Mersey Road Didsbury
Manchester
M20 2QA
Director Name | Ms Barbera Faulkner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Langham Court Mersey Road West Didsbury Manchester M20 2PX |
Director Name | Mr Martin Edward Callister |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 June 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Langham Court Mersey Road West Didsbury Manchester M20 2PX |
Secretary Name | Lauren Dodd |
---|---|
Status | Current |
Appointed | 01 April 2014(36 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | C/O W T Gunson 12 St Anns Square Manchester M2 7HW |
Director Name | Michael Scott Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Secretary Name | Michael Scott Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Director Name | David Leighton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2000) |
Role | Civil Servant |
Correspondence Address | 64 Langham Court Mersey Road Didsbury Manchester Lancashire M20 2QA |
Director Name | Debra Jane Purcell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 1998) |
Role | Territory Manager |
Correspondence Address | Flat 107 Langham Court Mersey Road Manchester M20 2QA |
Director Name | Peter Reed |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2000) |
Role | Surveyor |
Correspondence Address | 21 Langham Court Mersey Road Manchester M20 2PX |
Director Name | Mary Charlotte Capel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1996) |
Role | Area Manager |
Correspondence Address | Flat 99 Langham Court Mersey Road Didsbury Manchester M20 2QA |
Director Name | Carol Elaine Bell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 1996) |
Role | Residential Social Worker |
Correspondence Address | Flat 76 Langham Court Mersey Road Manchester M20 2PX |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Michael Christopher Broderick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1997) |
Role | Management Accountant |
Correspondence Address | Flat 84 Langham Court Mersey Road Didsbury Manchester Lancashire M20 2QA |
Director Name | Matthew Charles Groarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1998) |
Role | Fund Manager |
Correspondence Address | 74 Langham Court Mersey Road Didsbury Manchester M20 2QA |
Director Name | Dr Hamid Kheyrandish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2001) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langham Court Mersey Road Didsbury Manchester Greater Manchester M20 8PX |
Director Name | Puutka Andy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(23 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 2001) |
Role | Project Manager |
Correspondence Address | 105 Langham Court Mersey Road Didsbury Manchester M20 2QA |
Director Name | Dr Sally Ward |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 February 2002) |
Role | Speech And Language Therapist |
Correspondence Address | 15 Langham Court Mersey Road Manchester Lancashire M20 2PX |
Director Name | Jane Wilcox |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2005) |
Role | Local Government Officer |
Correspondence Address | 93 Langham Court Mersey Road West Didsbury Lancashire M20 2QA |
Director Name | William Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2003) |
Role | Software Engineer |
Correspondence Address | 90 Langham Court Mersey Road Manchester Greater Manchester M20 2QA |
Director Name | Alan Dunthorne |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2004) |
Role | Advice Worker |
Correspondence Address | 97 Langham Court Mersey Road Manchester Lancashire M20 2QA |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(26 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Dimitrie Alexis Nash |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British Greek |
Status | Resigned |
Appointed | 30 July 2003(26 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2013) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 98 Langham Court Mersey Road Manchester Lancashire M20 2QA |
Director Name | Justen Patrick Gill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2005) |
Role | IT Consultant |
Correspondence Address | 7 Langham Court Mersey Road Manchester M20 2PX |
Director Name | Mr Kenneth Ellis Lea |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Bar Hill Madeley Crewe Cheshire CW3 9QE |
Director Name | Fiona Susan Goode |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2008) |
Role | Solicitor |
Country of Residence | British |
Correspondence Address | 6 Langham Court Mersey Road Manchester Lancashire M20 2PX |
Director Name | Dr Alwyn Francis McMath |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2008) |
Role | Chemist |
Correspondence Address | 22 Langham Court Mersey Road Didsbury Manchester Lancashire M20 2PX |
Director Name | Duncan Neil Anderson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 2013) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 27 Langham Court Mersey Road Manchester M20 2PX |
Director Name | Mr Behruz Sarpash |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA |
Director Name | Miss Cassandra Surrey |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(25 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Registered Address | 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Britannia Hotels LTD 5.26% Ordinary |
---|---|
2 at £1 | Mr Behruz Sarpash 2.63% Ordinary |
2 at £1 | Mr Rupert Edward Wilson & Mrs Rupert Edward Wilson 2.63% Ordinary |
2 at £1 | Mr Themen 2.63% Ordinary |
2 at £1 | Mr Wilcox & Mrs Wilcox 2.63% Ordinary |
2 at £1 | Mrs M. Graham 2.63% Ordinary |
2 at £1 | Mrs Reed 2.63% Ordinary |
1 at £1 | Amanda Gillian Barnes 1.32% Ordinary |
1 at £1 | David Longdon 1.32% Ordinary |
1 at £1 | Dr A. Mcmath 1.32% Ordinary |
1 at £1 | Dr H. Kheyrandish 1.32% Ordinary |
1 at £1 | Dr Prasad 1.32% Ordinary |
1 at £1 | Dr Z. Mjaddedi 1.32% Ordinary |
1 at £1 | Holly Howarth 1.32% Ordinary |
1 at £1 | Mr A. Finch 1.32% Ordinary |
1 at £1 | Mr A. Puutka 1.32% Ordinary |
1 at £1 | Mr Atkinson 1.32% Ordinary |
1 at £1 | Mr C. Hibbit 1.32% Ordinary |
1 at £1 | Mr C. Katsoulas 1.32% Ordinary |
1 at £1 | Mr Callister & Mrs Callister 1.32% Ordinary |
1 at £1 | Mr Flannery & Ms Surrey 1.32% Ordinary |
1 at £1 | Mr Franklin 1.32% Ordinary |
1 at £1 | Mr Gerard Philip Austerberry 1.32% Ordinary |
1 at £1 | Mr Healey 1.32% Ordinary |
1 at £1 | Mr J. Bright 1.32% Ordinary |
1 at £1 | Mr Jamie Rhind 1.32% Ordinary |
1 at £1 | Mr K. Lea & Mrs K. Lea 1.32% Ordinary |
1 at £1 | Mr Kanijau 1.32% Ordinary |
1 at £1 | Mr Khalili-araghi 1.32% Ordinary |
1 at £1 | Mr Llewlyn Jones 1.32% Ordinary |
1 at £1 | Mr Lole 1.32% Ordinary |
1 at £1 | Mr M. Anthony 1.32% Ordinary |
1 at £1 | Mr M. Rajabi 1.32% Ordinary |
1 at £1 | Mr M. Smith 1.32% Ordinary |
1 at £1 | Mr M. Widby 1.32% Ordinary |
1 at £1 | Mr Michael Shapiro 1.32% Ordinary |
1 at £1 | Mr Moore 1.32% Ordinary |
1 at £1 | Mr N. Hargreaves 1.32% Ordinary |
1 at £1 | Mr P. Callow 1.32% Ordinary |
1 at £1 | Mr P. Flynn 1.32% Ordinary |
1 at £1 | Mr P. Heston 1.32% Ordinary |
1 at £1 | Mr Parry Jones & Mrs Parry Jones 1.32% Ordinary |
1 at £1 | Mr R. Halstead 1.32% Ordinary |
1 at £1 | Mr Rupert Edward Wilson 1.32% Ordinary |
1 at £1 | Mr S. Helsby 1.32% Ordinary |
1 at £1 | Mr Steventon 1.32% Ordinary |
1 at £1 | Mrs Honer 1.32% Ordinary |
1 at £1 | Mrs P. Povall 1.32% Ordinary |
1 at £1 | Ms Barbera Faulkner 1.32% Ordinary |
1 at £1 | Ms Cherry 1.32% Ordinary |
1 at £1 | Ms F. Goode 1.32% Ordinary |
1 at £1 | Ms H. Brokker 1.32% Ordinary |
1 at £1 | Ms H. Butler 1.32% Ordinary |
1 at £1 | Ms J. Cordner 1.32% Ordinary |
1 at £1 | Ms J. Wilde 1.32% Ordinary |
1 at £1 | Ms M. Abbariki 1.32% Ordinary |
1 at £1 | Ms M. Mclaughlin 1.32% Ordinary |
1 at £1 | Ms Morton & Mr Siebart 1.32% Ordinary |
1 at £1 | Ms S. Banerjee 1.32% Ordinary |
1 at £1 | Ms Taylor 1.32% Ordinary |
1 at £1 | Ms Vicas-gantisky 1.32% Ordinary |
1 at £1 | P. Freeman 1.32% Ordinary |
1 at £1 | Sarah Thomas 1.32% Ordinary |
1 at £1 | Simon Craig 1.32% Ordinary |
1 at £1 | Tom O'sullivan 1.32% Ordinary |
1 at £1 | Victoria Tansley 1.32% Ordinary |
1 at £1 | Y. Kartojinsky & V. Kartojinsky 1.32% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (9 pages) |
20 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with updates (10 pages) |
26 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (10 pages) |
30 September 2021 | Termination of appointment of Behruz Sarpash as a director on 20 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Cassandra Surrey as a director on 19 September 2021 (1 page) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (10 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (10 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (10 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (10 pages) |
27 December 2017 | Appointment of Miss Cassandra Surrey as a director on 19 December 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 January 2017 | Registered office address changed from , 12 st. Anns Square, Manchester, M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 12 st. Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register(s) moved to registered office address 12 st. Anns Square Manchester M2 7HW (1 page) |
12 January 2016 | Register(s) moved to registered office address 12 st. Anns Square Manchester M2 7HW (1 page) |
1 September 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 12 st. Anns Square Manchester M2 7HW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from , Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD to C/O W T Gunson 1 King Street Manchester M2 6AW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 12 st. Anns Square Manchester M2 7HW on 1 September 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
10 March 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
10 March 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
10 March 2015 | Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
10 March 2015 | Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
10 March 2015 | Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
9 March 2015 | Registered office address changed from C/O Chandley Robinson Chartered Accountants 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from , C/O Chandley Robinson Chartered Accountants, 33 Church Road, Gatley, Cheadle, Cheshire, SK8 4NG to C/O W T Gunson 1 King Street Manchester M2 6AW on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from C/O Chandley Robinson Chartered Accountants 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 March 2015 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 August 2013 | Appointment of Mr Behruz Sarpash as a director (2 pages) |
23 August 2013 | Appointment of Mr Behruz Sarpash as a director (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 August 2013 | Appointment of Ms Barbera Faulkner as a director (2 pages) |
8 August 2013 | Termination of appointment of Duncan Anderson as a director (1 page) |
8 August 2013 | Appointment of Mr Martin Edward Callister as a director (2 pages) |
8 August 2013 | Appointment of Ms Barbera Faulkner as a director (2 pages) |
8 August 2013 | Appointment of Mr Martin Edward Callister as a director (2 pages) |
8 August 2013 | Termination of appointment of Dimitrie Nash as a director (1 page) |
8 August 2013 | Termination of appointment of Duncan Anderson as a director (1 page) |
8 August 2013 | Termination of appointment of Kenneth Lea as a director (1 page) |
8 August 2013 | Termination of appointment of Kenneth Lea as a director (1 page) |
8 August 2013 | Termination of appointment of Dimitrie Nash as a director (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register inspection address has been changed (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (35 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (35 pages) |
19 February 2010 | Director's details changed for Dimitrie Alexis Nash on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Kenneth Ellis Lea on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Kenneth Ellis Lea on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Rupert Edward Wilson on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Duncan Neil Anderson on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Dimitrie Alexis Nash on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Duncan Neil Anderson on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Rupert Edward Wilson on 31 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 January 2009 | Appointment terminate, director alwyn francis mcmath logged form (1 page) |
15 January 2009 | Appointment terminate, director fiona susan goode logged form (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
15 January 2009 | Appointment terminate, director fiona susan goode logged form (1 page) |
15 January 2009 | Appointment terminate, director alwyn francis mcmath logged form (1 page) |
24 December 2008 | Appointment terminated director fiona goode (1 page) |
24 December 2008 | Director appointed duncan neil anderson (2 pages) |
24 December 2008 | Director appointed duncan neil anderson (2 pages) |
24 December 2008 | Appointment terminated director alwyn mcmath (1 page) |
24 December 2008 | Appointment terminated director alwyn mcmath (1 page) |
24 December 2008 | Appointment terminated director fiona goode (1 page) |
4 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, c/o the alternative accountants, LIMITED t/a bedi james associate, 1 cheadle court turvesroad, cheadle hulme cheshire, SK8 6AW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o the alternative accountants LIMITED t/a bedi james associate 1 cheadle court turvesroad cheadle hulme cheshire SK8 6AW (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (13 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (13 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
5 July 2007 | Memorandum and Articles of Association (4 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Memorandum and Articles of Association (4 pages) |
20 January 2007 | Return made up to 31/12/06; change of members (10 pages) |
20 January 2007 | Return made up to 31/12/06; change of members (10 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 January 2006 | Return made up to 31/12/05; change of members (12 pages) |
16 January 2006 | Return made up to 31/12/05; change of members (12 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
3 September 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 September 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 June 2004 | Return made up to 31/12/03; full list of members
|
17 June 2004 | Return made up to 31/12/03; full list of members
|
9 June 2004 | Registered office changed on 09/06/04 from: w t gunson chartered surveyors, 12 st anns square, manchester, M2 7HW (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: w t gunson chartered surveyors 12 st anns square manchester M2 7HW (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 50 granby row manchester M1 7AY (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 50 granby row, manchester, M1 7AY (1 page) |
17 July 2003 | Return made up to 31/12/02; change of members (11 pages) |
17 July 2003 | Return made up to 31/12/02; change of members (11 pages) |
14 June 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
14 June 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 128 wellington road north, stockport, cheshire, SK4 2LL (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
17 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (20 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (20 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (2 pages) |
22 October 2001 | Director resigned (2 pages) |
22 October 2001 | Director resigned (2 pages) |
22 October 2001 | Director resigned (2 pages) |
19 October 2001 | New director appointed (1 page) |
19 October 2001 | New director appointed (1 page) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Return made up to 31/12/99; no change of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; no change of members (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 31/12/97; change of members
|
22 December 1997 | Return made up to 31/12/97; change of members
|
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 31/12/96; change of members (8 pages) |
27 December 1996 | Return made up to 31/12/96; change of members (8 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
5 February 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 40 king st west manchester M3 2WY (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 40 king st west, manchester, M3 2WY (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 July 1977 | Incorporation (15 pages) |
13 July 1977 | Incorporation (15 pages) |