Company NameDanefield Property Management Limited
DirectorsWendy Alison Smith and Stephen Rothwell
Company StatusActive
Company Number01317503
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Wendy Alison Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMr Stephen Rothwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed31 March 2017(39 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMr Peter Alan Bennett
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 October 1995)
RoleRetired
Correspondence Address15 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMrs Olwen Blanche Husk
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1992)
RoleRetired
Correspondence Address1 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Secretary NameMary Vera Robinson
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCompany Director
Correspondence Address5 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Secretary NameMaureen Lawson
NationalityBritish
StatusResigned
Appointed14 October 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressFlat 12 Danefield Court
Wilmslow Road
Heald Green
Cheshire
SK8 3BQ
Director NameMiss Claire Tunnicliffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1996)
RoleAss Bank Manager
Correspondence Address11 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMary Vera Robinson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 August 2006)
RoleRetired
Correspondence Address5 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Secretary NameMr Martin Christopher Main
NationalityBritish
StatusResigned
Appointed13 September 1995(18 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawe Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMaureen Lawson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(18 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 October 2003)
RoleRetired
Correspondence AddressFlat 12 Danefield Court
Wilmslow Road
Heald Green
Cheshire
SK8 3BQ
Director NameMarjorie Ethel Chadwick
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2001)
RoleRetired
Correspondence Address10/199 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Director NameMr Anthony John Hutton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(24 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Danefield Court
199 Wilmslow Road
Cheadle
Cheshire
SK8 3BQ
Director NameShirley Berry
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2005)
RoleRetired
Correspondence Address7 Danefield Court
Heald Green
Cheadle
Cheshire
SK8 3BQ
Secretary NameMr Bernard Anthony McCarthy
NationalityBritish
StatusResigned
Appointed21 October 2003(26 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2016)
RoleRetired
Correspondence Address83 St Ann's Road North
Heald Green
Cheadle
Cheshire
SK8 4RZ
Director NameWendy Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2008)
RoleTeacher
Correspondence AddressFlat 13 Danefield Court
199 Wilmslow Road Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameWilliam John Wilson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(29 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2007)
RoleRetired
Correspondence AddressFlat 6 Danefield Court
199 Wilmslow Road Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMarjorie Ethel Chadwick
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressFlat 10 Danefield Court
199 Wilmslow Road Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMr Peter Warren Davies
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Danefield Court 199 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMr James William Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2012(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2014)
RoleSecurity Officer(Aviation)
Country of ResidenceEngland
Correspondence AddressFlat9 Danefield Court
199 Wilmlsow Road.
Heald Green.Cheadle
Cheshire
SK8 3BQ
Director NameMiss Carolyn Swaffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Danefield Court 199 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMr Anthony John Penney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMrs Muriel Penney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameMrs Carole McCann
StatusResigned
Appointed30 June 2016(39 years after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMr John James Stanton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2021)
RolePodiatrist/Anaesthetic
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed06 September 2000(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2003)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10E. Dorofeeva & S.n. Dorofeeva
6.67%
Ordinary
1 at £10Graham Kennerley & Mrs Gwenda Eliz Kennerley
6.67%
Ordinary
1 at £10John James Stanton
6.67%
Ordinary
1 at £10Miss Caroline Margaret Swaffield & Mrs Muriel Welling Swaffield
6.67%
Ordinary
1 at £10Miss W.a. Smith
6.67%
Ordinary
1 at £10Mr A.j. Hutton & Mrs A.j. Hutton
6.67%
Ordinary
1 at £10Mr Gary John Lawlor
6.67%
Ordinary
1 at £10Mr S. Lotfi
6.67%
Ordinary
1 at £10Mr W.j. Wilson
6.67%
Ordinary
1 at £10Mrs A.j. Bennett & Mr P.a. Bennett
6.67%
Ordinary
1 at £10Mrs M. Penney & A.j. Penney
6.67%
Ordinary
1 at £10Mrs S. Berry
6.67%
Ordinary
1 at £10R.d. Rothwell & S. Rothwell & A. Rothwell
6.67%
Ordinary
1 at £10S. Taylor
6.67%
Ordinary
1 at £10T. Sadegh
6.67%
Ordinary

Financials

Year2014
Turnover£10,800
Net Worth£29,167
Cash£29,181
Current Liabilities£660

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
20 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
4 September 2018Appointment of Mr John James Stanton as a director on 3 September 2018 (2 pages)
3 September 2018Termination of appointment of Muriel Penney as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Anthony John Penney as a director on 3 September 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 25 December 2017 (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 25 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 25 December 2016 (9 pages)
4 April 2017Appointment of Roger Dean & Co as a secretary on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Carole Mccann as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Carole Mccann as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Roger Dean & Co as a secretary on 31 March 2017 (2 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
7 July 2016Termination of appointment of Bernard Anthony Mccarthy as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mrs Carole Mccann as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Bernard Anthony Mccarthy as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mrs Carole Mccann as a secretary on 30 June 2016 (2 pages)
7 July 2016Registered 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 2016Registered 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 2016Termination of appointment of John Stanton as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Carolyn Swaffield as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of John Stanton as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Carolyn Swaffield as a director on 7 March 2016 (1 page)
4 March 2016Appointment of Mr Anthony John Penney as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mrs Muriel Penney as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Anthony John Penney as a director on 4 March 2016 (2 pages)
4 March 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
4 March 2016Appointment of Mrs Muriel Penney as a director on 4 March 2016 (2 pages)
4 March 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(7 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(7 pages)
11 March 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
29 January 2015Appointment of Miss. Carolyn Swaffield as a director on 20 January 2015 (2 pages)
29 January 2015Appointment of Miss. Carolyn Swaffield as a director on 20 January 2015 (2 pages)
7 January 2015Termination of appointment of James William Cooper as a director on 20 November 2014 (1 page)
7 January 2015Termination of appointment of James William Cooper as a director on 20 November 2014 (1 page)
5 December 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 17/11/2014 for Anthony John Hutton
(4 pages)
5 December 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 17/11/2014 for Anthony John Hutton
(4 pages)
17 November 2014Termination of appointment of Anthony John Hutton as a director on 10 November 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 05/12/2014
(2 pages)
17 November 2014Termination of appointment of Anthony John Hutton as a director on 10 November 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 05/12/2014
(2 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(8 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(8 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 (17 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 (17 pages)
26 February 2014Total exemption full accounts made up to 25 December 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 25 December 2013 (9 pages)
11 February 2014Appointment of Mr. John Stanton as a director (2 pages)
11 February 2014Appointment of Mr. John Stanton as a director (2 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 11TH March 2014
(8 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 11TH March 2014
(8 pages)
13 February 2013Total exemption full accounts made up to 25 December 2012 (11 pages)
13 February 2013Total exemption full accounts made up to 25 December 2012 (11 pages)
10 December 2012Appointment of Mr John William Cooper as a director (2 pages)
10 December 2012Director's details changed for Mr John William Cooper on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr John William Cooper on 10 December 2012 (2 pages)
10 December 2012Appointment of Mr John William Cooper as a director (2 pages)
6 December 2012Termination of appointment of Peter Davies as a director (1 page)
6 December 2012Termination of appointment of Peter Davies as a director (1 page)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
23 September 2010Director's details changed for Mr. Peter Warren Davies on 18 September 2010 (2 pages)
23 September 2010Secretary's details changed for Bernard Anthony Mccarthy on 18 September 2010 (1 page)
23 September 2010Director's details changed for Anthony John Hutton on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Mr. Peter Warren Davies on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
23 September 2010Secretary's details changed for Bernard Anthony Mccarthy on 18 September 2010 (1 page)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Anthony John Hutton on 18 September 2010 (2 pages)
21 September 2010Termination of appointment of Marjorie Chadwick as a director (1 page)
21 September 2010Termination of appointment of Marjorie Chadwick as a director (1 page)
23 March 2010Total exemption full accounts made up to 25 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 25 December 2009 (11 pages)
18 September 2009Return made up to 18/09/09; full list of members (9 pages)
18 September 2009Return made up to 18/09/09; full list of members (9 pages)
24 March 2009Total exemption full accounts made up to 25 December 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 25 December 2008 (11 pages)
2 October 2008Return made up to 18/09/08; full list of members (10 pages)
2 October 2008Return made up to 18/09/08; full list of members (10 pages)
5 September 2008Director appointed mr. Peter warren davies (1 page)
5 September 2008Director appointed mr. Peter warren davies (1 page)
26 August 2008Appointment terminated director wendy smith (1 page)
26 August 2008Appointment terminated director wendy smith (1 page)
27 March 2008Total exemption full accounts made up to 25 December 2007 (11 pages)
27 March 2008Total exemption full accounts made up to 25 December 2007 (11 pages)
2 October 2007Return made up to 18/09/07; no change of members (7 pages)
2 October 2007Return made up to 18/09/07; no change of members (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
12 March 2007Total exemption full accounts made up to 25 December 2006 (11 pages)
12 March 2007Total exemption full accounts made up to 25 December 2006 (11 pages)
18 October 2006Return made up to 18/09/06; full list of members (15 pages)
18 October 2006Return made up to 18/09/06; full list of members (15 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 25 December 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 25 December 2005 (9 pages)
17 October 2005Return made up to 18/09/05; no change of members (7 pages)
17 October 2005Return made up to 18/09/05; no change of members (7 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
21 April 2005Total exemption full accounts made up to 25 December 2004 (9 pages)
21 April 2005Total exemption full accounts made up to 25 December 2004 (9 pages)
19 October 2004Return made up to 18/09/04; no change of members (7 pages)
19 October 2004Return made up to 18/09/04; no change of members (7 pages)
17 June 2004Accounting reference date extended from 25/06/04 to 25/12/04 (1 page)
17 June 2004Accounting reference date extended from 25/06/04 to 25/12/04 (1 page)
8 February 2004Total exemption full accounts made up to 25 June 2003 (8 pages)
8 February 2004Total exemption full accounts made up to 25 June 2003 (8 pages)
22 December 2003Return made up to 18/09/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 2003Return made up to 18/09/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 2003Return made up to 18/09/03; full list of members (12 pages)
31 October 2003Return made up to 18/09/03; full list of members (12 pages)
25 October 2003New secretary appointed (3 pages)
25 October 2003Registered office changed on 25/10/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: alpha house 4 greek street, stockport, cheshire SK3 8AB (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
27 March 2003Registered office changed on 27/03/03 from: 385 stockport road timperley cheshirem WA15 7UR (1 page)
27 March 2003Registered office changed on 27/03/03 from: 385 stockport road, timperley, cheshirem, WA15 7UR (1 page)
28 February 2003Total exemption full accounts made up to 25 June 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 25 June 2002 (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
2 November 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(12 pages)
2 November 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(12 pages)
18 February 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
18 October 2001Return made up to 18/09/01; full list of members (11 pages)
18 October 2001Return made up to 18/09/01; full list of members (11 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
6 November 2000Return made up to 18/09/00; full list of members (12 pages)
6 November 2000Return made up to 18/09/00; full list of members (12 pages)
31 October 2000Accounts for a small company made up to 25 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 25 June 2000 (5 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 25 June 1999 (5 pages)
19 October 1999Accounts for a small company made up to 25 June 1999 (5 pages)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
20 November 1998Return made up to 18/09/98; full list of members (6 pages)
20 November 1998Return made up to 18/09/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 25 June 1998 (5 pages)
4 August 1998Accounts for a small company made up to 25 June 1998 (5 pages)
29 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1997Accounts for a small company made up to 25 June 1997 (5 pages)
11 August 1997Accounts for a small company made up to 25 June 1997 (5 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
17 October 1996Accounts for a small company made up to 25 June 1996 (6 pages)
17 October 1996Accounts for a small company made up to 25 June 1996 (6 pages)
10 October 1996Return made up to 18/09/96; full list of members (6 pages)
10 October 1996Return made up to 18/09/96; full list of members (6 pages)
11 September 1996Registered office changed on 11/09/96 from: 806 hyde road gorton manchester lancashire M18 7JD (1 page)
11 September 1996Registered office changed on 11/09/96 from: 806 hyde road, gorton, manchester, lancashire M18 7JD (1 page)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
5 October 1995Accounts for a small company made up to 25 June 1995 (6 pages)
5 October 1995Accounts for a small company made up to 25 June 1995 (6 pages)
25 September 1995Registered office changed on 25/09/95 from: 12 danefield court, wilmslow road, heald green, cheadle, cheshire, SK8 3BQ (1 page)
25 September 1995Registered office changed on 25/09/95 from: 12 danefield court wilmslow road heald green cheadle, cheshire, SK8 3BQ (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995Return made up to 18/09/95; change of members (6 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Return made up to 18/09/95; change of members (6 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995New secretary appointed (2 pages)
17 June 1977Incorporation (16 pages)
17 June 1977Incorporation (16 pages)