Company NameWillow Park (Fallowfield) Management Co. Limited
Company StatusActive
Company Number01299593
CategoryPrivate Limited Company
Incorporation Date22 February 1977(47 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSusanne Conway
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Willow Bank
Manchester
M14 6XT
Director NameSusan Jane Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address33 Willow Bank
Manchester
M14 6XT
Director NameMr Gerard Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(32 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Johnnie Richard Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(36 years, 1 month after company formation)
Appointment Duration11 years
RoleTaxi Diver
Country of ResidenceEngland
Correspondence Address29 Willow Bank
Manchester
M14 6XT
Director NameMr Ben Beatham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2016(38 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleLearner Support
Country of ResidenceEngland
Correspondence Address27 Willow Bank
Manchester
M14 6XT
Secretary NameMr Ben Beatham
StatusCurrent
Appointed01 January 2020(42 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameJohn Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 1994)
RoleAccountant
Correspondence Address40 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NamePaul Warren Walsh
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 October 2003)
RoleRetired
Correspondence Address38 Willow Park
Manchester
Lancashire
M14 6XT
Director NameMrs Kathleen Thomas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 1997)
RoleTeacher
Correspondence Address33 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NameAnthony Patrick Russell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleBarrister
Correspondence Address37 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NameDr Michael John Conway
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 May 2001)
RoleDoctor
Correspondence Address39 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NameMartyn Bernard Caplan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleSolicitor
Correspondence Address30 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NameJudith Brennan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleSecretary
Correspondence Address27 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Secretary NameMrs Kathleen Thomas
NationalityBritish
StatusResigned
Appointed12 November 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address33 Willow Park
Fallowfield
Manchester
Lancashire
M14 6XT
Director NameDr David Ivor Keith Evans
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 September 1999)
RoleRetired
Correspondence Address35 Willow Park
Fallowfield
Manchester
M14 6XT
Director NameMichael Peter Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2002)
RoleResearch Fellow
Correspondence Address40 Willow Park
Fallowfield
Manchester
M14 6XT
Director NameDavid Thomas McKeown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2000)
RoleAccountant
Correspondence Address20 Willow Park Willowbank
Fallow Field
Manchester
M14 6XT
Secretary NameDavid Thomas McKeown
NationalityBritish
StatusResigned
Appointed08 November 2000(23 years, 8 months after company formation)
Appointment Duration3 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address20 Willow Park
Fallowfield
Manchester
M14 6XT
Secretary NameDavid Thomas McKeown
NationalityBritish
StatusResigned
Appointed08 November 2000(23 years, 8 months after company formation)
Appointment Duration3 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address20 Willow Park
Fallowfield
Manchester
M14 6XT
Director NameMartin Roger Thorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 September 2003)
RoleSurveyor
Correspondence Address19 Willow Bank
Manchester
Lancashire
M14 6XT
Director NameMr John Bryan Middleton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address36 Willow Park
Willow Bank
Manchester
Lancashire
M14 6XT
Director NameDavid Frederick Cook
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(25 years, 12 months after company formation)
Appointment Duration13 years (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Willow Park
Willow Bank
Manchester
M14 6XT
Secretary NamePaul Warren Walsh
NationalityBritish
StatusResigned
Appointed11 November 2003(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address38 Willow Park
Manchester
Lancashire
M14 6XT
Secretary NameMrs Virginia Rose Yates
NationalityBritish
StatusResigned
Appointed01 August 2005(28 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address142 Wythenshawe Road
Northenden
Manchester
Greater Manchester
M23 0PF
Director NameMr Michael Redfern
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2011)
RoleBusiness Annalist
Country of ResidenceEngland
Correspondence Address27 Willow Bank
Manchester
M14 6XT
Director NameMs Lorraine Godkin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Willow Park
Willow Bank
Manchester
M14 6XT
Director NameDr Oscar Navarro Jerrano
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed10 September 2011(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 Willow Park
Willow Bank
Manchester
M14 6XT
Director NameMr Daniel Youssef Essafi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(39 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 2021)
RoleChief Business Officer
Country of ResidenceEngland
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameMoffatt & Co (Corporation)
StatusResigned
Appointed06 July 2001(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2003)
Correspondence AddressProgress House
396 Windsor Road
Withington
Manchester
M20 3BN

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Alice Carr
4.35%
Ordinary
4 at £1Benjamin Beatham
4.35%
Ordinary
4 at £1Carolyn Holton & Peter Holton
4.35%
Ordinary
4 at £1Daniel Essafi & Shanaz
4.35%
Ordinary
4 at £1Dr Michael Conway
4.35%
Ordinary
4 at £1Dr Michael Kelly
4.35%
Ordinary
4 at £1Keiran Turner & James Turner
4.35%
Ordinary
4 at £1Keton Misra
4.35%
Ordinary
4 at £1Lorraine Godkin & Oscar Navarro
4.35%
Ordinary
4 at £1Mr Anthony Lovell
4.35%
Ordinary
4 at £1Mr David Cook
4.35%
Ordinary
4 at £1Mr David Mckewen
4.35%
Ordinary
4 at £1Mr David Robinson
4.35%
Ordinary
4 at £1Mr John Williams
4.35%
Ordinary
4 at £1Mr M.j. Green
4.35%
Ordinary
4 at £1Mrs Jane Brown
4.35%
Ordinary
4 at £1Paul Murray & Elaine Murray
4.35%
Ordinary
4 at £1Sophie Kelly
4.35%
Ordinary
4 at £1Stewart Cole & Lesley Cole
4.35%
Ordinary
4 at £1Victoria Perry
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£9,774
Cash£664
Current Liabilities£1,154

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2023Confirmation statement made on 12 November 2023 with updates (6 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 December 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
10 December 2021Termination of appointment of Daniel Youssef Essafi as a director on 11 November 2021 (1 page)
10 December 2021Confirmation statement made on 12 November 2021 with updates (6 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 February 2021Confirmation statement made on 12 November 2020 with updates (6 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 December 2020Appointment of Mr Ben Beatham as a secretary on 1 January 2020 (2 pages)
24 December 2020Termination of appointment of Virginia Rose Yates as a secretary on 1 January 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 12 November 2018 with updates (7 pages)
13 December 2018Secretary's details changed for Mrs Virginia Rose Yates on 12 November 2018 (1 page)
26 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 November 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
26 November 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 August 2017Termination of appointment of Oscar Navarro Jerrano as a director on 6 December 2016 (1 page)
23 August 2017Appointment of Mr Daniel Youssef Essafi as a director on 25 January 2017 (2 pages)
23 August 2017Termination of appointment of Lorraine Godkin as a director on 6 December 2016 (1 page)
23 August 2017Termination of appointment of Oscar Navarro Jerrano as a director on 6 December 2016 (1 page)
23 August 2017Termination of appointment of Lorraine Godkin as a director on 6 December 2016 (1 page)
23 August 2017Appointment of Mr Daniel Youssef Essafi as a director on 25 January 2017 (2 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Appointment of Mr Ben Beatham as a director on 10 January 2016 (2 pages)
2 March 2016Termination of appointment of David Frederick Cook as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Mr Ben Beatham as a director on 10 January 2016 (2 pages)
2 March 2016Termination of appointment of David Frederick Cook as a director on 1 March 2016 (1 page)
23 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 92
(12 pages)
23 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 92
(12 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 92
(12 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 92
(12 pages)
11 December 2014Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages)
11 December 2014Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages)
11 December 2014Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 92
(11 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 92
(11 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Termination of appointment of John Middleton as a director (1 page)
8 January 2013Termination of appointment of John Middleton as a director (1 page)
8 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (11 pages)
8 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (11 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (12 pages)
15 December 2011Appointment of Dr Oscar Navarro Jerrano as a director (2 pages)
15 December 2011Appointment of Ms Lorraine Godkin as a director (2 pages)
15 December 2011Appointment of Ms Lorraine Godkin as a director (2 pages)
15 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (12 pages)
15 December 2011Appointment of Dr Oscar Navarro Jerrano as a director (2 pages)
14 December 2011Termination of appointment of Michael Redfern as a director (1 page)
14 December 2011Termination of appointment of Michael Redfern as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (11 pages)
23 December 2010Appointment of Mr Michael Redfern as a director (2 pages)
23 December 2010Appointment of Mr Michael Redfern as a director (2 pages)
23 December 2010Registered office address changed from 38a Market Street Marple Cheshire SK6 7AD on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 38a Market Street Marple Cheshire SK6 7AD on 23 December 2010 (1 page)
23 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (11 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (13 pages)
21 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (13 pages)
18 December 2009Director's details changed for Susanne Conway on 12 November 2009 (2 pages)
18 December 2009Director's details changed for David Frederick Cook on 12 November 2009 (2 pages)
18 December 2009Director's details changed for Susanne Conway on 12 November 2009 (2 pages)
18 December 2009Appointment of Mr Gerard Wood as a director (2 pages)
18 December 2009Director's details changed for Mr John Bryan Middleton on 12 November 2009 (2 pages)
18 December 2009Director's details changed for David Frederick Cook on 12 November 2009 (2 pages)
18 December 2009Director's details changed for Susan Jane Brown on 12 November 2009 (2 pages)
18 December 2009Director's details changed for Mr John Bryan Middleton on 12 November 2009 (2 pages)
18 December 2009Appointment of Mr Gerard Wood as a director (2 pages)
18 December 2009Director's details changed for Susan Jane Brown on 12 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 December 2008Return made up to 12/11/08; full list of members (13 pages)
5 December 2008Return made up to 12/11/08; full list of members (13 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 12/11/07; full list of members (13 pages)
21 November 2008Return made up to 12/11/07; full list of members (13 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2007Return made up to 12/11/06; full list of members (14 pages)
18 January 2007Return made up to 12/11/06; full list of members (14 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 12/11/05; full list of members (14 pages)
6 March 2006Return made up to 12/11/05; full list of members (14 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
21 July 2005Return made up to 12/11/04; full list of members (13 pages)
21 July 2005Return made up to 12/11/04; full list of members (13 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
22 March 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
31 December 2002Return made up to 12/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 12/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
9 January 2002Return made up to 12/11/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 12/11/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2002New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (2 pages)
22 November 2001Registered office changed on 22/11/01 from: layton assoiates 77 leek road buxton derbyshire SK17 6UF (2 pages)
22 November 2001Director resigned (2 pages)
22 November 2001Secretary resigned (2 pages)
22 November 2001Secretary resigned (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: layton assoiates 77 leek road buxton derbyshire SK17 6UF (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Registered office changed on 11/01/01 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
11 January 2001Registered office changed on 11/01/01 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
10 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Director resigned (1 page)
17 December 1999Return made up to 12/11/99; full list of members (16 pages)
17 December 1999Director resigned (1 page)
17 December 1999Return made up to 12/11/99; full list of members (16 pages)
5 February 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Return made up to 12/11/97; no change of members (6 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Return made up to 12/11/97; no change of members (6 pages)
19 January 1998New secretary appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1996Return made up to 12/11/96; full list of members (8 pages)
15 December 1996Return made up to 12/11/96; full list of members (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
30 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
22 February 1977Certificate of incorporation (1 page)
22 February 1977Certificate of incorporation (1 page)