Company NameSouthcharts Limited
Company StatusActive
Company Number01327320
CategoryPrivate Limited Company
Incorporation Date26 August 1977(46 years, 8 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 NameSaira Khalique
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(29 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleMedical
Country of ResidenceEngland
Correspondence Address40 Riverside Court
Manchester
Lancashire
M20 2UF
Director NameMr Andrew George Roland Rose
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(32 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Cheshire
WA15 9AD
Director NameMiss Dorrene Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(34 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleNone Given
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside Court
Palatine Road
Manchester
M20 2UF
Director NamePendey Marion Poston
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland Gb
Correspondence AddressRiverside Court Palatine Road
Didsbury
Manchester
Lancashire
M20 2UF
Director NameMiss Kathryn Wolstencroft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(38 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleMarketing/PR Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Cheshire
WA15 9AD
Secretary NameOakland Residential (Corporation)
StatusCurrent
Appointed01 April 2014(36 years, 7 months after company formation)
Appointment Duration10 years
Correspondence Address20a Victoria Road
Hale
Cheshire
WA14 9AD
Director NameMiss Wanda Zuckerman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleTravel Agent
Correspondence Address54 Riverside Court
Didsbury
Manchester
Lancashire
M20 2UF
Director NameMiss Doreen Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleSecretary
Correspondence Address41 Riverside Court
Didsbury
Manchester
Lancashire
M20 2UF
Secretary NameMrs Marie Leonard
NationalityBritish
StatusResigned
Appointed28 March 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address57 Riverside Court
Didsbury
Manchester
Lancashire
M20 2UF
Director NameKevin Tyler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 January 2000)
RoleSalesperson
Correspondence Address40 Riverside Court
Palatine Road
Didsbury
M20 2UF
Director NameMr Nicholas Henesy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(18 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Riverside Court
Palatine Road Didsbury
Manchester
M20 2UF
Secretary NameAlexander Lawrie Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(19 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NamePendey Marion Poston
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(19 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2000)
RoleRetired
Country of ResidenceEngland Gb
Correspondence Address44 Riverside Court
Palatine Road
Didsbury
M20 2UF
Director NameVeronique Gire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2003)
RoleResearch Fellow
Correspondence Address38 Riverside Court
Palatine Road
Manchester
Lancashire
M20 2UF
Director NameYvonne Harari
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleRetired
Correspondence Address58 Riverside Court
214 Paltine Road
Manchester
Lancashire
M20 2UF
Director NameHarry Leonard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2004)
RoleRetired
Correspondence Address57 Riverside Court
Palatine Road
Didsbury
M20 2UF
Director NameTalya Samuel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2004)
RoleSecretary
Correspondence AddressFlat 43 Riverside Court
214 Palatine Road Didsbury
Manchester
M20 2UF
Director NameNicola Horne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2004)
RoleEstate Agent
Correspondence AddressFlat 53 Riverside Court
214 Palatine Road
Didsbury
M20 2UF
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed18 February 2004(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameWanda Zuckerman
NationalityBritish
StatusResigned
Appointed19 February 2004(26 years, 6 months after company formation)
Appointment Duration2 months (resigned 23 April 2004)
RoleRetired
Correspondence Address54 Riverside Court
214 Palatine Road
Manchester
M20 2UF
Director NameShakeel Anwar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gillbrook Road
Didsbury Village
Manchester
M20 6WH
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed26 April 2004(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameBrian Pritchard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2007)
RoleClerk
Correspondence AddressFlat 60 Riverside Court
214 Palatine Road
Manchester
Lancashire
M20 2UF
Director NameCatherine Berg
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleSolicitor
Correspondence Address47 Riverside Court
214 Palatine Road Didsbury
Manchester
Lancashire
M20 2UF
Director NameSophie Harari
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address59 Riverside Court
214 Palatine Road
Didsbury
Lancashire
M20 2UF
Director NameIain Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleTechnical Manager
Correspondence Address52 Riverside Court
214 Palatine Road Didsbury
Manchester
Lancashire
M20 2UF
Director NameClaire Mitchell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2014)
RoleDoctor Nhs
Country of ResidenceEngland
Correspondence AddressFlat 43 Riverside Court
Didsbury
Manchester
Lancashire
M20 2UF
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2010)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameEdge Property Management Limited (Corporation)
StatusResigned
Appointed18 March 2010(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
Correspondence Address4a Royle Green Road
Northenden
Manchester
M22 4NG
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed18 March 2010(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
Correspondence Address4a Royle Green Road
Northenden
Manchester
M22 4NG

Location

Registered Address20a Victoria Road
Hale
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Britannia Hotels
4.17%
Ordinary
1 at £1Miss D. Ashcroft
4.17%
Ordinary
1 at £1Miss Dearden
4.17%
Ordinary
1 at £1Miss K. Wolstencroft
4.17%
Ordinary
1 at £1Mr A. Rose
4.17%
Ordinary
1 at £1Mr B. Pritchard
4.17%
Ordinary
1 at £1Mr C. Nagarkar
4.17%
Ordinary
1 at £1Mr C. Stocks
4.17%
Ordinary
1 at £1Mr J. Ghojehvand
4.17%
Ordinary
1 at £1Mr N. Henessy
4.17%
Ordinary
1 at £1Mr S. Anwar
4.17%
Ordinary
1 at £1Mrs A. Habal
4.17%
Ordinary
1 at £1Mrs C. Kober
4.17%
Ordinary
1 at £1Mrs F. Ferraro
4.17%
Ordinary
1 at £1Mrs P. Poston
4.17%
Ordinary
1 at £1Mrs R. Haffar
4.17%
Ordinary
1 at £1Mrs W. Zuckerman
4.17%
Ordinary
1 at £1Ms B. Madigan
4.17%
Ordinary
1 at £1S. Khalique
4.17%
Ordinary
1 at £1World Class Manufacturing
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£32,876
Cash£34,024
Current Liabilities£29,289

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
2 April 2019Termination of appointment of Pendey Marion Poston as a director on 24 March 2019 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Appointment of Miss Kathryn Wolstencroft as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Miss Kathryn Wolstencroft as a director on 1 January 2016 (2 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 24
(9 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 24
(9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 24
(10 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 24
(10 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 July 2014Termination of appointment of Edge Property Management Limited as a secretary (1 page)
10 July 2014Termination of appointment of Edge Property Management Limited as a secretary (1 page)
14 May 2014Termination of appointment of Claire Mitchell as a director (1 page)
14 May 2014Termination of appointment of Claire Mitchell as a director (1 page)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 24
(18 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 24
(18 pages)
30 April 2014Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG on 30 April 2014 (2 pages)
30 April 2014Appointment of Oakland Residential as a secretary (3 pages)
30 April 2014Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG on 30 April 2014 (2 pages)
30 April 2014Appointment of Oakland Residential as a secretary (3 pages)
3 October 2013Appointment of Pendey Marion Poston as a director (3 pages)
3 October 2013Appointment of Pendey Marion Poston as a director (3 pages)
23 April 2013Termination of appointment of Sophie Harari as a director (1 page)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
23 April 2013Termination of appointment of Sophie Harari as a director (1 page)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Appointment of Miss Dorrene Ashcroft as a director (2 pages)
14 June 2012Appointment of Miss Dorrene Ashcroft as a director (2 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Director's details changed for Sophie Harari on 28 March 2011 (2 pages)
19 April 2011Director's details changed for Claire Mitchell on 28 March 2011 (2 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
19 April 2011Director's details changed for Sophie Harari on 28 March 2011 (2 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
19 April 2011Director's details changed for Saira Khalique on 28 March 2011 (2 pages)
19 April 2011Director's details changed for Saira Khalique on 28 March 2011 (2 pages)
19 April 2011Director's details changed for Claire Mitchell on 28 March 2011 (2 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
21 May 2010Registered office address changed from 128 Wellington Road North Stockport SK4 2LL on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 128 Wellington Road North Stockport SK4 2LL on 21 May 2010 (2 pages)
25 March 2010Appointment of Edge Property Management Limited as a secretary (3 pages)
25 March 2010Appointment of Edge Property Management Limited as a secretary (3 pages)
22 February 2010Termination of appointment of Realty Management Limited as a secretary (2 pages)
22 February 2010Termination of appointment of Realty Management Limited as a secretary (2 pages)
21 January 2010Appointment of Andrew Rose as a director (4 pages)
21 January 2010Appointment of Andrew Rose as a director (4 pages)
21 January 2010Termination of appointment of Iain Bell as a director (2 pages)
21 January 2010Termination of appointment of Iain Bell as a director (2 pages)
22 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
5 June 2009Return made up to 28/03/09; full list of members (8 pages)
5 June 2009Return made up to 28/03/09; full list of members (8 pages)
28 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
17 April 2008Return made up to 28/03/08; no change of members (8 pages)
17 April 2008Return made up to 28/03/08; no change of members (8 pages)
27 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
18 April 2007Return made up to 28/03/07; change of members (8 pages)
18 April 2007Return made up to 28/03/07; change of members (8 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
18 April 2006Return made up to 28/03/06; full list of members (15 pages)
18 April 2006Return made up to 28/03/06; full list of members (15 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
31 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
18 March 2005Return made up to 28/03/05; no change of members (8 pages)
18 March 2005Return made up to 28/03/05; no change of members (8 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
9 June 2004Return made up to 28/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 June 2004Return made up to 28/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
25 May 2004Full accounts made up to 30 September 2003 (13 pages)
25 May 2004Full accounts made up to 30 September 2003 (13 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 54 riverside court 214 palatine road manchester lancashire M20 2UF (1 page)
6 May 2004Registered office changed on 06/05/04 from: 54 riverside court 214 palatine road manchester lancashire M20 2UF (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
27 March 2004Registered office changed on 27/03/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
27 March 2004New secretary appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
17 March 2004Registered office changed on 17/03/04 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
4 April 2003Return made up to 28/03/03; full list of members (13 pages)
4 April 2003Return made up to 28/03/03; full list of members (13 pages)
27 March 2002Return made up to 28/03/02; change of members (10 pages)
27 March 2002Return made up to 28/03/02; change of members (10 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
22 March 2001Return made up to 28/03/01; change of members (7 pages)
22 March 2001Return made up to 28/03/01; change of members (7 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
24 March 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 30 September 1999 (12 pages)
6 February 2000Full accounts made up to 30 September 1999 (12 pages)
11 June 1999Full accounts made up to 30 September 1998 (10 pages)
11 June 1999Full accounts made up to 30 September 1998 (10 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 March 1998Return made up to 28/03/98; change of members (6 pages)
31 March 1998Return made up to 28/03/98; change of members (6 pages)
15 December 1997Full accounts made up to 30 September 1997 (11 pages)
15 December 1997Full accounts made up to 30 September 1997 (11 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Full accounts made up to 30 September 1996 (12 pages)
3 July 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 355,deansgate, manchester. M3 4LG (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 355,deansgate, manchester. M3 4LG (1 page)
9 September 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
28 February 1996Full accounts made up to 30 September 1995 (7 pages)
28 February 1996Full accounts made up to 30 September 1995 (7 pages)
24 May 1995Return made up to 28/03/95; no change of members (6 pages)
24 May 1995Full accounts made up to 30 September 1994 (9 pages)
24 May 1995Return made up to 28/03/95; no change of members (6 pages)
24 May 1995Full accounts made up to 30 September 1994 (9 pages)
26 August 1977Certificate of incorporation (1 page)
26 August 1977Certificate of incorporation (1 page)