Company NameN Brown Property Two Limited
DirectorMaria Yiannakou
Company StatusActive
Company Number01313914
CategoryPrivate Limited Company
Incorporation Date16 May 1977(46 years, 10 months ago)
Previous NamesDunlop Heywood (Administration) Limited and Dunlop Heywood & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(45 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMaria Yiannakou
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(46 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRoger Timothy Haynes Heeley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1996)
RoleChartered Surveyor
Correspondence AddressLangdons Cottage
Friarn
Over Stowey
Somerset
TA5 1HW
Director NameDavid William Millington
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleChartered Surveyor
Correspondence Address108 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameJohn Anthony Millar Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleAccountant
Correspondence Address8 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameJohn Robert Holland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence AddressMoston Hill
Mill Lane Moston
Sandbach
Cheshire
CW11 9PT
Director NameNigel Langford Grugeon
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 November 1992)
RoleChartered Surveyor
Correspondence Address7 Priory Fields
Eynsford
Dartford
Kent
DA4 0AZ
Director NameMr Neil Richard Oates Foreman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 High Street
Watlington
Oxfordshire
OX49 5PZ
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameHugh Peter Donelly Gallagher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleSurveyor
Correspondence AddressThe Moorings 7 Barnfield Flixton
Urmston
Manchester
M41 9EW
Director NameMr Stephen Hubert Armitage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood The Glade
Kingswood
Tadworth
Surrey
KT20 6JJ
Director NameRoss Bunting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleChartered Surveyor
Correspondence Address5 Vaudrey Drive
Cheadle Hulme
Stockport
Cheshire
SK8 5LR
Director NameAlfred Paul Nicholas Compton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1993)
RoleChartered Surveyor
Correspondence Address24 Sheen Court Road
Richmond-Upon-Thames
Surrey
TW10 5DG
Director NameColin Harold Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence Address100 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY
Director NameRobert Gordon Dunston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address82 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8SH
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameGraham Jonathon Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address34 Egerton Road North
Manchester
M21 0SF
Director NamePaul Philip Lidgley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1998)
RoleChartered Surveyor
Correspondence AddressStation House
Old Burghclere
Newbury
Berkshire
RG20 9NT
Director NameThomas Andrew Malcolm Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence Address13 Albury Drive
Rochdale
Lancashire
OL12 7SX
Director NameDonald Iain Sinclair Browne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 1993)
RoleChartered Surveyor
Correspondence Address78 Marlborough Avenue
Broom Hill
Glasgow
G11 7BJ
Scotland
Director NameRichard John Gordon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameChristopher John Roy Eccles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1998)
RoleChartered Surveyor
Correspondence Address39 Brookfield Road
Chiswick
London
W4 1DF
Director NameDavid Keith Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleChartered Surveyor
Correspondence Address9 Church Farm Barns
The Street Mortimer
Reading
Berkshire
RG7 3LQ
Director NameMr Michael Augustine King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Kingsley Avenue
Wilmslow
Cheshire
SK9 4EN
Director NameMr Philip Neil Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1998)
RoleChartered Surveyor
Correspondence Address122 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameStephen Malcolm Cooke
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressLowood
Newton In Bowland
Clitheroe
Lancashire
BB7 3DZ
Director NameMiss Jane Horder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1998(21 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 October 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 36 Elsworthy Road
London
NW3 3DL
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed14 May 1999(22 years after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(27 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(38 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(38 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(43 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitenbrown.co.uk

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
4 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
4 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
2 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (4 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M6O 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M6O 6ES (1 page)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
28 December 2001Full accounts made up to 3 March 2001 (8 pages)
28 December 2001Full accounts made up to 3 March 2001 (8 pages)
28 December 2001Full accounts made up to 3 March 2001 (8 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 26 February 2000 (11 pages)
28 December 2000Full accounts made up to 26 February 2000 (11 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
22 December 1999Full accounts made up to 27 February 1999 (15 pages)
22 December 1999Full accounts made up to 27 February 1999 (15 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 28 February 1998 (19 pages)
18 December 1998Full accounts made up to 28 February 1998 (19 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 October 1998Company name changed dunlop heywood & co. LIMITED\certificate issued on 08/10/98 (2 pages)
8 October 1998Company name changed dunlop heywood & co. LIMITED\certificate issued on 08/10/98 (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
12 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
1 September 1997Full accounts made up to 1 March 1997 (20 pages)
1 September 1997Full accounts made up to 1 March 1997 (20 pages)
1 September 1997Full accounts made up to 1 March 1997 (20 pages)
7 August 1997Return made up to 20/07/97; no change of members (10 pages)
7 August 1997Return made up to 20/07/97; no change of members (10 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
10 September 1996Full accounts made up to 2 March 1996 (21 pages)
10 September 1996Full accounts made up to 2 March 1996 (21 pages)
10 September 1996Full accounts made up to 2 March 1996 (21 pages)
4 September 1996Return made up to 20/07/96; full list of members (12 pages)
4 September 1996Return made up to 20/07/96; full list of members (12 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
16 November 1995Full accounts made up to 25 February 1995 (20 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Full accounts made up to 25 February 1995 (20 pages)
14 September 1995Secretary's particulars changed (2 pages)
14 September 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 20/07/95; no change of members (10 pages)
15 August 1995Return made up to 20/07/95; no change of members (10 pages)
22 August 1994Full accounts made up to 26 February 1994 (18 pages)
22 August 1994Full accounts made up to 26 February 1994 (18 pages)
30 July 1993Full accounts made up to 27 February 1993 (16 pages)
30 July 1993Full accounts made up to 27 February 1993 (16 pages)
20 January 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(7 pages)
20 January 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(7 pages)
29 September 1992Full accounts made up to 29 February 1992 (12 pages)
29 September 1992Full accounts made up to 29 February 1992 (12 pages)
3 September 1991Full accounts made up to 2 March 1991 (13 pages)
3 September 1991Full accounts made up to 2 March 1991 (13 pages)
3 September 1991Full accounts made up to 2 March 1991 (13 pages)
14 November 1990Full accounts made up to 3 March 1990 (14 pages)
14 November 1990Full accounts made up to 3 March 1990 (14 pages)
14 November 1990Full accounts made up to 3 March 1990 (14 pages)
5 October 1989Full accounts made up to 4 March 1989 (13 pages)
5 October 1989Full accounts made up to 4 March 1989 (13 pages)
5 October 1989Full accounts made up to 4 March 1989 (13 pages)