Waterfold Park
Bury
Lancashire
BL9 7BR
Director Name | Mr Stephen Daniel Lowndes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(25 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
Director Name | Mr Andrew John Bayley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
Director Name | Mr Ronald William Anderson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 38 Fullerton Crescent Troon Ayrshire KA10 2EE Scotland |
Director Name | John Peter Barlow |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1994) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 12 Heath Road Hale Altrincham Cheshire WA14 2UJ |
Director Name | Jeremy Cocker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Summertrees 59 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Director Name | Norman Phythian |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | New House Farm Edge Lane Entwhistle Bolton Lancashire BL7 0NG |
Director Name | Mr Stephen Connolly |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
Secretary Name | James Vincent Mynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 9 Mulberry Court Gaskell Road Altrincham Cheshire WA14 1TL |
Director Name | Mr Stuart Brahney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2008) |
Role | Dir/Chartered Quantity Surveyo |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westwood Avenue Timperley Altrincham Cheshire WA15 6QF |
Director Name | Norman Phythian |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | New House Farm Edge Lane Entwhistle Bolton Lancashire BL7 0NG |
Secretary Name | Mr Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 October 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
Director Name | Paul Mark Nenman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(28 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | 18 Bramfield Drive Newcastle Staffordshire ST5 0ST |
Director Name | Jonathan Leonard Thornton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(28 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | Sidmouth House 17 Alsager Road, Audley Stoke On Trent Staffordshire ST7 8JG |
Secretary Name | Mrs Debra Ann Potter |
---|---|
Status | Resigned |
Appointed | 13 October 2016(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
Website | pooledick.co.uk |
---|---|
Telephone | 0161 4478500 |
Telephone region | Manchester |
Registered Address | Poole Dick Associates Waterfold Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Andrew Bayley 5.07% Ordinary B |
---|---|
60 at £1 | David Berrisford 5.07% Ordinary B |
60 at £1 | Paul Mark Newman 5.07% Ordinary B |
174 at £1 | Elaine Connolly 14.70% Ordinary C |
174 at £1 | Stephen Connolly 14.70% Ordinary A |
159 at £1 | Alison Brownsill 13.43% Ordinary C |
159 at £1 | Andrea Lowndes 13.43% Ordinary C |
159 at £1 | Martin Brownsill 13.43% Ordinary A |
159 at £1 | Stephen Daniel Lowndes 13.43% Ordinary A |
20 at £1 | Christopher Marrow 1.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £306,400 |
Cash | £161,768 |
Current Liabilities | £280,697 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
13 March 2019 | Delivered on: 19 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 April 1997 | Delivered on: 2 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
30 November 2023 | Accounts for a small company made up to 28 February 2023 (18 pages) |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a small company made up to 28 February 2022 (19 pages) |
22 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
18 May 2022 | Termination of appointment of Debra Ann Potter as a secretary on 29 April 2022 (1 page) |
29 November 2021 | Accounts for a small company made up to 28 February 2021 (16 pages) |
24 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a small company made up to 29 February 2020 (18 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 7 June 2019 with updates (6 pages) |
28 June 2019 | Cessation of Martin Brownsill as a person with significant control on 29 March 2019 (1 page) |
28 June 2019 | Cessation of Elaine Connolly as a person with significant control on 11 October 2018 (1 page) |
28 June 2019 | Cessation of Stephen Lowndes as a person with significant control on 29 March 2019 (1 page) |
28 June 2019 | Director's details changed for Mr Stephen Lowndes on 28 June 2019 (2 pages) |
28 June 2019 | Cessation of Stephen Connolly as a person with significant control on 29 March 2019 (1 page) |
28 June 2019 | Cessation of Alison Jane Brownsill as a person with significant control on 29 March 2019 (1 page) |
28 June 2019 | Notification of Pda Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
28 June 2019 | Cessation of Andrea Jane Lowndes as a person with significant control on 29 March 2019 (1 page) |
28 June 2019 | Change of details for Mr Stephen Connolly as a person with significant control on 29 March 2019 (2 pages) |
7 June 2019 | Accounts for a small company made up to 28 February 2019 (15 pages) |
3 May 2019 | Termination of appointment of Stephen Connolly as a director on 31 March 2019 (1 page) |
19 March 2019 | Registration of charge 014772210002, created on 13 March 2019 (9 pages) |
14 February 2019 | Change of share class name or designation (2 pages) |
6 November 2018 | Accounts for a small company made up to 28 February 2018 (14 pages) |
2 July 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
13 December 2017 | Satisfaction of charge 1 in full (2 pages) |
13 December 2017 | Satisfaction of charge 1 in full (2 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (16 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (16 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Appointment of Mr Andrew John Bayley as a director on 11 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew John Bayley as a director on 11 October 2017 (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
2 August 2017 | Director's details changed for Mr Stephen Lowndes on 22 June 2017 (2 pages) |
2 August 2017 | Notification of Alison Jane Brownsill as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Stephen Lowndes on 22 June 2017 (2 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 07/06/2017 (8 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 07/06/2017 (8 pages) |
2 August 2017 | Notification of Alison Jane Brownsill as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Andrea Jane Lowndes as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr Martin Brownsill on 22 June 2017 (2 pages) |
1 August 2017 | Notification of Stephen Connolly as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Elaine Connolly as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Elaine Connolly as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr Stephen Connolly on 22 June 2017 (2 pages) |
1 August 2017 | Notification of Martin Brownsill as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Andrea Jane Lowndes as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr Stephen Connolly on 22 June 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Martin Brownsill on 22 June 2017 (2 pages) |
1 August 2017 | Notification of Stephen Lowndes as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Stephen Lowndes as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Martin Brownsill as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Stephen Connolly as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | 07/06/17 Statement of Capital gbp 1204
|
12 July 2017 | 07/06/17 Statement of Capital gbp 1204
|
20 June 2017 | Secretary's details changed for Mrs Deborah Potter on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mrs Deborah Potter on 20 June 2017 (1 page) |
15 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
13 October 2016 | Appointment of Mrs Deborah Potter as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Stephen Connolly as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mrs Deborah Potter as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Stephen Connolly as a secretary on 13 October 2016 (1 page) |
21 August 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
21 August 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 June 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
10 June 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
17 July 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
17 July 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
13 August 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
13 August 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
31 July 2012 | Purchase of own shares. (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Purchase of own shares. (3 pages) |
31 July 2012 | Resolutions
|
13 July 2012 | Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Resolutions
|
4 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
4 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Mr Stephen Lowndes on 24 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Stephen Connolly on 24 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Mr Stephen Connolly on 24 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Martin Brownsill on 24 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr Stephen Connolly on 24 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Martin Brownsill on 24 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr Stephen Connolly on 24 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Stephen Lowndes on 24 June 2011 (2 pages) |
28 February 2011 | Termination of appointment of Ronald Anderson as a director (1 page) |
28 February 2011 | Termination of appointment of Ronald Anderson as a director (1 page) |
28 September 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
28 September 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
30 June 2010 | Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page) |
30 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
25 May 2010 | Auditor's resignation (2 pages) |
25 May 2010 | Auditor's resignation (2 pages) |
1 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
3 July 2009 | Appointment terminated director paul nenman (1 page) |
3 July 2009 | Appointment terminated director jonathan thornton (1 page) |
3 July 2009 | Appointment terminated director paul nenman (1 page) |
3 July 2009 | Appointment terminated director jonathan thornton (1 page) |
25 February 2009 | Ad 20/02/09\gbp si 50@1=50\gbp ic 1404/1454\ (2 pages) |
25 February 2009 | Ad 20/02/09\gbp si 40@1=40\gbp ic 1364/1404\ (2 pages) |
25 February 2009 | Ad 20/02/09\gbp si 50@1=50\gbp ic 1404/1454\ (2 pages) |
25 February 2009 | Ad 20/02/09\gbp si 40@1=40\gbp ic 1364/1404\ (2 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
23 October 2008 | Ad 22/09/08\gbp si 2@1=2\gbp ic 1362/1364\ (2 pages) |
23 October 2008 | Ad 22/09/08\gbp si 2@1=2\gbp ic 1362/1364\ (2 pages) |
13 August 2008 | Appointment terminated director stuart brahney (1 page) |
13 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
13 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
13 August 2008 | Appointment terminated director stuart brahney (1 page) |
6 August 2008 | Director appointed jonothan leonard thornton (2 pages) |
6 August 2008 | Director appointed jonothan leonard thornton (2 pages) |
30 July 2008 | Director appointed paul mark nenman (2 pages) |
30 July 2008 | Director appointed paul mark nenman (2 pages) |
12 March 2008 | Capitals not rolled up (2 pages) |
12 March 2008 | Capitals not rolled up (2 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 October 2007 | £ ic 1284/1264 23/07/07 £ sr 20@1=20 (1 page) |
18 October 2007 | £ ic 1284/1264 23/07/07 £ sr 20@1=20 (1 page) |
25 September 2007 | Ad 31/01/06-20/02/07 £ si 140@1 (2 pages) |
25 September 2007 | Ad 31/01/06-20/02/07 £ si 140@1 (2 pages) |
16 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
16 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members
|
5 July 2005 | Return made up to 07/06/05; full list of members
|
2 March 2005 | Ad 21/02/05--------- £ si 32@1=32 £ ic 1112/1144 (2 pages) |
2 March 2005 | Ad 21/02/05--------- £ si 32@1=32 £ ic 1112/1144 (2 pages) |
17 February 2005 | £ ic 1162/1112 10/01/05 £ sr 50@1=50 (2 pages) |
17 February 2005 | £ ic 1162/1112 10/01/05 £ sr 50@1=50 (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 12 saint anns square manchester lancashire M2 7HS (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 12 saint anns square manchester lancashire M2 7HS (1 page) |
24 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
19 July 2004 | Return made up to 19/06/04; no change of members (8 pages) |
19 July 2004 | Return made up to 19/06/04; no change of members (8 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
24 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members
|
25 June 2003 | Return made up to 19/06/03; full list of members
|
19 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 July 2002 | Return made up to 19/06/02; change of members (8 pages) |
10 July 2002 | Return made up to 19/06/02; change of members (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
11 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
27 June 2000 | Ad 01/12/99--------- £ si 8@1=8 £ ic 1080/1088 (2 pages) |
27 June 2000 | Ad 01/12/99--------- £ si 8@1=8 £ ic 1080/1088 (2 pages) |
20 September 1999 | Return made up to 19/06/99; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 28 February 1999 (17 pages) |
20 September 1999 | Return made up to 19/06/99; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 28 February 1999 (17 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 5 ridgefield manchester M2 6EG (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 5 ridgefield manchester M2 6EG (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 19/06/98; no change of members (6 pages) |
8 September 1998 | Return made up to 19/06/98; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 June 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
29 June 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
25 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
25 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
16 October 1996 | Re-registration of Memorandum and Articles (6 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Application for reregistration from UNLTD to LTD (1 page) |
16 October 1996 | Application for reregistration from UNLTD to LTD (1 page) |
16 October 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
16 October 1996 | Re-registration of Memorandum and Articles (6 pages) |
16 October 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 September 1996 | Return made up to 19/06/96; full list of members (8 pages) |
18 September 1996 | Return made up to 19/06/96; full list of members (8 pages) |
3 July 1995 | Return made up to 19/06/95; full list of members (14 pages) |
3 July 1995 | Return made up to 19/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 February 1980 | Certificate of incorporation (1 page) |
5 February 1980 | Certificate of incorporation (1 page) |