Cinderhill Lane
Oldham
OL1 2TB
Director Name | David Rhodes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(24 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Mr Michael Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Racefield Hamlet Chadderton Oldham OL1 2TB |
Director Name | Gerard Martin Daly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D Racefield Hamlet Cinder Hill Lane Chadderton Oldham Lancashire OL1 2TB |
Director Name | Dr (Medicine) Pamela Heyes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(12 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 31 March 1991) |
Role | Doctor (Medicine) General Practioner |
Correspondence Address | 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Terence William Hebburn |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 1994) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment E 1 Racefield Hamlet Cinderhill Lane Oldham OL1 2TB |
Secretary Name | Mrs Maureen Hebburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment E Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Arthur Martin Bird |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 1993) |
Role | Company Manager |
Correspondence Address | 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Secretary Name | Margaret Ida Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | James Lee Kinnear |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1996) |
Role | Investor |
Correspondence Address | 1d Racefield Hamlet Chadderton Oldham OL1 2TB |
Director Name | John Albert Casson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1997) |
Role | Partner |
Correspondence Address | Victoria Lodge 5 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2003) |
Role | Legal Executive |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Secretary Name | Frances Ann Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Conveyancing Administrator |
Correspondence Address | 1 Dumers Close Riverbank Park Radcliffe Greater Manchester M26 2PP |
Director Name | Lionel Harry Gregory |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(24 years after company formation) |
Appointment Duration | 4 years (resigned 20 July 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 4 Racefield Hamlet Cinderhill Lane Oldham Greater Manchester OL1 2TB |
Secretary Name | Mr Harry Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2004) |
Role | Administration Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Director Name | Margaret Ida Gregory |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Mr Harry Howard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(28 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Mr Andrew Peter Newton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | Walter Irwin Lowe |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Racefield Hamlet Cinder Hill Lane Oldham Lancs OL1 2TB |
Director Name | Mrs Alison Jane McDonal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Newton & Jane Lomax 9.09% Ordinary |
---|---|
100 at £1 | Catherine Daly & Gerard Daly 9.09% Ordinary |
100 at £1 | David Rhodes & Carol Ann Rhodes 9.09% Ordinary |
100 at £1 | Harry Howard 9.09% Ordinary |
100 at £1 | Margaret Gregory 9.09% Ordinary |
100 at £1 | Maureen Hebburn & Mr Terence William Hebburn 9.09% Ordinary |
100 at £1 | Miss Jean Wild 9.09% Ordinary |
100 at £1 | Mr Walter Lowe & Edith Lowe 9.09% Ordinary |
100 at £1 | Mrs Alison Jayne Mcdonal 9.09% Ordinary |
100 at £1 | Mrs Angela Hirst & Mr Michael Martin 9.09% Ordinary |
100 at £1 | Peter Schofield 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,687 |
Cash | £26,739 |
Current Liabilities | £3,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Appointment of Mrs Deborah Waterhouse as a director on 25 January 2024 (2 pages) |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
25 January 2023 | Termination of appointment of Gerard Martin Daly as a director on 25 January 2023 (1 page) |
25 January 2023 | Termination of appointment of David Rhodes as a director on 25 January 2023 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Termination of appointment of Alison Jane Mcdonal as a director on 30 June 2021 (1 page) |
24 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
12 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Termination of appointment of Walter Irwin Lowe as a director on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
28 February 2018 | Appointment of Mrs Alison Jane Mcdonal as a director on 27 February 2018 (2 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Margaret Ida Gregory as a director on 12 October 2014 (1 page) |
5 February 2015 | Termination of appointment of Margaret Ida Gregory as a director on 12 October 2014 (1 page) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Termination of appointment of Harry Howard as a secretary (1 page) |
1 March 2013 | Termination of appointment of Harry Howard as a secretary (1 page) |
25 February 2013 | Termination of appointment of Harry Howard as a secretary (1 page) |
25 February 2013 | Termination of appointment of Harry Howard as a secretary (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Termination of appointment of Andrew Newton as a director (2 pages) |
27 January 2012 | Appointment of Walter Irwin Lowe as a director (3 pages) |
27 January 2012 | Termination of appointment of Andrew Newton as a director (2 pages) |
27 January 2012 | Appointment of Walter Irwin Lowe as a director (3 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Termination of appointment of Harry Howard as a director (1 page) |
14 May 2010 | Appointment of Mr Andrew Peter Newton as a director (2 pages) |
14 May 2010 | Termination of appointment of Harry Howard as a director (1 page) |
14 May 2010 | Appointment of Mr Andrew Peter Newton as a director (2 pages) |
25 February 2010 | Director's details changed for Terence William Hebburn on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Rhodes on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Ida Gregory on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Terence William Hebburn on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Rhodes on 27 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Gerard Martin Daly on 27 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Gerard Martin Daly on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Ida Gregory on 27 January 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 February 2009 | Return made up to 27/01/09; full list of members (9 pages) |
26 February 2009 | Return made up to 27/01/09; full list of members (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Director appointed mr harry howard (1 page) |
24 April 2008 | Director appointed mr harry howard (1 page) |
5 March 2008 | Return made up to 27/01/08; full list of members (9 pages) |
5 March 2008 | Return made up to 27/01/08; full list of members (9 pages) |
29 February 2008 | Director's change of particulars / terence hebburn / 27/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / gerard daly / 27/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / david rhodes / 27/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / david rhodes / 27/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / terence hebburn / 27/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / gerard daly / 27/01/2008 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 27/01/07; full list of members (6 pages) |
21 August 2007 | Return made up to 27/01/07; full list of members (6 pages) |
20 August 2007 | Return made up to 27/01/06; full list of members (5 pages) |
20 August 2007 | Return made up to 27/01/06; full list of members (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 6 racefield hamlet chadderton oldham lancashire OL1 2TB (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 6 racefield hamlet chadderton oldham lancashire OL1 2TB (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 February 2005 | Return made up to 27/01/05; no change of members (7 pages) |
11 February 2005 | Return made up to 27/01/05; no change of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 35 bury new road prestwich manchester M25 9JY (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 35 bury new road prestwich manchester M25 9JY (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 27/01/04; no change of members (7 pages) |
22 March 2004 | Return made up to 27/01/04; no change of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o latimer lee solicitors conveyancing centre sankey street bury greater manchester BL9 0JE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o latimer lee solicitors conveyancing centre sankey street bury greater manchester BL9 0JE (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Return made up to 27/01/03; full list of members; amend (13 pages) |
16 June 2003 | Return made up to 27/01/03; full list of members; amend (13 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Return made up to 27/01/03; full list of members
|
29 April 2003 | Return made up to 27/01/03; full list of members
|
14 February 2002 | Return made up to 27/01/02; full list of members (12 pages) |
14 February 2002 | Return made up to 27/01/02; full list of members (12 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (12 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (12 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
25 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
25 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: c/o alexander bursk heritage house 393 bury new road manchester M7 9BT (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: c/o alexander bursk heritage house 393 bury new road manchester M7 9BT (1 page) |
3 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
1 March 1996 | Return made up to 27/01/96; change of members (6 pages) |
1 March 1996 | Return made up to 27/01/96; change of members (6 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
27 June 1979 | Certificate of incorporation (1 page) |
27 June 1979 | Certificate of incorporation (1 page) |
27 June 1979 | Incorporation (16 pages) |
27 June 1979 | Incorporation (16 pages) |