58 Brooklands Road
Sale
Cheshire
M33 3QJ
Director Name | Mr Dennis Pickering |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1999(23 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Park Harboro Grove Sale Cheshire M33 5BB |
Director Name | Bridgit Mary McMorrow |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(25 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Graham Derek Corker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2002(25 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Kate Joanne Rothwell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfield Road Timperley Altrincham Cheshire WA15 7PH |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Mrs Maureen Teresa Wright |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Miss Alexandra Rachelle Kinsey |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(42 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Miss Joan Booth Waterworth |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Mrs Thamer Backhouse |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1996) |
Role | Retired |
Correspondence Address | Flat 1 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Madge Prince Bardsley |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 April 2002) |
Role | Retired |
Correspondence Address | Flat 4 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Miss Elizabeth Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 1997) |
Role | Unit Controller |
Correspondence Address | Flat 5 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Dr Megan Elizabeth Wilkinson |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 October 1997) |
Role | Retired |
Correspondence Address | Flat 11 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Mr Herbert Clark |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2001) |
Role | Retired |
Correspondence Address | Flat 10 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Mr Michael James Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1993) |
Role | Management Consultant |
Correspondence Address | Flat 12 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Mr Walter Richmond |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1993) |
Role | Retired |
Correspondence Address | Flat 7 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | Mrs Joyce Marcia Richmond |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1994) |
Role | Retired |
Correspondence Address | Flat 2 Brooklands Court Sale Cheshire M33 3QJ |
Director Name | John Murray |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2001) |
Role | Surveyor |
Correspondence Address | Flat 8 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mrs Ruth Evelyn Hayward |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2006) |
Role | Housewife |
Correspondence Address | Flat 7 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | David Norman Atkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1997) |
Role | Sales Director |
Correspondence Address | Flat 12 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Vera Davenport |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2001) |
Role | Retired |
Correspondence Address | 5 Brooklands Court Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Shoja Eddin Abedi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1999) |
Role | Self Employed |
Correspondence Address | 12 Brooklands Court Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Raymond Charles Jennings |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2001) |
Role | Retired |
Correspondence Address | 9 Brooklands Court Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Frank Cookson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 15 November 2021) |
Role | Pensioners |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brooklawds Court Brooklands Road Sale Cheshire |
Director Name | Brenda Langford |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 11 Brooklands Court Brooklands Road Sale Manchester M33 3QJ |
Director Name | Ivy Bleackley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2004) |
Role | Retired |
Correspondence Address | 9 Brooklands Court Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Philip Salt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 July 2015) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Secretary Name | Deborah Elizabeth Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2005) |
Role | Aircabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | Apt 6 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Secretary Name | Mr Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Alan Latchford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Anthony James Stuart Bevan |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Director Name | Alaeddin Abedi |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Brooklands Court 58 Brooklands Road Sale Cheshire M33 3QJ |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,358 |
Cash | £2,937 |
Current Liabilities | £604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 June 2023 | Termination of appointment of Bridgit Mary Mcmorrow as a director on 5 June 2023 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Secretary's details changed for Ed on 19 April 2022 (1 page) |
8 February 2022 | Termination of appointment of Alaeddin Abedi as a director on 8 February 2022 (1 page) |
28 January 2022 | Appointment of Ed as a secretary on 1 November 2021 (2 pages) |
28 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
28 January 2022 | Registered 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 2021 | Termination of appointment of Frank Cookson as a director on 15 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Miss Alexandra Rachelle Kinsey as a director on 2 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Joan Booth Waterworth as a director on 1 April 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
12 October 2015 | Termination of appointment of Philip Salt as a director on 9 July 2015 (1 page) |
17 August 2015 | Appointment of Mrs Maureen Teresa Wright as a director on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Maureen Teresa Wright as a director on 17 August 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (11 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (11 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Termination of appointment of Anthony Bevan as a director (1 page) |
10 February 2014 | Termination of appointment of Anthony Bevan as a director (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 no member list (12 pages) |
10 October 2013 | Annual return made up to 10 October 2013 no member list (12 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
18 March 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
12 March 2013 | Termination of appointment of Alan Latchford as a director (1 page) |
12 March 2013 | Termination of appointment of Alan Latchford as a director (1 page) |
15 October 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
15 October 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (12 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (12 pages) |
13 October 2011 | Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Dennis Pickering on 1 June 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2010 | Secretary's details changed for Roger William Dean on 1 October 2010 (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 no member list (12 pages) |
11 October 2010 | Secretary's details changed for Roger William Dean on 1 October 2010 (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 no member list (12 pages) |
11 October 2010 | Secretary's details changed for Roger William Dean on 1 October 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2009 | Director's details changed for Philip Salt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kate Joanne Rothwell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Frank Cookson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Joan Booth Waterworth on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip Salt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alaeddin Abedi on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Latchford on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Joan Booth Waterworth on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony James Stuart Bevan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Deborah Elizabeth Bowen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Frank Cookson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Deborah Elizabeth Bowen on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Graham Derek Corker on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Dennis Pickering on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony James Stuart Bevan on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 no member list (8 pages) |
15 October 2009 | Director's details changed for Mr Dennis Pickering on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alaeddin Abedi on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Graham Derek Corker on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 no member list (8 pages) |
15 October 2009 | Director's details changed for Bridgit Mary Mcmorrow on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kate Joanne Rothwell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bridgit Mary Mcmorrow on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Latchford on 15 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Annual return made up to 10/10/08 (5 pages) |
10 October 2008 | Annual return made up to 10/10/08 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
15 October 2007 | Annual return made up to 10/10/07 (3 pages) |
15 October 2007 | Annual return made up to 10/10/07 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
18 October 2006 | Annual return made up to 10/10/06 (3 pages) |
18 October 2006 | Annual return made up to 10/10/06 (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: flat 6 brooklands court 58 brooklands road sale greater manchester M33 3QJ (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: flat 6 brooklands court 58 brooklands road sale greater manchester M33 3QJ (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Annual return made up to 10/10/05 (7 pages) |
3 November 2005 | Annual return made up to 10/10/05 (7 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered 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 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered 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 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 October 2004 | Annual return made up to 10/10/04
|
18 October 2004 | Annual return made up to 10/10/04
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2003 | Annual return made up to 10/10/03 (7 pages) |
19 October 2003 | Annual return made up to 10/10/03 (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2002 | Annual return made up to 10/10/02 (7 pages) |
17 October 2002 | Annual return made up to 10/10/02 (7 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
13 November 2001 | Annual return made up to 10/10/01
|
13 November 2001 | Annual return made up to 10/10/01
|
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
19 October 2000 | Annual return made up to 10/10/00 (7 pages) |
19 October 2000 | Annual return made up to 10/10/00 (7 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 10/10/99 (6 pages) |
18 October 1999 | Annual return made up to 10/10/99 (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1998 | Annual return made up to 10/10/98 (8 pages) |
26 October 1998 | Annual return made up to 10/10/98 (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Annual return made up to 10/10/97 (8 pages) |
8 October 1997 | Annual return made up to 10/10/97 (8 pages) |
8 October 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 December 1996 | Annual return made up to 10/10/96 (8 pages) |
3 December 1996 | Annual return made up to 10/10/96 (8 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 September 1995 | Annual return made up to 10/10/95
|
29 September 1995 | Annual return made up to 10/10/95
|
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page) |