40 Lever Street
Manchester
M60 6ES
Director Name | Maria Yiannakou |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(46 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Roger Timothy Haynes Heeley |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | Langdons Cottage Friarn Over Stowey Somerset TA5 1HW |
Director Name | David William Millington |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 108 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Director Name | John Anthony Millar Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Accountant |
Correspondence Address | 8 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | John Robert Holland |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Moston Hill Mill Lane Moston Sandbach Cheshire CW11 9PT |
Director Name | Nigel Langford Grugeon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 7 Priory Fields Eynsford Dartford Kent DA4 0AZ |
Director Name | Mr Neil Richard Oates Foreman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 High Street Watlington Oxfordshire OX49 5PZ |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Hugh Peter Donelly Gallagher |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Surveyor |
Correspondence Address | The Moorings 7 Barnfield Flixton Urmston Manchester M41 9EW |
Director Name | Mr Stephen Hubert Armitage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Briarwood The Glade Kingswood Tadworth Surrey KT20 6JJ |
Director Name | Ross Bunting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 5 Vaudrey Drive Cheadle Hulme Stockport Cheshire SK8 5LR |
Director Name | Alfred Paul Nicholas Compton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 24 Sheen Court Road Richmond-Upon-Thames Surrey TW10 5DG |
Director Name | Colin Harold Davies |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 100 Andrew Lane High Lane Stockport Cheshire SK6 8HY |
Director Name | Robert Gordon Dunston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 82 Leicester Drive Shirebrook Park Glossop Derbyshire SK13 8SH |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Graham Jonathon Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 34 Egerton Road North Manchester M21 0SF |
Director Name | Paul Philip Lidgley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Station House Old Burghclere Newbury Berkshire RG20 9NT |
Director Name | Thomas Andrew Malcolm Murray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Albury Drive Rochdale Lancashire OL12 7SX |
Director Name | Donald Iain Sinclair Browne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 78 Marlborough Avenue Broom Hill Glasgow G11 7BJ Scotland |
Director Name | Richard John Gordon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Christopher John Roy Eccles |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 39 Brookfield Road Chiswick London W4 1DF |
Director Name | David Keith Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 9 Church Farm Barns The Street Mortimer Reading Berkshire RG7 3LQ |
Director Name | Mr Michael Augustine King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Kingsley Avenue Wilmslow Cheshire SK9 4EN |
Director Name | Mr Philip Neil Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 122 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Stephen Malcolm Cooke |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Lowood Newton In Bowland Clitheroe Lancashire BB7 3DZ |
Director Name | Miss Jane Horder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 October 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 36 Elsworthy Road London NW3 3DL |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(22 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(27 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(43 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | nbrown.co.uk |
---|
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 4 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
---|---|
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members
|
2 August 2004 | Return made up to 20/07/04; full list of members
|
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M6O 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M6O 6ES (1 page) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (6 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members
|
17 August 2001 | Return made up to 20/07/01; full list of members
|
28 December 2000 | Full accounts made up to 26 February 2000 (11 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (11 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (15 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (15 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
8 October 1998 | Company name changed dunlop heywood & co. LIMITED\certificate issued on 08/10/98 (2 pages) |
8 October 1998 | Company name changed dunlop heywood & co. LIMITED\certificate issued on 08/10/98 (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 20/07/98; no change of members
|
12 August 1998 | Return made up to 20/07/98; no change of members
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 1 March 1997 (20 pages) |
1 September 1997 | Full accounts made up to 1 March 1997 (20 pages) |
1 September 1997 | Full accounts made up to 1 March 1997 (20 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (10 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (10 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 2 March 1996 (21 pages) |
10 September 1996 | Full accounts made up to 2 March 1996 (21 pages) |
10 September 1996 | Full accounts made up to 2 March 1996 (21 pages) |
4 September 1996 | Return made up to 20/07/96; full list of members (12 pages) |
4 September 1996 | Return made up to 20/07/96; full list of members (12 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
16 November 1995 | Full accounts made up to 25 February 1995 (20 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Full accounts made up to 25 February 1995 (20 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
15 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
22 August 1994 | Full accounts made up to 26 February 1994 (18 pages) |
22 August 1994 | Full accounts made up to 26 February 1994 (18 pages) |
30 July 1993 | Full accounts made up to 27 February 1993 (16 pages) |
30 July 1993 | Full accounts made up to 27 February 1993 (16 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
29 September 1992 | Full accounts made up to 29 February 1992 (12 pages) |
29 September 1992 | Full accounts made up to 29 February 1992 (12 pages) |
3 September 1991 | Full accounts made up to 2 March 1991 (13 pages) |
3 September 1991 | Full accounts made up to 2 March 1991 (13 pages) |
3 September 1991 | Full accounts made up to 2 March 1991 (13 pages) |
14 November 1990 | Full accounts made up to 3 March 1990 (14 pages) |
14 November 1990 | Full accounts made up to 3 March 1990 (14 pages) |
14 November 1990 | Full accounts made up to 3 March 1990 (14 pages) |
5 October 1989 | Full accounts made up to 4 March 1989 (13 pages) |
5 October 1989 | Full accounts made up to 4 March 1989 (13 pages) |
5 October 1989 | Full accounts made up to 4 March 1989 (13 pages) |