Manchester
Lancashire
M20 2UF
Director Name | Mr Andrew George Roland Rose |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2009(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Cheshire WA15 9AD |
Director Name | Miss Dorrene Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | None Given |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riverside Court Palatine Road Manchester M20 2UF |
Director Name | Pendey Marion Poston |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England Gb |
Correspondence Address | Riverside Court Palatine Road Didsbury Manchester Lancashire M20 2UF |
Director Name | Miss Kathryn Wolstencroft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Marketing/PR Manager |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Cheshire WA15 9AD |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(36 years, 7 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 20a Victoria Road Hale Cheshire WA14 9AD |
Director Name | Miss Wanda Zuckerman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Travel Agent |
Correspondence Address | 54 Riverside Court Didsbury Manchester Lancashire M20 2UF |
Director Name | Miss Doreen Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Secretary |
Correspondence Address | 41 Riverside Court Didsbury Manchester Lancashire M20 2UF |
Secretary Name | Mrs Marie Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 57 Riverside Court Didsbury Manchester Lancashire M20 2UF |
Director Name | Kevin Tyler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2000) |
Role | Salesperson |
Correspondence Address | 40 Riverside Court Palatine Road Didsbury M20 2UF |
Director Name | Mr Nicholas Henesy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Riverside Court Palatine Road Didsbury Manchester M20 2UF |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(19 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Pendey Marion Poston |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2000) |
Role | Retired |
Country of Residence | England Gb |
Correspondence Address | 44 Riverside Court Palatine Road Didsbury M20 2UF |
Director Name | Veronique Gire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2003) |
Role | Research Fellow |
Correspondence Address | 38 Riverside Court Palatine Road Manchester Lancashire M20 2UF |
Director Name | Yvonne Harari |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Retired |
Correspondence Address | 58 Riverside Court 214 Paltine Road Manchester Lancashire M20 2UF |
Director Name | Harry Leonard |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2004) |
Role | Retired |
Correspondence Address | 57 Riverside Court Palatine Road Didsbury M20 2UF |
Director Name | Talya Samuel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2004) |
Role | Secretary |
Correspondence Address | Flat 43 Riverside Court 214 Palatine Road Didsbury Manchester M20 2UF |
Director Name | Nicola Horne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2004) |
Role | Estate Agent |
Correspondence Address | Flat 53 Riverside Court 214 Palatine Road Didsbury M20 2UF |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Wanda Zuckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(26 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 23 April 2004) |
Role | Retired |
Correspondence Address | 54 Riverside Court 214 Palatine Road Manchester M20 2UF |
Director Name | Shakeel Anwar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gillbrook Road Didsbury Village Manchester M20 6WH |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Brian Pritchard |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2007) |
Role | Clerk |
Correspondence Address | Flat 60 Riverside Court 214 Palatine Road Manchester Lancashire M20 2UF |
Director Name | Catherine Berg |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2007) |
Role | Solicitor |
Correspondence Address | 47 Riverside Court 214 Palatine Road Didsbury Manchester Lancashire M20 2UF |
Director Name | Sophie Harari |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 59 Riverside Court 214 Palatine Road Didsbury Lancashire M20 2UF |
Director Name | Iain Bell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2009) |
Role | Technical Manager |
Correspondence Address | 52 Riverside Court 214 Palatine Road Didsbury Manchester Lancashire M20 2UF |
Director Name | Claire Mitchell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2014) |
Role | Doctor Nhs |
Country of Residence | England |
Correspondence Address | Flat 43 Riverside Court Didsbury Manchester Lancashire M20 2UF |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2010) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Edge Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Correspondence Address | 4a Royle Green Road Northenden Manchester M22 4NG |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Correspondence Address | 4a Royle Green Road Northenden Manchester M22 4NG |
Registered Address | 20a Victoria Road Hale Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Britannia Hotels 4.17% Ordinary |
---|---|
1 at £1 | Miss D. Ashcroft 4.17% Ordinary |
1 at £1 | Miss Dearden 4.17% Ordinary |
1 at £1 | Miss K. Wolstencroft 4.17% Ordinary |
1 at £1 | Mr A. Rose 4.17% Ordinary |
1 at £1 | Mr B. Pritchard 4.17% Ordinary |
1 at £1 | Mr C. Nagarkar 4.17% Ordinary |
1 at £1 | Mr C. Stocks 4.17% Ordinary |
1 at £1 | Mr J. Ghojehvand 4.17% Ordinary |
1 at £1 | Mr N. Henessy 4.17% Ordinary |
1 at £1 | Mr S. Anwar 4.17% Ordinary |
1 at £1 | Mrs A. Habal 4.17% Ordinary |
1 at £1 | Mrs C. Kober 4.17% Ordinary |
1 at £1 | Mrs F. Ferraro 4.17% Ordinary |
1 at £1 | Mrs P. Poston 4.17% Ordinary |
1 at £1 | Mrs R. Haffar 4.17% Ordinary |
1 at £1 | Mrs W. Zuckerman 4.17% Ordinary |
1 at £1 | Ms B. Madigan 4.17% Ordinary |
1 at £1 | S. Khalique 4.17% Ordinary |
1 at £1 | World Class Manufacturing 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £32,876 |
Cash | £34,024 |
Current Liabilities | £29,289 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
2 April 2019 | Termination of appointment of Pendey Marion Poston as a director on 24 March 2019 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Appointment of Miss Kathryn Wolstencroft as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Miss Kathryn Wolstencroft as a director on 1 January 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 July 2014 | Termination of appointment of Edge Property Management Limited as a secretary (1 page) |
10 July 2014 | Termination of appointment of Edge Property Management Limited as a secretary (1 page) |
14 May 2014 | Termination of appointment of Claire Mitchell as a director (1 page) |
14 May 2014 | Termination of appointment of Claire Mitchell as a director (1 page) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 April 2014 | Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG on 30 April 2014 (2 pages) |
30 April 2014 | Appointment of Oakland Residential as a secretary (3 pages) |
30 April 2014 | Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG on 30 April 2014 (2 pages) |
30 April 2014 | Appointment of Oakland Residential as a secretary (3 pages) |
3 October 2013 | Appointment of Pendey Marion Poston as a director (3 pages) |
3 October 2013 | Appointment of Pendey Marion Poston as a director (3 pages) |
23 April 2013 | Termination of appointment of Sophie Harari as a director (1 page) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Termination of appointment of Sophie Harari as a director (1 page) |
11 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Appointment of Miss Dorrene Ashcroft as a director (2 pages) |
14 June 2012 | Appointment of Miss Dorrene Ashcroft as a director (2 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2011 | Director's details changed for Sophie Harari on 28 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Claire Mitchell on 28 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Director's details changed for Sophie Harari on 28 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Director's details changed for Saira Khalique on 28 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Saira Khalique on 28 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Claire Mitchell on 28 March 2011 (2 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
21 May 2010 | Registered office address changed from 128 Wellington Road North Stockport SK4 2LL on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 128 Wellington Road North Stockport SK4 2LL on 21 May 2010 (2 pages) |
25 March 2010 | Appointment of Edge Property Management Limited as a secretary (3 pages) |
25 March 2010 | Appointment of Edge Property Management Limited as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Realty Management Limited as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Realty Management Limited as a secretary (2 pages) |
21 January 2010 | Appointment of Andrew Rose as a director (4 pages) |
21 January 2010 | Appointment of Andrew Rose as a director (4 pages) |
21 January 2010 | Termination of appointment of Iain Bell as a director (2 pages) |
21 January 2010 | Termination of appointment of Iain Bell as a director (2 pages) |
22 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
5 June 2009 | Return made up to 28/03/09; full list of members (8 pages) |
5 June 2009 | Return made up to 28/03/09; full list of members (8 pages) |
28 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
28 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (8 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (8 pages) |
27 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 28/03/07; change of members (8 pages) |
18 April 2007 | Return made up to 28/03/07; change of members (8 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 28/03/06; full list of members (15 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (15 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 28/03/05; no change of members (8 pages) |
18 March 2005 | Return made up to 28/03/05; no change of members (8 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 28/03/04; change of members
|
9 June 2004 | Return made up to 28/03/04; change of members
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 54 riverside court 214 palatine road manchester lancashire M20 2UF (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 54 riverside court 214 palatine road manchester lancashire M20 2UF (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
17 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 28/03/03; full list of members (13 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (13 pages) |
27 March 2002 | Return made up to 28/03/02; change of members (10 pages) |
27 March 2002 | Return made up to 28/03/02; change of members (10 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
22 March 2001 | Return made up to 28/03/01; change of members (7 pages) |
22 March 2001 | Return made up to 28/03/01; change of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 28/03/00; full list of members
|
24 March 2000 | Return made up to 28/03/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
31 March 1998 | Return made up to 28/03/98; change of members (6 pages) |
31 March 1998 | Return made up to 28/03/98; change of members (6 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members
|
16 April 1997 | Return made up to 28/03/97; no change of members
|
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 355,deansgate, manchester. M3 4LG (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 355,deansgate, manchester. M3 4LG (1 page) |
9 September 1996 | Return made up to 28/03/96; full list of members
|
9 September 1996 | Return made up to 28/03/96; full list of members
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
24 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
24 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
24 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
26 August 1977 | Certificate of incorporation (1 page) |
26 August 1977 | Certificate of incorporation (1 page) |