Company NameWillow Lawn Limited
Company StatusActive
Company Number01370244
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 12 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 NameMiss Sylvia Sowter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(18 years after company formation)
Appointment Duration27 years, 11 months
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Lawn
Arran Court,Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameMr Colin James Gurton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(35 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address1 Roger Hey
Cheadle Hulme
Cheadle
Cheshire
SK8 5LN
Secretary NameMiss Sylvia Sowter
StatusCurrent
Appointed26 March 2014(35 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Erica Margaret Lonergan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Willow Lawn, Arran Court
Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameMiss Sarah Dymond
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(38 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Arran Court
Cheadle Hulme
Cheadle
SK8 5NP
Director NameMrs Sorcha Martinelli
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(45 years, 11 months after company formation)
Appointment Duration1 month
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address27 Hulme Hall Road
Cheadle Hulme
Cheadle
SK8 6JT
Director NameMr Raymond Wilkinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1996)
RoleProperty Manager
Correspondence Address10 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameMrs Cynthia Wilkinson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1996)
RoleCompany Director
Correspondence Address10 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Secretary NameMrs Cynthia Wilkinson
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1996)
RoleCompany Director
Correspondence Address10 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameMr John Michael Beament
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2000)
RoleRetired Teacher
Correspondence Address6 Cedar Lawn Vaudrey Drive Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NamePamela Leonora Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 2002)
RoleTeacher
Correspondence Address5 Willow Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameDorothy Pott
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2001)
RoleRetired
Correspondence Address5 Cedar Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameGerald Walter Leigh
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1998)
RoleElectrical Retailer
Correspondence Address3 Willow Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameViolet Hulme
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address2 Willow Lawn
Arran Court,Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameMr Peter Brian Hughes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration17 years, 7 months (resigned 24 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Y Coed
Malltraeth
Bodorgan
Anglesey
LL62 5AE
Wales
Director NameAnn Irene Holbrook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleTeacher
Correspondence Address4 Willow Lawn Vaudrey Drive
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameAlice Gee
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleRetired
Correspondence Address1 Willow Lawn Vaudrey Drive
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Secretary NameMrs Margaret Aitchison Rarity-Hughes
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration17 years, 8 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan-Y-Coed
Malltraeth
Bodorgan
Anglesey
LL62 5AE
Wales
Director NameDerek Edward Sallaway
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address1 Willow Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameEllen Bohan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 2006)
RoleCompany Director
Correspondence Address3 Willow Lawn
Arran Court, Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameElizabeth Raynor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2002)
RoleCommunications Operator
Correspondence AddressFlat 4 Cedar Lawn
Arran Court, Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameSandra Sutcliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2002)
RoleSales Manager
Correspondence Address3 Cedar Lawn
Arran Court, Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameDavid James Middleton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2005)
RoleStructural Engineer
Correspondence Address4 Cedar Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameKevin John Platt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2004)
RoleTeacher
Correspondence Address3 Cedar Lawn
Arran Court Cheadle Hulme
Cheadle
Cheshire
SK8 5LW
Director NameSylvia Maureen Gibson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2005)
RoleTeacher
Correspondence Address5 Willow Lawn
Arran Court, Cheadle Hulme
Cheadle
Cheshire
SK8 5NP
Director NameMr John Derek Sallaway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(24 years, 10 months after company formation)
Appointment Duration21 years (resigned 08 April 2024)
RoleAir Traffic
Country of ResidenceUnited Kingdom
Correspondence Address20 Carnoustie Drive
Macclesfield
Cheshire
SK10 2TB
Director NameLionel James Macey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2005)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrai Wood 8 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Director NameMr Eugene John Bohan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(28 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 September 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address12 Dawlish Avenue
Cheadle Hulme
Stockport
Cheshire
SK5 8AX
Director NameReginald Patrick William Bradley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Director NameMr Brian John Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(30 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr Vernon Michael Shimwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eaton Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5EY

Location

Registered Address10 Larch Avenue
Cheadle Hulme
Cheadle
SK8 6HS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,917
Cash£288
Current Liabilities£486

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with updates (3 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 10 Larch Avenue Cheadle Hulme Cheadle SK8 6HS on 24 March 2023 (1 page)
8 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 April 2022Director's details changed for Miss Sarah Dymond on 20 April 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 14 November 2019 (1 page)
22 September 2019Termination of appointment of Vernon Michael Shimwell as a director on 21 September 2019 (1 page)
7 June 2019Director's details changed for Miss Sarah Dymond on 4 June 2019 (2 pages)
4 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 June 2017Director's details changed for Miss Sarah Dymond on 31 May 2017 (2 pages)
6 June 2017Director's details changed for Miss Sarah Dymond on 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2016Appointment of Miss Sarah Dymond as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Miss Sarah Dymond as a director on 1 August 2016 (2 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
(9 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
(9 pages)
14 April 2016Appointment of Mr Vernon Michael Shimwell as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Vernon Michael Shimwell as a director on 13 April 2016 (2 pages)
13 July 2015Appointment of Mrs Erica Margaret Lonergan as a director on 2 July 2015 (2 pages)
13 July 2015Appointment of Mrs Erica Margaret Lonergan as a director on 2 July 2015 (2 pages)
13 July 2015Appointment of Mrs Erica Margaret Lonergan as a director on 2 July 2015 (2 pages)
12 July 2015Termination of appointment of Brian John Kelly as a director on 2 July 2015 (1 page)
12 July 2015Termination of appointment of Brian John Kelly as a director on 2 July 2015 (1 page)
12 July 2015Termination of appointment of Brian John Kelly as a director on 2 July 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12
(8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 12
(8 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 12
(8 pages)
30 April 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 30 April 2014 (1 page)
2 April 2014Appointment of Miss Sylvia Sowter as a secretary (2 pages)
2 April 2014Appointment of Miss Sylvia Sowter as a secretary (2 pages)
6 February 2014Termination of appointment of Margaret Rarity-Hughes as a secretary (1 page)
6 February 2014Termination of appointment of Margaret Rarity-Hughes as a secretary (1 page)
1 February 2014Termination of appointment of Peter Hughes as a director (1 page)
1 February 2014Termination of appointment of Peter Hughes as a director (1 page)
21 July 2013Appointment of Mr Colin James Gurton as a director (2 pages)
21 July 2013Appointment of Mr Colin James Gurton as a director (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Termination of appointment of Eugene Bohan as a director (1 page)
3 October 2012Termination of appointment of Eugene Bohan as a director (1 page)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Termination of appointment of Reginald Bradley as a director (1 page)
7 September 2010Termination of appointment of Reginald Bradley as a director (1 page)
28 May 2010Director's details changed for Mr Brian John Kelly on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Reginald Patrick William Bradley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Reginald Patrick William Bradley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Sylvia Sowter on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Eugene John Bohan on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Sylvia Sowter on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
28 May 2010Director's details changed for Mr John Derek Sallaway on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr John Derek Sallaway on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr John Derek Sallaway on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Reginald Patrick William Bradley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Brian John Kelly on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Brian John Kelly on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Eugene John Bohan on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Sylvia Sowter on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
28 May 2010Director's details changed for Eugene John Bohan on 1 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 August 2009Director's change of particulars / brian kelly / 03/08/2009 (2 pages)
4 August 2009Director's change of particulars / brian kelly / 03/08/2009 (2 pages)
6 May 2009Return made up to 30/04/09; full list of members (8 pages)
6 May 2009Return made up to 30/04/09; full list of members (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 September 2008Director appointed brian kelly (2 pages)
16 September 2008Director appointed brian kelly (2 pages)
18 July 2008Return made up to 30/04/08; full list of members (8 pages)
18 July 2008Director's change of particulars / john sallaway / 31/03/2008 (2 pages)
18 July 2008Director's change of particulars / john sallaway / 31/03/2008 (2 pages)
18 July 2008Return made up to 30/04/08; full list of members (8 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
26 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 30/04/07; full list of members (6 pages)
3 May 2007Return made up to 30/04/07; full list of members (6 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006New director appointed (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Secretary's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (14 pages)
10 May 2004Return made up to 30/04/04; full list of members (14 pages)
20 April 2004Director resigned (2 pages)
20 April 2004Director resigned (2 pages)
10 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
10 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
19 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 May 2003New director appointed (1 page)
19 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 May 2003New director appointed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 July 2002New director appointed (1 page)
19 July 2002New director appointed (1 page)
19 July 2002New director appointed (1 page)
19 July 2002New director appointed (1 page)
21 June 2002Return made up to 30/04/02; full list of members (13 pages)
21 June 2002Return made up to 30/04/02; full list of members (13 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 June 2001Return made up to 30/04/01; full list of members (13 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Return made up to 30/04/01; full list of members (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
30 April 1999Return made up to 30/04/99; full list of members (8 pages)
30 April 1999Return made up to 30/04/99; full list of members (8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 October 1998Secretary's particulars changed (1 page)
1 October 1998Secretary's particulars changed (1 page)
18 June 1998Return made up to 30/04/98; no change of members (6 pages)
18 June 1998Return made up to 30/04/98; no change of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 July 1996Return made up to 18/05/96; full list of members (10 pages)
12 July 1996Return made up to 18/05/96; full list of members (10 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: bridge buildings 11A ladybridge road cheadle hulme stockport SK8 5LL (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: bridge buildings 11A ladybridge road cheadle hulme stockport SK8 5LL (1 page)
26 June 1996New director appointed (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
24 May 1978Incorporation (22 pages)
24 May 1978Incorporation (22 pages)