Heald Green
Cheadle
Cheshire
SK8 3QA
Director Name | Mr Stephen Rothwell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(39 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Mr Peter Alan Bennett |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 1995) |
Role | Retired |
Correspondence Address | 15 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Mrs Olwen Blanche Husk |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 1992) |
Role | Retired |
Correspondence Address | 1 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Secretary Name | Mary Vera Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 5 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Secretary Name | Maureen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Danefield Court Wilmslow Road Heald Green Cheshire SK8 3BQ |
Director Name | Miss Claire Tunnicliffe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1996) |
Role | Ass Bank Manager |
Correspondence Address | 11 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Mary Vera Robinson |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 August 2006) |
Role | Retired |
Correspondence Address | 5 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Secretary Name | Mr Martin Christopher Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanshawe Cottage Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Maureen Lawson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(18 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 October 2003) |
Role | Retired |
Correspondence Address | Flat 12 Danefield Court Wilmslow Road Heald Green Cheshire SK8 3BQ |
Director Name | Marjorie Ethel Chadwick |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2001) |
Role | Retired |
Correspondence Address | 10/199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BG |
Director Name | Mr Anthony John Hutton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danefield Court 199 Wilmslow Road Cheadle Cheshire SK8 3BQ |
Director Name | Shirley Berry |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | 7 Danefield Court Heald Green Cheadle Cheshire SK8 3BQ |
Secretary Name | Mr Bernard Anthony McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2016) |
Role | Retired |
Correspondence Address | 83 St Ann's Road North Heald Green Cheadle Cheshire SK8 4RZ |
Director Name | Wendy Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2008) |
Role | Teacher |
Correspondence Address | Flat 13 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | William John Wilson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 July 2007) |
Role | Retired |
Correspondence Address | Flat 6 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Marjorie Ethel Chadwick |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Flat 10 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Mr Peter Warren Davies |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Mr James William Cooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2012(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2014) |
Role | Security Officer(Aviation) |
Country of Residence | England |
Correspondence Address | Flat9 Danefield Court 199 Wilmlsow Road. Heald Green.Cheadle Cheshire SK8 3BQ |
Director Name | Miss Carolyn Swaffield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Mr Anthony John Penney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Mrs Muriel Penney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Secretary Name | Mrs Carole McCann |
---|---|
Status | Resigned |
Appointed | 30 June 2016(39 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Mr John James Stanton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2021) |
Role | Podiatrist/Anaesthetic |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 2003) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | E. Dorofeeva & S.n. Dorofeeva 6.67% Ordinary |
---|---|
1 at £10 | Graham Kennerley & Mrs Gwenda Eliz Kennerley 6.67% Ordinary |
1 at £10 | John James Stanton 6.67% Ordinary |
1 at £10 | Miss Caroline Margaret Swaffield & Mrs Muriel Welling Swaffield 6.67% Ordinary |
1 at £10 | Miss W.a. Smith 6.67% Ordinary |
1 at £10 | Mr A.j. Hutton & Mrs A.j. Hutton 6.67% Ordinary |
1 at £10 | Mr Gary John Lawlor 6.67% Ordinary |
1 at £10 | Mr S. Lotfi 6.67% Ordinary |
1 at £10 | Mr W.j. Wilson 6.67% Ordinary |
1 at £10 | Mrs A.j. Bennett & Mr P.a. Bennett 6.67% Ordinary |
1 at £10 | Mrs M. Penney & A.j. Penney 6.67% Ordinary |
1 at £10 | Mrs S. Berry 6.67% Ordinary |
1 at £10 | R.d. Rothwell & S. Rothwell & A. Rothwell 6.67% Ordinary |
1 at £10 | S. Taylor 6.67% Ordinary |
1 at £10 | T. Sadegh 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £29,167 |
Cash | £29,181 |
Current Liabilities | £660 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
17 December 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
20 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
4 September 2018 | Appointment of Mr John James Stanton as a director on 3 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Muriel Penney as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Anthony John Penney as a director on 3 September 2018 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 25 December 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 25 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 25 December 2016 (9 pages) |
4 April 2017 | Appointment of Roger Dean & Co as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Carole Mccann as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Carole Mccann as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Roger Dean & Co as a secretary on 31 March 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
7 July 2016 | Termination of appointment of Bernard Anthony Mccarthy as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mrs Carole Mccann as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Bernard Anthony Mccarthy as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mrs Carole Mccann as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Registered office address changed from 12a Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 12a Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 7 July 2016 (1 page) |
7 March 2016 | Termination of appointment of John Stanton as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Carolyn Swaffield as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of John Stanton as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Carolyn Swaffield as a director on 7 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Anthony John Penney as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Muriel Penney as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Anthony John Penney as a director on 4 March 2016 (2 pages) |
4 March 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
4 March 2016 | Appointment of Mrs Muriel Penney as a director on 4 March 2016 (2 pages) |
4 March 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 March 2015 | Total exemption full accounts made up to 25 December 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 25 December 2014 (9 pages) |
29 January 2015 | Appointment of Miss. Carolyn Swaffield as a director on 20 January 2015 (2 pages) |
29 January 2015 | Appointment of Miss. Carolyn Swaffield as a director on 20 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of James William Cooper as a director on 20 November 2014 (1 page) |
7 January 2015 | Termination of appointment of James William Cooper as a director on 20 November 2014 (1 page) |
5 December 2014 | Second filing of TM01 previously delivered to Companies House
|
5 December 2014 | Second filing of TM01 previously delivered to Companies House
|
17 November 2014 | Termination of appointment of Anthony John Hutton as a director on 10 November 2014
|
17 November 2014 | Termination of appointment of Anthony John Hutton as a director on 10 November 2014
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 (17 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 (17 pages) |
26 February 2014 | Total exemption full accounts made up to 25 December 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 25 December 2013 (9 pages) |
11 February 2014 | Appointment of Mr. John Stanton as a director (2 pages) |
11 February 2014 | Appointment of Mr. John Stanton as a director (2 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 February 2013 | Total exemption full accounts made up to 25 December 2012 (11 pages) |
13 February 2013 | Total exemption full accounts made up to 25 December 2012 (11 pages) |
10 December 2012 | Appointment of Mr John William Cooper as a director (2 pages) |
10 December 2012 | Director's details changed for Mr John William Cooper on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr John William Cooper on 10 December 2012 (2 pages) |
10 December 2012 | Appointment of Mr John William Cooper as a director (2 pages) |
6 December 2012 | Termination of appointment of Peter Davies as a director (1 page) |
6 December 2012 | Termination of appointment of Peter Davies as a director (1 page) |
10 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
21 February 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
15 March 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
23 September 2010 | Director's details changed for Mr. Peter Warren Davies on 18 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Bernard Anthony Mccarthy on 18 September 2010 (1 page) |
23 September 2010 | Director's details changed for Anthony John Hutton on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Peter Warren Davies on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Secretary's details changed for Bernard Anthony Mccarthy on 18 September 2010 (1 page) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Anthony John Hutton on 18 September 2010 (2 pages) |
21 September 2010 | Termination of appointment of Marjorie Chadwick as a director (1 page) |
21 September 2010 | Termination of appointment of Marjorie Chadwick as a director (1 page) |
23 March 2010 | Total exemption full accounts made up to 25 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 25 December 2009 (11 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (9 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (9 pages) |
24 March 2009 | Total exemption full accounts made up to 25 December 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 25 December 2008 (11 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (10 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (10 pages) |
5 September 2008 | Director appointed mr. Peter warren davies (1 page) |
5 September 2008 | Director appointed mr. Peter warren davies (1 page) |
26 August 2008 | Appointment terminated director wendy smith (1 page) |
26 August 2008 | Appointment terminated director wendy smith (1 page) |
27 March 2008 | Total exemption full accounts made up to 25 December 2007 (11 pages) |
27 March 2008 | Total exemption full accounts made up to 25 December 2007 (11 pages) |
2 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
12 March 2007 | Total exemption full accounts made up to 25 December 2006 (11 pages) |
12 March 2007 | Total exemption full accounts made up to 25 December 2006 (11 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (15 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (15 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
17 October 2005 | Return made up to 18/09/05; no change of members (7 pages) |
17 October 2005 | Return made up to 18/09/05; no change of members (7 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 25 December 2004 (9 pages) |
21 April 2005 | Total exemption full accounts made up to 25 December 2004 (9 pages) |
19 October 2004 | Return made up to 18/09/04; no change of members (7 pages) |
19 October 2004 | Return made up to 18/09/04; no change of members (7 pages) |
17 June 2004 | Accounting reference date extended from 25/06/04 to 25/12/04 (1 page) |
17 June 2004 | Accounting reference date extended from 25/06/04 to 25/12/04 (1 page) |
8 February 2004 | Total exemption full accounts made up to 25 June 2003 (8 pages) |
8 February 2004 | Total exemption full accounts made up to 25 June 2003 (8 pages) |
22 December 2003 | Return made up to 18/09/03; full list of members; amend
|
22 December 2003 | Return made up to 18/09/03; full list of members; amend
|
31 October 2003 | Return made up to 18/09/03; full list of members (12 pages) |
31 October 2003 | Return made up to 18/09/03; full list of members (12 pages) |
25 October 2003 | New secretary appointed (3 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: alpha house 4 greek street, stockport, cheshire SK3 8AB (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New secretary appointed (3 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 385 stockport road timperley cheshirem WA15 7UR (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 385 stockport road, timperley, cheshirem, WA15 7UR (1 page) |
28 February 2003 | Total exemption full accounts made up to 25 June 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 25 June 2002 (8 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
2 November 2002 | Return made up to 18/09/02; full list of members
|
2 November 2002 | Return made up to 18/09/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 25 June 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 25 June 2001 (5 pages) |
18 October 2001 | Return made up to 18/09/01; full list of members (11 pages) |
18 October 2001 | Return made up to 18/09/01; full list of members (11 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 18/09/00; full list of members (12 pages) |
6 November 2000 | Return made up to 18/09/00; full list of members (12 pages) |
31 October 2000 | Accounts for a small company made up to 25 June 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 25 June 2000 (5 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 25 June 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 25 June 1999 (5 pages) |
19 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
20 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
20 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 25 June 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 25 June 1998 (5 pages) |
29 September 1997 | Return made up to 18/09/97; full list of members
|
29 September 1997 | Return made up to 18/09/97; full list of members
|
11 August 1997 | Accounts for a small company made up to 25 June 1997 (5 pages) |
11 August 1997 | Accounts for a small company made up to 25 June 1997 (5 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 25 June 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 25 June 1996 (6 pages) |
10 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 806 hyde road gorton manchester lancashire M18 7JD (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 806 hyde road, gorton, manchester, lancashire M18 7JD (1 page) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 25 June 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 25 June 1995 (6 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 12 danefield court, wilmslow road, heald green, cheadle, cheshire, SK8 3BQ (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 12 danefield court wilmslow road heald green cheadle, cheshire, SK8 3BQ (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Return made up to 18/09/95; change of members (6 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Return made up to 18/09/95; change of members (6 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
17 June 1977 | Incorporation (16 pages) |
17 June 1977 | Incorporation (16 pages) |