeddin Abedi on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Latchford on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Joan Booth Waterworth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony James Stuart Bevan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Elizabeth Bowen on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Frank Cookson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Elizabeth Bowen on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Derek Corker on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Dennis Pickering on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony James Stuart Bevan on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 no member list (8 pages)
15 October 2009Director's details changed for Mr Dennis Pickering on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alaeddin Abedi on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Derek Corker on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 no member list (8 pages)
15 October 2009Director's details changed for Bridgit Mary Mcmorrow on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kate Joanne Rothwell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Bridgit Mary Mcmorrow on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Latchford on 15 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Annual return made up to 10/10/08 (5 pages)
10 October 2008Annual return made up to 10/10/08 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
15 October 2007Annual return made up to 10/10/07 (3 pages)
15 October 2007Annual return made up to 10/10/07 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
18 October 2006Annual return made up to 10/10/06 (3 pages)
18 October 2006Annual return made up to 10/10/06 (3 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: flat 6 brooklands court 58 brooklands road sale greater manchester M33 3QJ (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: flat 6 brooklands court 58 brooklands road sale greater manchester M33 3QJ (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
3 November 2005Annual return made up to 10/10/05 (7 pages)
3 November 2005Annual return made up to 10/10/05 (7 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o roger w dean & co LTD 3 charles court thorley lane timperley cheshire WA15 7BN (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o roger w dean & co LTD 3 charles court thorley lane timperley cheshire WA15 7BN (1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2003Annual return made up to 10/10/03 (7 pages)
19 October 2003Annual return made up to 10/10/03 (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2002Annual return made up to 10/10/02 (7 pages)
17 October 2002Annual return made up to 10/10/02 (7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
13 November 2001Annual return made up to 10/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
(5 pages)
13 November 2001Annual return made up to 10/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
(5 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
19 October 2000Annual return made up to 10/10/00 (7 pages)
19 October 2000Annual return made up to 10/10/00 (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
18 October 1999Annual return made up to 10/10/99 (6 pages)
18 October 1999Annual return made up to 10/10/99 (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
19 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1998Annual return made up to 10/10/98 (8 pages)
26 October 1998Annual return made up to 10/10/98 (8 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Annual return made up to 10/10/97 (8 pages)
8 October 1997Annual return made up to 10/10/97 (8 pages)
8 October 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
16 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 December 1996Annual return made up to 10/10/96 (8 pages)
3 December 1996Annual return made up to 10/10/96 (8 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 December 1995 (7 pages)
18 July 1996Full accounts made up to 31 December 1995 (7 pages)
29 September 1995Annual return made up to 10/10/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 1995Annual return made up to 10/10/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page)