Company NameFielden Park Management Limited
Company StatusActive
Company Number01321351
CategoryPrivate Limited Company
Incorporation Date13 July 1977(46 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRupert Edward Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(24 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleSales And Marketing Executive
Country of ResidenceEngland
Correspondence Address69 Langham Court
Mersey Road Didsbury
Manchester
M20 2QA
Director NameMs Barbera Faulkner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2013(35 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Langham Court
Mersey Road West Didsbury
Manchester
M20 2PX
Director NameMr Martin Edward Callister
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2013(35 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Langham Court
Mersey Road West Didsbury
Manchester
M20 2PX
Secretary NameLauren Dodd
StatusCurrent
Appointed01 April 2014(36 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O W T Gunson 12 St Anns Square
Manchester
M2 7HW
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Secretary NameMichael Scott Morton
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Director NameDavid Leighton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2000)
RoleCivil Servant
Correspondence Address64 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 2QA
Director NameDebra Jane Purcell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 1998)
RoleTerritory Manager
Correspondence AddressFlat 107 Langham Court
Mersey Road
Manchester
M20 2QA
Director NamePeter Reed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2000)
RoleSurveyor
Correspondence Address21 Langham Court
Mersey Road
Manchester
M20 2PX
Director NameMary Charlotte Capel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
RoleArea Manager
Correspondence AddressFlat 99 Langham Court
Mersey Road
Didsbury
Manchester
M20 2QA
Director NameCarol Elaine Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1996)
RoleResidential Social Worker
Correspondence AddressFlat 76 Langham Court
Mersey Road
Manchester
M20 2PX
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMichael Christopher Broderick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1997)
RoleManagement Accountant
Correspondence AddressFlat 84 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 2QA
Director NameMatthew Charles Groarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1998)
RoleFund Manager
Correspondence Address74 Langham Court
Mersey Road Didsbury
Manchester
M20 2QA
Director NameDr Hamid Kheyrandish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2001)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address10 Langham Court
Mersey Road Didsbury
Manchester
Greater Manchester
M20 8PX
Director NamePuutka Andy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(23 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 October 2001)
RoleProject Manager
Correspondence Address105 Langham Court
Mersey Road Didsbury
Manchester
M20 2QA
Director NameDr Sally Ward
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2002)
RoleSpeech And Language Therapist
Correspondence Address15 Langham Court
Mersey Road
Manchester
Lancashire
M20 2PX
Director NameJane Wilcox
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2005)
RoleLocal Government Officer
Correspondence Address93 Langham Court
Mersey Road
West Didsbury
Lancashire
M20 2QA
Director NameWilliam Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2003)
RoleSoftware Engineer
Correspondence Address90 Langham Court
Mersey Road
Manchester
Greater Manchester
M20 2QA
Director NameAlan Dunthorne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2004)
RoleAdvice Worker
Correspondence Address97 Langham Court
Mersey Road
Manchester
Lancashire
M20 2QA
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed15 July 2003(26 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameDimitrie Alexis Nash
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish Greek
StatusResigned
Appointed30 July 2003(26 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2013)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address98 Langham Court
Mersey Road
Manchester
Lancashire
M20 2QA
Director NameJusten Patrick Gill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2005)
RoleIT Consultant
Correspondence Address7 Langham Court
Mersey Road
Manchester
M20 2PX
Director NameMr Kenneth Ellis Lea
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Bar Hill Madeley
Crewe
Cheshire
CW3 9QE
Director NameFiona Susan Goode
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2008)
RoleSolicitor
Country of ResidenceBritish
Correspondence Address6 Langham Court
Mersey Road
Manchester
Lancashire
M20 2PX
Director NameDr Alwyn Francis McMath
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2008)
RoleChemist
Correspondence Address22 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 2PX
Director NameDuncan Neil Anderson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2013)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 27 Langham Court Mersey Road
Manchester
M20 2PX
Director NameMr Behruz Sarpash
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(35 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Ravenwood Drive
Hale Barns
Altrincham
Cheshire
WA15 0JA
Director NameMiss Cassandra Surrey
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(40 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed01 October 2002(25 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
Correspondence Address50 Granby Row
Manchester
M1 7AY

Location

Registered Address1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Britannia Hotels LTD
5.26%
Ordinary
2 at £1Mr Behruz Sarpash
2.63%
Ordinary
2 at £1Mr Rupert Edward Wilson & Mrs Rupert Edward Wilson
2.63%
Ordinary
2 at £1Mr Themen
2.63%
Ordinary
2 at £1Mr Wilcox & Mrs Wilcox
2.63%
Ordinary
2 at £1Mrs M. Graham
2.63%
Ordinary
2 at £1Mrs Reed
2.63%
Ordinary
1 at £1Amanda Gillian Barnes
1.32%
Ordinary
1 at £1David Longdon
1.32%
Ordinary
1 at £1Dr A. Mcmath
1.32%
Ordinary
1 at £1Dr H. Kheyrandish
1.32%
Ordinary
1 at £1Dr Prasad
1.32%
Ordinary
1 at £1Dr Z. Mjaddedi
1.32%
Ordinary
1 at £1Holly Howarth
1.32%
Ordinary
1 at £1Mr A. Finch
1.32%
Ordinary
1 at £1Mr A. Puutka
1.32%
Ordinary
1 at £1Mr Atkinson
1.32%
Ordinary
1 at £1Mr C. Hibbit
1.32%
Ordinary
1 at £1Mr C. Katsoulas
1.32%
Ordinary
1 at £1Mr Callister & Mrs Callister
1.32%
Ordinary
1 at £1Mr Flannery & Ms Surrey
1.32%
Ordinary
1 at £1Mr Franklin
1.32%
Ordinary
1 at £1Mr Gerard Philip Austerberry
1.32%
Ordinary
1 at £1Mr Healey
1.32%
Ordinary
1 at £1Mr J. Bright
1.32%
Ordinary
1 at £1Mr Jamie Rhind
1.32%
Ordinary
1 at £1Mr K. Lea & Mrs K. Lea
1.32%
Ordinary
1 at £1Mr Kanijau
1.32%
Ordinary
1 at £1Mr Khalili-araghi
1.32%
Ordinary
1 at £1Mr Llewlyn Jones
1.32%
Ordinary
1 at £1Mr Lole
1.32%
Ordinary
1 at £1Mr M. Anthony
1.32%
Ordinary
1 at £1Mr M. Rajabi
1.32%
Ordinary
1 at £1Mr M. Smith
1.32%
Ordinary
1 at £1Mr M. Widby
1.32%
Ordinary
1 at £1Mr Michael Shapiro
1.32%
Ordinary
1 at £1Mr Moore
1.32%
Ordinary
1 at £1Mr N. Hargreaves
1.32%
Ordinary
1 at £1Mr P. Callow
1.32%
Ordinary
1 at £1Mr P. Flynn
1.32%
Ordinary
1 at £1Mr P. Heston
1.32%
Ordinary
1 at £1Mr Parry Jones & Mrs Parry Jones
1.32%
Ordinary
1 at £1Mr R. Halstead
1.32%
Ordinary
1 at £1Mr Rupert Edward Wilson
1.32%
Ordinary
1 at £1Mr S. Helsby
1.32%
Ordinary
1 at £1Mr Steventon
1.32%
Ordinary
1 at £1Mrs Honer
1.32%
Ordinary
1 at £1Mrs P. Povall
1.32%
Ordinary
1 at £1Ms Barbera Faulkner
1.32%
Ordinary
1 at £1Ms Cherry
1.32%
Ordinary
1 at £1Ms F. Goode
1.32%
Ordinary
1 at £1Ms H. Brokker
1.32%
Ordinary
1 at £1Ms H. Butler
1.32%
Ordinary
1 at £1Ms J. Cordner
1.32%
Ordinary
1 at £1Ms J. Wilde
1.32%
Ordinary
1 at £1Ms M. Abbariki
1.32%
Ordinary
1 at £1Ms M. Mclaughlin
1.32%
Ordinary
1 at £1Ms Morton & Mr Siebart
1.32%
Ordinary
1 at £1Ms S. Banerjee
1.32%
Ordinary
1 at £1Ms Taylor
1.32%
Ordinary
1 at £1Ms Vicas-gantisky
1.32%
Ordinary
1 at £1P. Freeman
1.32%
Ordinary
1 at £1Sarah Thomas
1.32%
Ordinary
1 at £1Simon Craig
1.32%
Ordinary
1 at £1Tom O'sullivan
1.32%
Ordinary
1 at £1Victoria Tansley
1.32%
Ordinary
1 at £1Y. Kartojinsky & V. Kartojinsky
1.32%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

21 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 January 2024Confirmation statement made on 31 December 2023 with updates (9 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (10 pages)
26 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (10 pages)
30 September 2021Termination of appointment of Behruz Sarpash as a director on 20 September 2021 (1 page)
30 September 2021Termination of appointment of Cassandra Surrey as a director on 19 September 2021 (1 page)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (10 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (10 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (10 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (10 pages)
27 December 2017Appointment of Miss Cassandra Surrey as a director on 19 December 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 76
(14 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 76
(14 pages)
12 January 2016Register(s) moved to registered office address 12 st. Anns Square Manchester M2 7HW (1 page)
12 January 2016Register(s) moved to registered office address 12 st. Anns Square Manchester M2 7HW (1 page)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 March 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
10 March 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
10 March 2015Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages)
10 March 2015Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages)
10 March 2015Appointment of Lauren Dodd as a secretary on 1 April 2014 (2 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 76
(12 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 76
(12 pages)
10 March 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
9 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 76
(13 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 76
(13 pages)
23 August 2013Appointment of Mr Behruz Sarpash as a director (2 pages)
23 August 2013Appointment of Mr Behruz Sarpash as a director (2 pages)
20 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 August 2013Appointment of Ms Barbera Faulkner as a director (2 pages)
8 August 2013Termination of appointment of Duncan Anderson as a director (1 page)
8 August 2013Appointment of Mr Martin Edward Callister as a director (2 pages)
8 August 2013Appointment of Ms Barbera Faulkner as a director (2 pages)
8 August 2013Appointment of Mr Martin Edward Callister as a director (2 pages)
8 August 2013Termination of appointment of Dimitrie Nash as a director (1 page)
8 August 2013Termination of appointment of Duncan Anderson as a director (1 page)
8 August 2013Termination of appointment of Kenneth Lea as a director (1 page)
8 August 2013Termination of appointment of Kenneth Lea as a director (1 page)
8 August 2013Termination of appointment of Dimitrie Nash as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register inspection address has been changed (1 page)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
19 February 2010Director's details changed for Dimitrie Alexis Nash on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Kenneth Ellis Lea on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Kenneth Ellis Lea on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Rupert Edward Wilson on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Duncan Neil Anderson on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Dimitrie Alexis Nash on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Duncan Neil Anderson on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Rupert Edward Wilson on 31 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2009Appointment terminate, director alwyn francis mcmath logged form (1 page)
15 January 2009Appointment terminate, director fiona susan goode logged form (1 page)
15 January 2009Return made up to 31/12/08; full list of members (12 pages)
15 January 2009Return made up to 31/12/08; full list of members (12 pages)
15 January 2009Appointment terminate, director fiona susan goode logged form (1 page)
15 January 2009Appointment terminate, director alwyn francis mcmath logged form (1 page)
24 December 2008Appointment terminated director fiona goode (1 page)
24 December 2008Director appointed duncan neil anderson (2 pages)
24 December 2008Director appointed duncan neil anderson (2 pages)
24 December 2008Appointment terminated director alwyn mcmath (1 page)
24 December 2008Appointment terminated director alwyn mcmath (1 page)
24 December 2008Appointment terminated director fiona goode (1 page)
4 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
4 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
3 July 2008Registered 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 2008Registered 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 2008Return made up to 31/12/07; full list of members (13 pages)
14 January 2008Return made up to 31/12/07; full list of members (13 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
5 July 2007Memorandum and Articles of Association (4 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2007Memorandum and Articles of Association (4 pages)
20 January 2007Return made up to 31/12/06; change of members (10 pages)
20 January 2007Return made up to 31/12/06; change of members (10 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
16 January 2006Return made up to 31/12/05; change of members (12 pages)
16 January 2006Return made up to 31/12/05; change of members (12 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
17 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
9 June 2004Registered office changed on 09/06/04 from: w t gunson chartered surveyors, 12 st anns square, manchester, M2 7HW (2 pages)
9 June 2004Registered office changed on 09/06/04 from: w t gunson chartered surveyors 12 st anns square manchester M2 7HW (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 50 granby row manchester M1 7AY (1 page)
24 July 2003Registered office changed on 24/07/03 from: 50 granby row, manchester, M1 7AY (1 page)
17 July 2003Return made up to 31/12/02; change of members (11 pages)
17 July 2003Return made up to 31/12/02; change of members (11 pages)
14 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
14 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 128 wellington road north, stockport, cheshire, SK4 2LL (1 page)
17 February 2003Registered office changed on 17/02/03 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
17 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
6 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Return made up to 31/12/01; full list of members (20 pages)
9 March 2002Return made up to 31/12/01; full list of members (20 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
5 November 2001New director appointed (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
22 October 2001Director resigned (2 pages)
22 October 2001Director resigned (2 pages)
22 October 2001Director resigned (2 pages)
22 October 2001Director resigned (2 pages)
19 October 2001New director appointed (1 page)
19 October 2001New director appointed (1 page)
17 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 31/12/00; change of members (8 pages)
29 January 2001Return made up to 31/12/00; change of members (8 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
16 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 31/12/99; no change of members (7 pages)
22 December 1999Return made up to 31/12/99; no change of members (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
22 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
27 December 1996Return made up to 31/12/96; change of members (8 pages)
27 December 1996Return made up to 31/12/96; change of members (8 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
30 April 1995New director appointed (4 pages)
30 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 40 king st west manchester M3 2WY (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 40 king st west, manchester, M3 2WY (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 July 1977Incorporation (15 pages)
13 July 1977Incorporation (15 pages)