Company NameHighcedars Limited
Company StatusActive
Company Number01337369
CategoryPrivate Limited Company
Incorporation Date4 November 1977(46 years, 6 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 NameJohn Frederick Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(37 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Sheila Mayall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Nicola Jocelyn Dean
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(45 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Mark John Norbury
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2023(45 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMark Leonard Hammond
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleRetired
Correspondence Address4 Chestnut Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameAudrey Jean Marjorie Green
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1993)
RoleRetired
Correspondence Address1 Cedar Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameViolet Mary Greaves
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 April 1992)
RoleRetired
Correspondence Address3 Willow Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameFrank Crockett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(13 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1992)
RoleRetired
Correspondence Address3 Rowan Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Secretary NameEdith Mary Green
NationalityBritish
StatusResigned
Appointed26 July 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 August 1992)
RoleCompany Director
Correspondence Address6 Beech Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameMrs Mavis Fields
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1996)
RoleRetired
Correspondence Address5 Pine Lodge
Roe Green Avenue
Worsley
Manchester
M28 2SA
Secretary NameKeren Lesley Milton
NationalityBritish
StatusResigned
Appointed19 August 1992(14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 1993)
RoleInsurance Broker
Correspondence Address5 Beech Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Secretary NameMrs Mavis Fields
NationalityBritish
StatusResigned
Appointed12 January 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1996)
RoleRetired
Correspondence Address5 Pine Lodge
Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameNeville John Heys
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 July 2009)
RoleRetired
Correspondence Address2 Maple Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameDavid Michael Allen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 1995)
RoleSystems Analyst
Correspondence Address4 Willow Lodge 35 Roegreen Avenue
Roegreen Worsley
Manchester
Lancashire
M28 2SA
Director NameJanet Hockton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(18 years, 8 months after company formation)
Appointment Duration16 years (resigned 25 July 2012)
RoleNursing Sister
Correspondence Address1 Willow Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Secretary NameRosemary Cynthia Eileen Heys
NationalityBritish
StatusResigned
Appointed02 July 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1998)
RoleDeed Registrar
Correspondence Address2 Maple Lodge 55 Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameCharlotte Helen Richards Ferrier
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address6 Pine Lodge
Roe Green
Worsley
Manchester
M28 2SA
Secretary NameMarie Wallwork
NationalityBritish
StatusResigned
Appointed17 March 1998(20 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address6 Rowan Lodge
Roe Green Avenue, Worsley
Manchester
M28 2SA
Secretary NameNeville John Heys
NationalityBritish
StatusResigned
Appointed01 September 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2000)
RoleRetired
Correspondence Address2 Maple Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameStanley Thomas Eames
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2004)
RoleFire Officer
Correspondence Address6 Pine Lodge
Roe Green Avenue, Worsley
Manchester
Lancashire
M28 2SA
Secretary NameFrances Barlow
NationalityBritish
StatusResigned
Appointed12 July 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2003)
RoleAdministrator
Correspondence Address1 Chestnut Lodge
Roe Green Avenue, Worsley
Manchester
Lancashire
M28 2SA
Director NameMarjorie Crowe
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 March 2010)
RoleRetired
Correspondence Address5 Beech Lodge
Roe Green Avenue Worsley
Manchester
M28 2SA
Director NameEric Hall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2007)
RoleRetired
Correspondence Address3 Willow Lodge
Roe Green Avenue, Worsley
Manchester
Lancashire
M28 2SA
Secretary NameEric Hall
NationalityBritish
StatusResigned
Appointed10 May 2004(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 May 2007)
RoleRetired
Correspondence Address3 Willow Lodge
Roe Green Avenue, Worsley
Manchester
Lancashire
M28 2SA
Secretary NameRuth Hamer
NationalityBritish
StatusResigned
Appointed11 June 2007(29 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address2 Malham Close
Leigh
Lancashire
WN7 4SD
Director NameAlan Boardman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2013)
RolePlumber
Correspondence Address6 Chestnut Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA
Secretary NameAndrew Geoffrey Cheetham
NationalityBritish
StatusResigned
Appointed03 March 2008(30 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 May 2017)
RoleAccountant
Correspondence Address21 Kempnough Hall Road
Worsley
Manchester
M28 2QP
Director NameRosmeary Cynthia Elieen Heys
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(31 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 2010)
RoleRetired
Correspondence Address2 Maple Lodge Roe Green Avenue
Worsley
Manchester
Lancashire
M28 2SA
Director NameMr Jack Simpson Mayall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(32 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Maple Lodge
Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameJohn Richard Hilditch
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(35 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameWilliam Hogg
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(35 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2015)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address21 Kempnough Hall Road
Worsley
Manchester
M28 2QP
Director NameJohn Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NamePatricia Brien
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(38 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed01 December 2016(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
2 at £1Frank Cookson & Stella Wilson
4.76%
Ordinary
1 at £1Alan Boardman & Mary Boardman
2.38%
Ordinary
1 at £1Executors Of George Cassady
2.38%
Ordinary
1 at £1Executors Of Louie Helm
2.38%
Ordinary
1 at £1Freda Alcock
2.38%
Ordinary
1 at £1Gand J. Bramhill
2.38%
Ordinary
1 at £1Irene Hargreaves
2.38%
Ordinary
1 at £1Jack Harrison
2.38%
Ordinary
1 at £1James Hardman & Florence Hardman
2.38%
Ordinary
1 at £1John Anderson
2.38%
Ordinary
1 at £1John Hilditch & Linda Hilditch
2.38%
Ordinary
1 at £1Joyce Doreen Booth
2.38%
Ordinary
1 at £1Miss Janet Hockton
2.38%
Ordinary
1 at £1Miss Marjorie Berry
2.38%
Ordinary
1 at £1Miss Millie Bridge
2.38%
Ordinary
1 at £1Mrs Dorothy Crockett
2.38%
Ordinary
1 at £1Mrs Greta Barwise
2.38%
Ordinary
1 at £1Mrs Irene Counsell
2.38%
Ordinary
1 at £1Mrs Lillian Abbott
2.38%
Ordinary
1 at £1Ronald Crowe
2.38%
Ordinary

Financials

Year2014
Net Worth£54,789
Cash£42,391
Current Liabilities£4,566

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 26 July 2020 with updates (7 pages)
11 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
5 February 2020Termination of appointment of Jack Simpson Mayall as a director on 4 February 2020 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with updates (7 pages)
20 March 2019Micro company accounts made up to 29 September 2018 (2 pages)
19 March 2019Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 (1 page)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (7 pages)
13 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
4 January 2018Termination of appointment of John Hughes as a director on 14 December 2017 (1 page)
1 November 2017Previous accounting period shortened from 31 December 2017 to 29 September 2017 (1 page)
1 November 2017Previous accounting period shortened from 31 December 2017 to 29 September 2017 (1 page)
9 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Appointment of Mrs Sheila Mayall as a director on 24 July 2017 (2 pages)
31 July 2017Appointment of Mrs Sheila Mayall as a director on 24 July 2017 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (8 pages)
28 July 2017Termination of appointment of Christine Mary Walton as a director on 24 July 2017 (1 page)
28 July 2017Termination of appointment of Christine Mary Walton as a director on 24 July 2017 (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with updates (8 pages)
5 May 2017Termination of appointment of Andrew Geoffrey Cheetham as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Andrew Geoffrey Cheetham as a secretary on 5 May 2017 (1 page)
8 December 2016Appointment of Mr Paul Anthony Casserly as a secretary on 1 December 2016 (2 pages)
8 December 2016Registered 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 2016Registered 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 2016Appointment of Mr Paul Anthony Casserly as a secretary on 1 December 2016 (2 pages)
8 October 2016Appointment of Patricia Brien as a director on 26 September 2016 (3 pages)
8 October 2016Appointment of Patricia Brien as a director on 26 September 2016 (3 pages)
8 October 2016Termination of appointment of Eric Norbury as a director on 26 September 2016 (2 pages)
8 October 2016Termination of appointment of Eric Norbury as a director on 26 September 2016 (2 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
12 August 2016Appointment of Richard Wavish as a director on 9 May 2016 (3 pages)
12 August 2016Termination of appointment of Barbara Morgan as a director on 16 March 2016 (2 pages)
12 August 2016Termination of appointment of Barbara Morgan as a director on 16 March 2016 (2 pages)
12 August 2016Appointment of Eric Norbury as a director on 24 August 2015 (3 pages)
12 August 2016Termination of appointment of Alexander Richard Walton as a director on 16 March 2016 (2 pages)
12 August 2016Termination of appointment of Alexander Richard Walton as a director on 16 March 2016 (2 pages)
12 August 2016Appointment of Richard Wavish as a director on 9 May 2016 (3 pages)
12 August 2016Appointment of Eric Norbury as a director on 24 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2015Appointment of John Hughes as a director on 29 July 2015 (3 pages)
23 September 2015Appointment of John Hughes as a director on 29 July 2015 (3 pages)
23 September 2015Appointment of John Frederick Anderson as a director on 29 July 2015 (3 pages)
23 September 2015Appointment of Alexander Richard Walton as a director on 29 July 2015 (3 pages)
23 September 2015Appointment of Alexander Richard Walton as a director on 29 July 2015 (3 pages)
23 September 2015Appointment of John Frederick Anderson as a director on 29 July 2015 (3 pages)
9 September 2015Termination of appointment of Marion Norbury as a director on 29 July 2015 (2 pages)
9 September 2015Termination of appointment of William Hogg as a director on 29 July 2015 (2 pages)
9 September 2015Termination of appointment of Marion Norbury as a director on 29 July 2015 (2 pages)
9 September 2015Termination of appointment of William Hogg as a director on 29 July 2015 (2 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 42
(22 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 42
(22 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2014Annual return made up to 26 July 2014. List of shareholders has changed
Statement of capital on 2014-09-25
  • GBP 42
(19 pages)
25 September 2014Annual return made up to 26 July 2014. List of shareholders has changed
Statement of capital on 2014-09-25
  • GBP 42
(19 pages)
21 August 2014Termination of appointment of Susan Wild as a director on 24 July 2014 (2 pages)
21 August 2014Termination of appointment of Susan Wild as a director on 24 July 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2013Appointment of William Hogg as a director (3 pages)
3 September 2013Appointment of John Richard Hilditch as a director (3 pages)
3 September 2013Appointment of John Richard Hilditch as a director (3 pages)
3 September 2013Termination of appointment of Marie Wallwork as a director (2 pages)
3 September 2013Appointment of Christine Mary Walton as a director (3 pages)
3 September 2013Termination of appointment of Marie Wallwork as a director (2 pages)
3 September 2013Appointment of Christine Mary Walton as a director (3 pages)
3 September 2013Appointment of William Hogg as a director (3 pages)
20 August 2013Annual return made up to 26 July 2013. List of shareholders has changed
Statement of capital on 2013-08-20
  • GBP 42
(18 pages)
20 August 2013Annual return made up to 26 July 2013. List of shareholders has changed
Statement of capital on 2013-08-20
  • GBP 42
(18 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Termination of appointment of David Thomas as a director (2 pages)
20 March 2013Termination of appointment of David Thomas as a director (2 pages)
20 March 2013Termination of appointment of Alan Boardman as a director (2 pages)
20 March 2013Termination of appointment of Alan Boardman as a director (2 pages)
11 September 2012Appointment of Susan Wild as a director (3 pages)
11 September 2012Appointment of Susan Wild as a director (3 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (22 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (22 pages)
9 August 2012Appointment of Marion Norbury as a director (3 pages)
9 August 2012Appointment of Marion Norbury as a director (3 pages)
6 August 2012Termination of appointment of Janet Hockton as a director (2 pages)
6 August 2012Termination of appointment of Janet Hockton as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Appointment of David Thomas as a director (3 pages)
16 March 2012Appointment of David Thomas as a director (3 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (18 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (18 pages)
24 August 2011Termination of appointment of Eric Norbury as a director (2 pages)
24 August 2011Termination of appointment of Eric Norbury as a director (2 pages)
8 August 2011Termination of appointment of Joeseph Newsome as a director (2 pages)
8 August 2011Termination of appointment of Joeseph Newsome as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (23 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (23 pages)
6 September 2010Termination of appointment of Stephen Wild as a director (2 pages)
6 September 2010Termination of appointment of Stephen Wild as a director (2 pages)
23 August 2010Appointment of Mr Jack Simpson Mayall as a director (3 pages)
23 August 2010Appointment of Mr Jack Simpson Mayall as a director (3 pages)
6 July 2010Termination of appointment of Marjorie Crowe as a director (2 pages)
6 July 2010Termination of appointment of Rosmeary Heys as a director (2 pages)
6 July 2010Termination of appointment of Rosmeary Heys as a director (2 pages)
6 July 2010Termination of appointment of Marjorie Crowe as a director (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 September 2009Director appointed rosmeary cynthia elieen heys (2 pages)
7 September 2009Director appointed rosmeary cynthia elieen heys (2 pages)
18 August 2009Return made up to 26/07/09; full list of members (29 pages)
18 August 2009Return made up to 26/07/09; full list of members (29 pages)
17 August 2009Appointment terminated director neville heys (1 page)
17 August 2009Appointment terminated director neville heys (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 March 2009Director appointed stephen wild (2 pages)
27 March 2009Director appointed stephen wild (2 pages)
26 August 2008Return made up to 26/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 August 2008Return made up to 26/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 August 2008Appointment terminated director david thomas (1 page)
11 August 2008Director appointed alan boardman (2 pages)
11 August 2008Director appointed alan boardman (2 pages)
11 August 2008Appointment terminated director david thomas (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Director appointed eric norbury (2 pages)
4 June 2008Director appointed eric norbury (2 pages)
20 March 2008Secretary appointed andrew geoffrey cheetham (2 pages)
20 March 2008Secretary appointed andrew geoffrey cheetham (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 2 malham close leigh lancashire WN7 4SD (1 page)
13 March 2008Registered office changed on 13/03/2008 from 2 malham close leigh lancashire WN7 4SD (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 89 chorley road swinton manchester M27 4AA (1 page)
28 November 2007Registered office changed on 28/11/07 from: 89 chorley road swinton manchester M27 4AA (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
15 October 2007Return made up to 26/07/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 October 2007Return made up to 26/07/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
6 September 2006Return made up to 26/07/06; full list of members (13 pages)
6 September 2006Return made up to 26/07/06; full list of members (13 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (2 pages)
3 August 2005Return made up to 26/07/05; change of members (10 pages)
3 August 2005Return made up to 26/07/05; change of members (10 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Return made up to 26/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Return made up to 26/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
16 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2002Return made up to 26/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2002Return made up to 26/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2002Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: ackerley house roe green worsley manchester M28 2JL (1 page)
24 July 2001Registered office changed on 24/07/01 from: ackerley house roe green worsley manchester M28 2JL (1 page)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 26/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 2000Return made up to 26/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 August 1999Return made up to 26/07/99; full list of members (8 pages)
25 August 1999Return made up to 26/07/99; full list of members (8 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
3 November 1998Return made up to 26/07/98; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 November 1998Return made up to 26/07/98; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
18 November 1997Return made up to 26/07/97; change of members (8 pages)
18 November 1997Return made up to 26/07/97; change of members (8 pages)
13 November 1997Registered office changed on 13/11/97 from: 164 walkden road walkden worsley manchester M28 7DP (1 page)
13 November 1997Registered office changed on 13/11/97 from: 164 walkden road walkden worsley manchester M28 7DP (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
25 July 1997Full accounts made up to 31 December 1996 (9 pages)
25 July 1997Full accounts made up to 31 December 1996 (9 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
21 November 1995Registered office changed on 21/11/95 from: champion & co, 1, worsley court, high street, worsley, manchester. M28 6LJ (1 page)
21 November 1995Registered office changed on 21/11/95 from: champion & co, 1, worsley court, high street, worsley, manchester. M28 6LJ (1 page)
29 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
4 November 1977Incorporation (12 pages)
4 November 1977Incorporation (12 pages)