Company NamePoole Dick Associates Limited
Company StatusActive
Company Number01477221
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Martin Brownsill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(16 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Stephen Daniel Lowndes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(25 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Andrew John Bayley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Ronald William Anderson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2011)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address38 Fullerton Crescent
Troon
Ayrshire
KA10 2EE
Scotland
Director NameJohn Peter Barlow
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleChartered Quantity Surveyor
Correspondence Address12 Heath Road
Hale
Altrincham
Cheshire
WA14 2UJ
Director NameJeremy Cocker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1998)
RoleChartered Quantity Surveyor
Correspondence AddressSummertrees 59 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BA
Director NameNorman Phythian
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1993)
RoleChartered Quantity Surveyor
Correspondence AddressNew House Farm Edge Lane
Entwhistle
Bolton
Lancashire
BL7 0NG
Director NameMr Stephen Connolly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
Secretary NameJames Vincent Mynes
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address9 Mulberry Court
Gaskell Road
Altrincham
Cheshire
WA14 1TL
Director NameMr Stuart Brahney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(12 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2008)
RoleDir/Chartered Quantity Surveyo
Country of ResidenceUnited Kingdom
Correspondence Address3 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Director NameNorman Phythian
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleChartered Quantity Surveyor
Correspondence AddressNew House Farm Edge Lane
Entwhistle
Bolton
Lancashire
BL7 0NG
Secretary NameMr Stephen Connolly
NationalityBritish
StatusResigned
Appointed28 April 2004(24 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 October 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
Director NamePaul Mark Nenman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(28 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleQuantity Surveyor
Correspondence Address18 Bramfield Drive
Newcastle
Staffordshire
ST5 0ST
Director NameJonathan Leonard Thornton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(28 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleQuantity Surveyor
Correspondence AddressSidmouth House
17 Alsager Road, Audley
Stoke On Trent
Staffordshire
ST7 8JG
Secretary NameMrs Debra Ann Potter
StatusResigned
Appointed13 October 2016(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR

Contact

Websitepooledick.co.uk
Telephone0161 4478500
Telephone regionManchester

Location

Registered AddressPoole Dick Associates
Waterfold Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Andrew Bayley
5.07%
Ordinary B
60 at £1David Berrisford
5.07%
Ordinary B
60 at £1Paul Mark Newman
5.07%
Ordinary B
174 at £1Elaine Connolly
14.70%
Ordinary C
174 at £1Stephen Connolly
14.70%
Ordinary A
159 at £1Alison Brownsill
13.43%
Ordinary C
159 at £1Andrea Lowndes
13.43%
Ordinary C
159 at £1Martin Brownsill
13.43%
Ordinary A
159 at £1Stephen Daniel Lowndes
13.43%
Ordinary A
20 at £1Christopher Marrow
1.69%
Ordinary B

Financials

Year2014
Net Worth£306,400
Cash£161,768
Current Liabilities£280,697

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

13 March 2019Delivered on: 19 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 April 1997Delivered 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

Filing History

30 November 2023Accounts for a small company made up to 28 February 2023 (18 pages)
19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 28 February 2022 (19 pages)
22 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
18 May 2022Termination of appointment of Debra Ann Potter as a secretary on 29 April 2022 (1 page)
29 November 2021Accounts for a small company made up to 28 February 2021 (16 pages)
24 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
24 February 2021Accounts for a small company made up to 29 February 2020 (18 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 7 June 2019 with updates (6 pages)
28 June 2019Cessation of Martin Brownsill as a person with significant control on 29 March 2019 (1 page)
28 June 2019Cessation of Elaine Connolly as a person with significant control on 11 October 2018 (1 page)
28 June 2019Cessation of Stephen Lowndes as a person with significant control on 29 March 2019 (1 page)
28 June 2019Director's details changed for Mr Stephen Lowndes on 28 June 2019 (2 pages)
28 June 2019Cessation of Stephen Connolly as a person with significant control on 29 March 2019 (1 page)
28 June 2019Cessation of Alison Jane Brownsill as a person with significant control on 29 March 2019 (1 page)
28 June 2019Notification of Pda Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
28 June 2019Cessation of Andrea Jane Lowndes as a person with significant control on 29 March 2019 (1 page)
28 June 2019Change of details for Mr Stephen Connolly as a person with significant control on 29 March 2019 (2 pages)
7 June 2019Accounts for a small company made up to 28 February 2019 (15 pages)
3 May 2019Termination of appointment of Stephen Connolly as a director on 31 March 2019 (1 page)
19 March 2019Registration of charge 014772210002, created on 13 March 2019 (9 pages)
14 February 2019Change of share class name or designation (2 pages)
6 November 2018Accounts for a small company made up to 28 February 2018 (14 pages)
2 July 2018Change of share class name or designation (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
13 December 2017Satisfaction of charge 1 in full (2 pages)
13 December 2017Satisfaction of charge 1 in full (2 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (16 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (16 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Change of share class name or designation (2 pages)
27 October 2017Appointment of Mr Andrew John Bayley as a director on 11 October 2017 (2 pages)
27 October 2017Appointment of Mr Andrew John Bayley as a director on 11 October 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,214
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,214
(3 pages)
2 August 2017Director's details changed for Mr Stephen Lowndes on 22 June 2017 (2 pages)
2 August 2017Notification of Alison Jane Brownsill as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Mr Stephen Lowndes on 22 June 2017 (2 pages)
2 August 2017Second filing of Confirmation Statement dated 07/06/2017 (8 pages)
2 August 2017Second filing of Confirmation Statement dated 07/06/2017 (8 pages)
2 August 2017Notification of Alison Jane Brownsill as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Andrea Jane Lowndes as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mr Martin Brownsill on 22 June 2017 (2 pages)
1 August 2017Notification of Stephen Connolly as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Elaine Connolly as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Elaine Connolly as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mr Stephen Connolly on 22 June 2017 (2 pages)
1 August 2017Notification of Martin Brownsill as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Andrea Jane Lowndes as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mr Stephen Connolly on 22 June 2017 (2 pages)
1 August 2017Director's details changed for Mr Martin Brownsill on 22 June 2017 (2 pages)
1 August 2017Notification of Stephen Lowndes as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Stephen Lowndes as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Martin Brownsill as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Stephen Connolly as a person with significant control on 6 April 2016 (2 pages)
12 July 201707/06/17 Statement of Capital gbp 1204
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 02/08/2017.
(7 pages)
12 July 201707/06/17 Statement of Capital gbp 1204
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 02/08/2017.
(7 pages)
20 June 2017Secretary's details changed for Mrs Deborah Potter on 20 June 2017 (1 page)
20 June 2017Secretary's details changed for Mrs Deborah Potter on 20 June 2017 (1 page)
15 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,204
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,204
(3 pages)
13 October 2016Appointment of Mrs Deborah Potter as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Stephen Connolly as a secretary on 13 October 2016 (1 page)
13 October 2016Appointment of Mrs Deborah Potter as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Stephen Connolly as a secretary on 13 October 2016 (1 page)
21 August 2016Accounts for a small company made up to 29 February 2016 (7 pages)
21 August 2016Accounts for a small company made up to 29 February 2016 (7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,184
(7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,184
(7 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,184
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,184
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,184
(5 pages)
10 June 2015Accounts for a small company made up to 28 February 2015 (7 pages)
10 June 2015Accounts for a small company made up to 28 February 2015 (7 pages)
17 July 2014Accounts for a small company made up to 28 February 2014 (7 pages)
17 July 2014Accounts for a small company made up to 28 February 2014 (7 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,184
(5 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,184
(5 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,184
(5 pages)
5 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
5 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 July 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,164
(3 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 July 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,164
(3 pages)
13 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
13 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
31 July 2012Purchase of own shares. (3 pages)
31 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
31 July 2012Purchase of own shares. (3 pages)
31 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
13 July 2012Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Martin Brownsill on 4 July 2012 (2 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2012Purchase of own shares. (3 pages)
6 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Purchase of own shares. (3 pages)
6 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
4 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Mr Stephen Lowndes on 24 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Stephen Connolly on 24 June 2011 (2 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Mr Stephen Connolly on 24 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Martin Brownsill on 24 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mr Stephen Connolly on 24 June 2011 (1 page)
28 June 2011Director's details changed for Mr Martin Brownsill on 24 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mr Stephen Connolly on 24 June 2011 (1 page)
28 June 2011Director's details changed for Mr Stephen Lowndes on 24 June 2011 (2 pages)
28 February 2011Termination of appointment of Ronald Anderson as a director (1 page)
28 February 2011Termination of appointment of Ronald Anderson as a director (1 page)
28 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 June 2010Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages)
30 June 2010Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page)
30 June 2010Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Connolly on 7 June 2010 (2 pages)
30 June 2010Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,512
(2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Ronald William Anderson on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Lowndes on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Martin Brownsill on 7 June 2010 (2 pages)
30 June 2010Secretary's details changed for Stephen Connolly on 7 June 2010 (1 page)
30 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,512
(2 pages)
25 May 2010Auditor's resignation (2 pages)
25 May 2010Auditor's resignation (2 pages)
1 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
1 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
13 July 2009Return made up to 07/06/09; full list of members (6 pages)
13 July 2009Return made up to 07/06/09; full list of members (6 pages)
3 July 2009Appointment terminated director paul nenman (1 page)
3 July 2009Appointment terminated director jonathan thornton (1 page)
3 July 2009Appointment terminated director paul nenman (1 page)
3 July 2009Appointment terminated director jonathan thornton (1 page)
25 February 2009Ad 20/02/09\gbp si 50@1=50\gbp ic 1404/1454\ (2 pages)
25 February 2009Ad 20/02/09\gbp si 40@1=40\gbp ic 1364/1404\ (2 pages)
25 February 2009Ad 20/02/09\gbp si 50@1=50\gbp ic 1404/1454\ (2 pages)
25 February 2009Ad 20/02/09\gbp si 40@1=40\gbp ic 1364/1404\ (2 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
23 October 2008Ad 22/09/08\gbp si 2@1=2\gbp ic 1362/1364\ (2 pages)
23 October 2008Ad 22/09/08\gbp si 2@1=2\gbp ic 1362/1364\ (2 pages)
13 August 2008Appointment terminated director stuart brahney (1 page)
13 August 2008Return made up to 07/06/08; full list of members (7 pages)
13 August 2008Return made up to 07/06/08; full list of members (7 pages)
13 August 2008Appointment terminated director stuart brahney (1 page)
6 August 2008Director appointed jonothan leonard thornton (2 pages)
6 August 2008Director appointed jonothan leonard thornton (2 pages)
30 July 2008Director appointed paul mark nenman (2 pages)
30 July 2008Director appointed paul mark nenman (2 pages)
12 March 2008Capitals not rolled up (2 pages)
12 March 2008Capitals not rolled up (2 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 December 2007Accounts 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 2007Ad 31/01/06-20/02/07 £ si 140@1 (2 pages)
25 September 2007Ad 31/01/06-20/02/07 £ si 140@1 (2 pages)
16 July 2007Return made up to 07/06/07; change of members (8 pages)
16 July 2007Return made up to 07/06/07; change of members (8 pages)
3 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
3 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
6 July 2006Return made up to 07/06/06; full list of members (10 pages)
6 July 2006Return made up to 07/06/06; full list of members (10 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
5 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2005Ad 21/02/05--------- £ si 32@1=32 £ ic 1112/1144 (2 pages)
2 March 2005Ad 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 2005Registered office changed on 05/01/05 from: 12 saint anns square manchester lancashire M2 7HS (1 page)
5 January 2005Registered office changed on 05/01/05 from: 12 saint anns square manchester lancashire M2 7HS (1 page)
24 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 July 2004Return made up to 19/06/04; no change of members (8 pages)
19 July 2004Return made up to 19/06/04; no change of members (8 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
24 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 July 2002Return made up to 19/06/02; change of members (8 pages)
10 July 2002Return made up to 19/06/02; change of members (8 pages)
15 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 July 2001Return made up to 19/06/01; full list of members (7 pages)
12 July 2001Return made up to 19/06/01; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (8 pages)
6 July 2000Return made up to 19/06/00; full list of members (8 pages)
27 June 2000Ad 01/12/99--------- £ si 8@1=8 £ ic 1080/1088 (2 pages)
27 June 2000Ad 01/12/99--------- £ si 8@1=8 £ ic 1080/1088 (2 pages)
20 September 1999Return made up to 19/06/99; full list of members (8 pages)
20 September 1999Full accounts made up to 28 February 1999 (17 pages)
20 September 1999Return made up to 19/06/99; full list of members (8 pages)
20 September 1999Full accounts made up to 28 February 1999 (17 pages)
30 April 1999Registered office changed on 30/04/99 from: 5 ridgefield manchester M2 6EG (1 page)
30 April 1999Registered office changed on 30/04/99 from: 5 ridgefield manchester M2 6EG (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
8 September 1998Return made up to 19/06/98; no change of members (6 pages)
8 September 1998Return made up to 19/06/98; no change of members (6 pages)
1 September 1998Full accounts made up to 31 March 1997 (16 pages)
1 September 1998Full accounts made up to 28 February 1998 (17 pages)
1 September 1998Full accounts made up to 28 February 1998 (17 pages)
1 September 1998Full accounts made up to 31 March 1997 (16 pages)
29 June 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
29 June 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 June 1997Return made up to 19/06/97; no change of members (6 pages)
25 June 1997Return made up to 19/06/97; no change of members (6 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
14 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
14 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
16 October 1996Re-registration of Memorandum and Articles (6 pages)
16 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
16 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Application for reregistration from UNLTD to LTD (1 page)
16 October 1996Application for reregistration from UNLTD to LTD (1 page)
16 October 1996Certificate of re-registration from Unlimited to Limited (1 page)
16 October 1996Re-registration of Memorandum and Articles (6 pages)
16 October 1996Certificate of re-registration from Unlimited to Limited (1 page)
18 September 1996Return made up to 19/06/96; full list of members (8 pages)
18 September 1996Return made up to 19/06/96; full list of members (8 pages)
3 July 1995Return made up to 19/06/95; full list of members (14 pages)
3 July 1995Return made up to 19/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 February 1980Certificate of incorporation (1 page)
5 February 1980Certificate of incorporation (1 page)