Eccles
Manchester
M30 0SF
Director Name | Mrs Sheila Mayall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mrs Nicola Jocelyn Dean |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(45 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Mark John Norbury |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2023(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mark Leonard Hammond |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Retired |
Correspondence Address | 4 Chestnut Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Audrey Jean Marjorie Green |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 1993) |
Role | Retired |
Correspondence Address | 1 Cedar Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Violet Mary Greaves |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 1992) |
Role | Retired |
Correspondence Address | 3 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Frank Crockett |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1992) |
Role | Retired |
Correspondence Address | 3 Rowan Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Secretary Name | Edith Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 6 Beech Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Mrs Mavis Fields |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1996) |
Role | Retired |
Correspondence Address | 5 Pine Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Secretary Name | Keren Lesley Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 1993) |
Role | Insurance Broker |
Correspondence Address | 5 Beech Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Secretary Name | Mrs Mavis Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1996) |
Role | Retired |
Correspondence Address | 5 Pine Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Neville John Heys |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 July 2009) |
Role | Retired |
Correspondence Address | 2 Maple Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | David Michael Allen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1995) |
Role | Systems Analyst |
Correspondence Address | 4 Willow Lodge 35 Roegreen Avenue Roegreen Worsley Manchester Lancashire M28 2SA |
Director Name | Janet Hockton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(18 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 25 July 2012) |
Role | Nursing Sister |
Correspondence Address | 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Secretary Name | Rosemary Cynthia Eileen Heys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1998) |
Role | Deed Registrar |
Correspondence Address | 2 Maple Lodge 55 Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Charlotte Helen Richards Ferrier |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 6 Pine Lodge Roe Green Worsley Manchester M28 2SA |
Secretary Name | Marie Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 6 Rowan Lodge Roe Green Avenue, Worsley Manchester M28 2SA |
Secretary Name | Neville John Heys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | 2 Maple Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Stanley Thomas Eames |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2004) |
Role | Fire Officer |
Correspondence Address | 6 Pine Lodge Roe Green Avenue, Worsley Manchester Lancashire M28 2SA |
Secretary Name | Frances Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2003) |
Role | Administrator |
Correspondence Address | 1 Chestnut Lodge Roe Green Avenue, Worsley Manchester Lancashire M28 2SA |
Director Name | Marjorie Crowe |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2010) |
Role | Retired |
Correspondence Address | 5 Beech Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Eric Hall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2007) |
Role | Retired |
Correspondence Address | 3 Willow Lodge Roe Green Avenue, Worsley Manchester Lancashire M28 2SA |
Secretary Name | Eric Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2007) |
Role | Retired |
Correspondence Address | 3 Willow Lodge Roe Green Avenue, Worsley Manchester Lancashire M28 2SA |
Secretary Name | Ruth Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 2 Malham Close Leigh Lancashire WN7 4SD |
Director Name | Alan Boardman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2013) |
Role | Plumber |
Correspondence Address | 6 Chestnut Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Secretary Name | Andrew Geoffrey Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 May 2017) |
Role | Accountant |
Correspondence Address | 21 Kempnough Hall Road Worsley Manchester M28 2QP |
Director Name | Rosmeary Cynthia Elieen Heys |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 2010) |
Role | Retired |
Correspondence Address | 2 Maple Lodge Roe Green Avenue Worsley Manchester Lancashire M28 2SA |
Director Name | Mr Jack Simpson Mayall |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Maple Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | John Richard Hilditch |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(35 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | William Hogg |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2015) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 21 Kempnough Hall Road Worsley Manchester M28 2QP |
Director Name | John Hughes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Patricia Brien |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Mr Paul Anthony Casserly |
---|---|
Status | Resigned |
Appointed | 01 December 2016(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Registered Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
2 at £1 | Frank Cookson & Stella Wilson 4.76% Ordinary |
1 at £1 | Alan Boardman & Mary Boardman 2.38% Ordinary |
1 at £1 | Executors Of George Cassady 2.38% Ordinary |
1 at £1 | Executors Of Louie Helm 2.38% Ordinary |
1 at £1 | Freda Alcock 2.38% Ordinary |
1 at £1 | Gand J. Bramhill 2.38% Ordinary |
1 at £1 | Irene Hargreaves 2.38% Ordinary |
1 at £1 | Jack Harrison 2.38% Ordinary |
1 at £1 | James Hardman & Florence Hardman 2.38% Ordinary |
1 at £1 | John Anderson 2.38% Ordinary |
1 at £1 | John Hilditch & Linda Hilditch 2.38% Ordinary |
1 at £1 | Joyce Doreen Booth 2.38% Ordinary |
1 at £1 | Miss Janet Hockton 2.38% Ordinary |
1 at £1 | Miss Marjorie Berry 2.38% Ordinary |
1 at £1 | Miss Millie Bridge 2.38% Ordinary |
1 at £1 | Mrs Dorothy Crockett 2.38% Ordinary |
1 at £1 | Mrs Greta Barwise 2.38% Ordinary |
1 at £1 | Mrs Irene Counsell 2.38% Ordinary |
1 at £1 | Mrs Lillian Abbott 2.38% Ordinary |
1 at £1 | Ronald Crowe 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,789 |
Cash | £42,391 |
Current Liabilities | £4,566 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 26 July 2020 with updates (7 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
5 February 2020 | Termination of appointment of Jack Simpson Mayall as a director on 4 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 26 July 2019 with updates (7 pages) |
20 March 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
19 March 2019 | Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (7 pages) |
13 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
4 January 2018 | Termination of appointment of John Hughes as a director on 14 December 2017 (1 page) |
1 November 2017 | Previous accounting period shortened from 31 December 2017 to 29 September 2017 (1 page) |
1 November 2017 | Previous accounting period shortened from 31 December 2017 to 29 September 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Appointment of Mrs Sheila Mayall as a director on 24 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Sheila Mayall as a director on 24 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (8 pages) |
28 July 2017 | Termination of appointment of Christine Mary Walton as a director on 24 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Christine Mary Walton as a director on 24 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (8 pages) |
5 May 2017 | Termination of appointment of Andrew Geoffrey Cheetham as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Andrew Geoffrey Cheetham as a secretary on 5 May 2017 (1 page) |
8 December 2016 | Appointment of Mr Paul Anthony Casserly as a secretary on 1 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 21 Kempnough Hall Road Worsley Manchester M28 2QP to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 21 Kempnough Hall Road Worsley Manchester M28 2QP to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Paul Anthony Casserly as a secretary on 1 December 2016 (2 pages) |
8 October 2016 | Appointment of Patricia Brien as a director on 26 September 2016 (3 pages) |
8 October 2016 | Appointment of Patricia Brien as a director on 26 September 2016 (3 pages) |
8 October 2016 | Termination of appointment of Eric Norbury as a director on 26 September 2016 (2 pages) |
8 October 2016 | Termination of appointment of Eric Norbury as a director on 26 September 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
12 August 2016 | Appointment of Richard Wavish as a director on 9 May 2016 (3 pages) |
12 August 2016 | Termination of appointment of Barbara Morgan as a director on 16 March 2016 (2 pages) |
12 August 2016 | Termination of appointment of Barbara Morgan as a director on 16 March 2016 (2 pages) |
12 August 2016 | Appointment of Eric Norbury as a director on 24 August 2015 (3 pages) |
12 August 2016 | Termination of appointment of Alexander Richard Walton as a director on 16 March 2016 (2 pages) |
12 August 2016 | Termination of appointment of Alexander Richard Walton as a director on 16 March 2016 (2 pages) |
12 August 2016 | Appointment of Richard Wavish as a director on 9 May 2016 (3 pages) |
12 August 2016 | Appointment of Eric Norbury as a director on 24 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2015 | Appointment of John Hughes as a director on 29 July 2015 (3 pages) |
23 September 2015 | Appointment of John Hughes as a director on 29 July 2015 (3 pages) |
23 September 2015 | Appointment of John Frederick Anderson as a director on 29 July 2015 (3 pages) |
23 September 2015 | Appointment of Alexander Richard Walton as a director on 29 July 2015 (3 pages) |
23 September 2015 | Appointment of Alexander Richard Walton as a director on 29 July 2015 (3 pages) |
23 September 2015 | Appointment of John Frederick Anderson as a director on 29 July 2015 (3 pages) |
9 September 2015 | Termination of appointment of Marion Norbury as a director on 29 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of William Hogg as a director on 29 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of Marion Norbury as a director on 29 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of William Hogg as a director on 29 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2014 | Annual return made up to 26 July 2014. List of shareholders has changed Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 July 2014. List of shareholders has changed Statement of capital on 2014-09-25
|
21 August 2014 | Termination of appointment of Susan Wild as a director on 24 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Susan Wild as a director on 24 July 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2013 | Appointment of William Hogg as a director (3 pages) |
3 September 2013 | Appointment of John Richard Hilditch as a director (3 pages) |
3 September 2013 | Appointment of John Richard Hilditch as a director (3 pages) |
3 September 2013 | Termination of appointment of Marie Wallwork as a director (2 pages) |
3 September 2013 | Appointment of Christine Mary Walton as a director (3 pages) |
3 September 2013 | Termination of appointment of Marie Wallwork as a director (2 pages) |
3 September 2013 | Appointment of Christine Mary Walton as a director (3 pages) |
3 September 2013 | Appointment of William Hogg as a director (3 pages) |
20 August 2013 | Annual return made up to 26 July 2013. List of shareholders has changed Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013. List of shareholders has changed Statement of capital on 2013-08-20
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Termination of appointment of David Thomas as a director (2 pages) |
20 March 2013 | Termination of appointment of David Thomas as a director (2 pages) |
20 March 2013 | Termination of appointment of Alan Boardman as a director (2 pages) |
20 March 2013 | Termination of appointment of Alan Boardman as a director (2 pages) |
11 September 2012 | Appointment of Susan Wild as a director (3 pages) |
11 September 2012 | Appointment of Susan Wild as a director (3 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (22 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (22 pages) |
9 August 2012 | Appointment of Marion Norbury as a director (3 pages) |
9 August 2012 | Appointment of Marion Norbury as a director (3 pages) |
6 August 2012 | Termination of appointment of Janet Hockton as a director (2 pages) |
6 August 2012 | Termination of appointment of Janet Hockton as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 March 2012 | Appointment of David Thomas as a director (3 pages) |
16 March 2012 | Appointment of David Thomas as a director (3 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (18 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (18 pages) |
24 August 2011 | Termination of appointment of Eric Norbury as a director (2 pages) |
24 August 2011 | Termination of appointment of Eric Norbury as a director (2 pages) |
8 August 2011 | Termination of appointment of Joeseph Newsome as a director (2 pages) |
8 August 2011 | Termination of appointment of Joeseph Newsome as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (23 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (23 pages) |
6 September 2010 | Termination of appointment of Stephen Wild as a director (2 pages) |
6 September 2010 | Termination of appointment of Stephen Wild as a director (2 pages) |
23 August 2010 | Appointment of Mr Jack Simpson Mayall as a director (3 pages) |
23 August 2010 | Appointment of Mr Jack Simpson Mayall as a director (3 pages) |
6 July 2010 | Termination of appointment of Marjorie Crowe as a director (2 pages) |
6 July 2010 | Termination of appointment of Rosmeary Heys as a director (2 pages) |
6 July 2010 | Termination of appointment of Rosmeary Heys as a director (2 pages) |
6 July 2010 | Termination of appointment of Marjorie Crowe as a director (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2009 | Director appointed rosmeary cynthia elieen heys (2 pages) |
7 September 2009 | Director appointed rosmeary cynthia elieen heys (2 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (29 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (29 pages) |
17 August 2009 | Appointment terminated director neville heys (1 page) |
17 August 2009 | Appointment terminated director neville heys (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 March 2009 | Director appointed stephen wild (2 pages) |
27 March 2009 | Director appointed stephen wild (2 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members
|
26 August 2008 | Return made up to 26/07/08; full list of members
|
11 August 2008 | Appointment terminated director david thomas (1 page) |
11 August 2008 | Director appointed alan boardman (2 pages) |
11 August 2008 | Director appointed alan boardman (2 pages) |
11 August 2008 | Appointment terminated director david thomas (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 June 2008 | Director appointed eric norbury (2 pages) |
4 June 2008 | Director appointed eric norbury (2 pages) |
20 March 2008 | Secretary appointed andrew geoffrey cheetham (2 pages) |
20 March 2008 | Secretary appointed andrew geoffrey cheetham (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 2 malham close leigh lancashire WN7 4SD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 2 malham close leigh lancashire WN7 4SD (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 89 chorley road swinton manchester M27 4AA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 89 chorley road swinton manchester M27 4AA (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 26/07/07; change of members
|
15 October 2007 | Return made up to 26/07/07; change of members
|
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 26/07/06; full list of members (13 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members (13 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 26/07/05; change of members (10 pages) |
3 August 2005 | Return made up to 26/07/05; change of members (10 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 26/07/04; change of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 26/07/04; change of members
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Return made up to 26/07/03; full list of members
|
16 September 2003 | Return made up to 26/07/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 August 2002 | Return made up to 26/07/02; no change of members
|
12 August 2002 | Return made up to 26/07/02; no change of members
|
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 26/07/01; full list of members
|
22 January 2002 | Return made up to 26/07/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: ackerley house roe green worsley manchester M28 2JL (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: ackerley house roe green worsley manchester M28 2JL (1 page) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 26/07/00; change of members
|
9 August 2000 | Return made up to 26/07/00; change of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1999 | Return made up to 26/07/99; full list of members (8 pages) |
25 August 1999 | Return made up to 26/07/99; full list of members (8 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 26/07/98; change of members
|
3 November 1998 | Return made up to 26/07/98; change of members
|
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
18 November 1997 | Return made up to 26/07/97; change of members (8 pages) |
18 November 1997 | Return made up to 26/07/97; change of members (8 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 164 walkden road walkden worsley manchester M28 7DP (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 164 walkden road walkden worsley manchester M28 7DP (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: champion & co, 1, worsley court, high street, worsley, manchester. M28 6LJ (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: champion & co, 1, worsley court, high street, worsley, manchester. M28 6LJ (1 page) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
4 November 1977 | Incorporation (12 pages) |
4 November 1977 | Incorporation (12 pages) |