Manchester
M14 6XT
Director Name | Susan Jane Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 33 Willow Bank Manchester M14 6XT |
Director Name | Mr Gerard Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Johnnie Richard Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(36 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Taxi Diver |
Country of Residence | England |
Correspondence Address | 29 Willow Bank Manchester M14 6XT |
Director Name | Mr Ben Beatham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2016(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Learner Support |
Country of Residence | England |
Correspondence Address | 27 Willow Bank Manchester M14 6XT |
Secretary Name | Mr Ben Beatham |
---|---|
Status | Current |
Appointed | 01 January 2020(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | John Wright |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1994) |
Role | Accountant |
Correspondence Address | 40 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Paul Warren Walsh |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 October 2003) |
Role | Retired |
Correspondence Address | 38 Willow Park Manchester Lancashire M14 6XT |
Director Name | Mrs Kathleen Thomas |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 1997) |
Role | Teacher |
Correspondence Address | 33 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Anthony Patrick Russell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Barrister |
Correspondence Address | 37 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Dr Michael John Conway |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 May 2001) |
Role | Doctor |
Correspondence Address | 39 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Martyn Bernard Caplan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 30 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Judith Brennan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1993) |
Role | Secretary |
Correspondence Address | 27 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Secretary Name | Mrs Kathleen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 33 Willow Park Fallowfield Manchester Lancashire M14 6XT |
Director Name | Dr David Ivor Keith Evans |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 September 1999) |
Role | Retired |
Correspondence Address | 35 Willow Park Fallowfield Manchester M14 6XT |
Director Name | Michael Peter Kelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2002) |
Role | Research Fellow |
Correspondence Address | 40 Willow Park Fallowfield Manchester M14 6XT |
Director Name | David Thomas McKeown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2000) |
Role | Accountant |
Correspondence Address | 20 Willow Park Willowbank Fallow Field Manchester M14 6XT |
Secretary Name | David Thomas McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(23 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 20 Willow Park Fallowfield Manchester M14 6XT |
Secretary Name | David Thomas McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(23 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 20 Willow Park Fallowfield Manchester M14 6XT |
Director Name | Martin Roger Thorpe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2003) |
Role | Surveyor |
Correspondence Address | 19 Willow Bank Manchester Lancashire M14 6XT |
Director Name | Mr John Bryan Middleton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2012) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 36 Willow Park Willow Bank Manchester Lancashire M14 6XT |
Director Name | David Frederick Cook |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(25 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Willow Park Willow Bank Manchester M14 6XT |
Secretary Name | Paul Warren Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 38 Willow Park Manchester Lancashire M14 6XT |
Secretary Name | Mrs Virginia Rose Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 142 Wythenshawe Road Northenden Manchester Greater Manchester M23 0PF |
Director Name | Mr Michael Redfern |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2011) |
Role | Business Annalist |
Country of Residence | England |
Correspondence Address | 27 Willow Bank Manchester M14 6XT |
Director Name | Ms Lorraine Godkin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Willow Park Willow Bank Manchester M14 6XT |
Director Name | Dr Oscar Navarro Jerrano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 2011(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Willow Park Willow Bank Manchester M14 6XT |
Director Name | Mr Daniel Youssef Essafi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 November 2021) |
Role | Chief Business Officer |
Country of Residence | England |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Moffatt & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2003) |
Correspondence Address | Progress House 396 Windsor Road Withington Manchester M20 3BN |
Registered Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Alice Carr 4.35% Ordinary |
---|---|
4 at £1 | Benjamin Beatham 4.35% Ordinary |
4 at £1 | Carolyn Holton & Peter Holton 4.35% Ordinary |
4 at £1 | Daniel Essafi & Shanaz 4.35% Ordinary |
4 at £1 | Dr Michael Conway 4.35% Ordinary |
4 at £1 | Dr Michael Kelly 4.35% Ordinary |
4 at £1 | Keiran Turner & James Turner 4.35% Ordinary |
4 at £1 | Keton Misra 4.35% Ordinary |
4 at £1 | Lorraine Godkin & Oscar Navarro 4.35% Ordinary |
4 at £1 | Mr Anthony Lovell 4.35% Ordinary |
4 at £1 | Mr David Cook 4.35% Ordinary |
4 at £1 | Mr David Mckewen 4.35% Ordinary |
4 at £1 | Mr David Robinson 4.35% Ordinary |
4 at £1 | Mr John Williams 4.35% Ordinary |
4 at £1 | Mr M.j. Green 4.35% Ordinary |
4 at £1 | Mrs Jane Brown 4.35% Ordinary |
4 at £1 | Paul Murray & Elaine Murray 4.35% Ordinary |
4 at £1 | Sophie Kelly 4.35% Ordinary |
4 at £1 | Stewart Cole & Lesley Cole 4.35% Ordinary |
4 at £1 | Victoria Perry 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £9,774 |
Cash | £664 |
Current Liabilities | £1,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 November 2023 | Confirmation statement made on 12 November 2023 with updates (6 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 12 November 2022 with updates (4 pages) |
10 December 2021 | Termination of appointment of Daniel Youssef Essafi as a director on 11 November 2021 (1 page) |
10 December 2021 | Confirmation statement made on 12 November 2021 with updates (6 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 12 November 2020 with updates (6 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 December 2020 | Appointment of Mr Ben Beatham as a secretary on 1 January 2020 (2 pages) |
24 December 2020 | Termination of appointment of Virginia Rose Yates as a secretary on 1 January 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 12 November 2018 with updates (7 pages) |
13 December 2018 | Secretary's details changed for Mrs Virginia Rose Yates on 12 November 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
26 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 August 2017 | Termination of appointment of Oscar Navarro Jerrano as a director on 6 December 2016 (1 page) |
23 August 2017 | Appointment of Mr Daniel Youssef Essafi as a director on 25 January 2017 (2 pages) |
23 August 2017 | Termination of appointment of Lorraine Godkin as a director on 6 December 2016 (1 page) |
23 August 2017 | Termination of appointment of Oscar Navarro Jerrano as a director on 6 December 2016 (1 page) |
23 August 2017 | Termination of appointment of Lorraine Godkin as a director on 6 December 2016 (1 page) |
23 August 2017 | Appointment of Mr Daniel Youssef Essafi as a director on 25 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Appointment of Mr Ben Beatham as a director on 10 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of David Frederick Cook as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Ben Beatham as a director on 10 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of David Frederick Cook as a director on 1 March 2016 (1 page) |
23 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages) |
11 December 2014 | Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages) |
11 December 2014 | Appointment of Mr Johnnie Richard Williams as a director on 1 April 2013 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Termination of appointment of John Middleton as a director (1 page) |
8 January 2013 | Termination of appointment of John Middleton as a director (1 page) |
8 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (12 pages) |
15 December 2011 | Appointment of Dr Oscar Navarro Jerrano as a director (2 pages) |
15 December 2011 | Appointment of Ms Lorraine Godkin as a director (2 pages) |
15 December 2011 | Appointment of Ms Lorraine Godkin as a director (2 pages) |
15 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (12 pages) |
15 December 2011 | Appointment of Dr Oscar Navarro Jerrano as a director (2 pages) |
14 December 2011 | Termination of appointment of Michael Redfern as a director (1 page) |
14 December 2011 | Termination of appointment of Michael Redfern as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (11 pages) |
23 December 2010 | Appointment of Mr Michael Redfern as a director (2 pages) |
23 December 2010 | Appointment of Mr Michael Redfern as a director (2 pages) |
23 December 2010 | Registered office address changed from 38a Market Street Marple Cheshire SK6 7AD on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 38a Market Street Marple Cheshire SK6 7AD on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (13 pages) |
18 December 2009 | Director's details changed for Susanne Conway on 12 November 2009 (2 pages) |
18 December 2009 | Director's details changed for David Frederick Cook on 12 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Susanne Conway on 12 November 2009 (2 pages) |
18 December 2009 | Appointment of Mr Gerard Wood as a director (2 pages) |
18 December 2009 | Director's details changed for Mr John Bryan Middleton on 12 November 2009 (2 pages) |
18 December 2009 | Director's details changed for David Frederick Cook on 12 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Susan Jane Brown on 12 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr John Bryan Middleton on 12 November 2009 (2 pages) |
18 December 2009 | Appointment of Mr Gerard Wood as a director (2 pages) |
18 December 2009 | Director's details changed for Susan Jane Brown on 12 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (13 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (13 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 12/11/07; full list of members (13 pages) |
21 November 2008 | Return made up to 12/11/07; full list of members (13 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2007 | Return made up to 12/11/06; full list of members (14 pages) |
18 January 2007 | Return made up to 12/11/06; full list of members (14 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2006 | Return made up to 12/11/05; full list of members (14 pages) |
6 March 2006 | Return made up to 12/11/05; full list of members (14 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
21 July 2005 | Return made up to 12/11/04; full list of members (13 pages) |
21 July 2005 | Return made up to 12/11/04; full list of members (13 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 12/11/03; full list of members
|
22 March 2004 | Return made up to 12/11/03; full list of members
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 12/11/02; change of members
|
31 December 2002 | Return made up to 12/11/02; change of members
|
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 12/11/01; no change of members
|
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 12/11/01; no change of members
|
9 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: layton assoiates 77 leek road buxton derbyshire SK17 6UF (2 pages) |
22 November 2001 | Director resigned (2 pages) |
22 November 2001 | Secretary resigned (2 pages) |
22 November 2001 | Secretary resigned (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: layton assoiates 77 leek road buxton derbyshire SK17 6UF (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
10 January 2001 | Return made up to 12/11/00; full list of members
|
10 January 2001 | Return made up to 12/11/00; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Return made up to 12/11/99; full list of members (16 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Return made up to 12/11/99; full list of members (16 pages) |
5 February 1999 | Return made up to 12/11/98; no change of members
|
5 February 1999 | Return made up to 12/11/98; no change of members
|
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1998 | Return made up to 12/11/97; no change of members (6 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Return made up to 12/11/97; no change of members (6 pages) |
19 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
15 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 12/11/95; no change of members
|
30 November 1995 | Return made up to 12/11/95; no change of members
|
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 February 1977 | Certificate of incorporation (1 page) |
22 February 1977 | Certificate of incorporation (1 page) |