455 Chester Road
Manchester
M16 9HA
Secretary Name | Mr Philip Faulkner |
---|---|
Status | Current |
Appointed | 01 August 2017(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Beaumont House 455 Chester Road Manchester M16 9HA |
Director Name | Ian Desmond Harvey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Wycliffe Court Urmston Cheshire M41 5BD |
Director Name | Bernard Barron |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Engineer |
Correspondence Address | Flat 4 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Secretary Name | Andrew McCombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Flat 12 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Mr Michael Keith Foster |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 March 2002) |
Role | Semi Skilled Engineer |
Correspondence Address | 3 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Harvey Welton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2000) |
Role | Fireman |
Correspondence Address | Flat 7 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Secretary Name | Harvey Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 April 1993) |
Role | Fireman |
Correspondence Address | Flat 7 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Secretary Name | Mr Michael Keith Foster |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | 3 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Secretary Name | Mr Michael Keith Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | 3 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Leslie Reece-Hall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2002) |
Role | Retired |
Correspondence Address | 1 Wycliffe Court Urmston Manchester M41 5BD |
Secretary Name | Linda Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 6 Wycliffe Court Urmston Lancashire M41 5BD |
Director Name | Mr Paul Gibbons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wycliffe Court Urmston Manchester M41 5BD |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Linda Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 6 Wycliffe Court Urmston Lancashire M41 5BD |
Director Name | Winifred Walton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 2005) |
Role | Retired |
Correspondence Address | 10 Wycliffe Court Flixton Road, Urmston Manchester M41 5BD |
Director Name | Muriel Chisnall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 2007) |
Role | Retired |
Correspondence Address | 11 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Ian Desmond Harvey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Wycliffe Court Urmston Cheshire M41 5BD |
Secretary Name | Alec Charles Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2007) |
Role | Managing Director |
Correspondence Address | 63a King Street Knutsford Cheshire WA16 6DX |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Ian Desmond Harvey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Muriel Chisnall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2009) |
Role | Retired |
Correspondence Address | 11 Wycliffe Court Urmston Manchester Lancashire M41 5BD |
Director Name | Ian Desmond Harvey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Gordon Harrison |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2010) |
Role | Retired |
Country of Residence | Uk England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Secretary Name | John James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr John James Thomson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr Terence Marney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beaumont House 455 Chester Road Manchester M16 9HA |
Registered Address | Beaumont House 455 Chester Road Manchester M16 9HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,990 |
Net Worth | £5,922 |
Cash | £5,951 |
Current Liabilities | £707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
17 December 1980 | Delivered on: 18 December 1980 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies secured by the principal legal charge dated 7-1-80 or owing by the company or J. H. smith (hale) LTD. On any account whatsoever under the terms of the charge. Particulars: Property at flixton road urmston greater manchester. Fully Satisfied |
---|
6 January 2021 | Registered office address changed from Rossetti Place 6 Lower Byrom Street Manchester M3 4AP to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 January 2021 (1 page) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
8 August 2017 | Appointment of Mr Terence Marney as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of John James Thomson as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of John James Thomson as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of John James Thomson as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr John Ralph Tollitt as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Philip Faulkner as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Philip Faulkner as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Terence Marney as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of John James Thomson as a director on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr John Ralph Tollitt as a director on 1 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 28 October 2016 with updates (10 pages) |
6 June 2017 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Annual return made up to 28 October 2014 with a full list of shareholders (14 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2017 | Administrative restoration application (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2017 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2017 | Annual return made up to 28 October 2014 with a full list of shareholders (14 pages) |
6 June 2017 | Appointment of Mr John James Thomson as a director on 13 September 2010 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2017 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Confirmation statement made on 28 October 2016 with updates (10 pages) |
6 June 2017 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Appointment of Mr John James Thomson as a director on 13 September 2010 (3 pages) |
6 June 2017 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Administrative restoration application (3 pages) |
6 June 2017 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2017 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2017-06-06
|
6 June 2017 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Termination of appointment of Gordon Harrison as a director (2 pages) |
26 October 2010 | Termination of appointment of Gordon Harrison as a director (2 pages) |
15 October 2010 | Termination of appointment of Ian Harvey as a director (2 pages) |
15 October 2010 | Termination of appointment of Ian Harvey as a director (2 pages) |
24 September 2010 | Appointment of Gordon Harrison as a director (3 pages) |
24 September 2010 | Appointment of Gordon Harrison as a director (3 pages) |
13 September 2010 | Appointment of Ian Desmond Harvey as a director (3 pages) |
13 September 2010 | Registered office address changed from , Wycliiffe Court Flixton Road, Urmston, Manchester, M41 5BD on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of John James Thomson as a secretary (3 pages) |
13 September 2010 | Appointment of Ian Desmond Harvey as a director (3 pages) |
13 September 2010 | Appointment of John James Thomson as a secretary (3 pages) |
13 September 2010 | Registered office address changed from , Wycliiffe Court Flixton Road, Urmston, Manchester, M41 5BD on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Wycliiffe Court Flixton Road Urmston Manchester M41 5BD on 13 September 2010 (2 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Termination of appointment of Muriel Chisnall as a director (1 page) |
23 December 2009 | Termination of appointment of Muriel Chisnall as a director (1 page) |
2 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
14 September 2009 | Registered office changed on 14/09/2009 from 1 church hill knutsford cheshire WA16 6DH (1 page) |
14 September 2009 | Appointment terminated secretary charles guthrie (1 page) |
14 September 2009 | Appointment terminated secretary charles guthrie (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, 1 church hill, knutsford, cheshire, WA16 6DH (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, 1 church hill, knutsford, cheshire, WA16 6DH (1 page) |
4 August 2009 | Appointment terminated director gordon harrison (1 page) |
4 August 2009 | Appointment terminated director gordon harrison (1 page) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 November 2008 | Director appointed gordon harrison (2 pages) |
10 November 2008 | Director appointed gordon harrison (2 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (7 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (7 pages) |
30 October 2008 | Appointment terminated director ian harvey (1 page) |
30 October 2008 | Appointment terminated director ian harvey (1 page) |
31 January 2008 | Return made up to 28/10/07; no change of members
|
31 January 2008 | Return made up to 28/10/07; no change of members
|
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: the guthrie partnership, 63A king street, knutsford, cheshire WA16 6DX (1 page) |
22 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (12 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (12 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 wycliffe court urmston manchester M41 5BD (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 wycliffe court, urmston, manchester, M41 5BD (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
20 October 2005 | Return made up to 28/10/05; full list of members (11 pages) |
20 October 2005 | Return made up to 28/10/05; full list of members (11 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members
|
16 November 2004 | Return made up to 28/10/04; full list of members
|
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: boundary house, 210 folly lane, swinton, manchester, lancashire M27 0DD (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (11 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 3 wycliffe court, urmston, manchester, lancashire M41 5BD (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 3 wycliffe court urmston manchester lancashire M41 5BD (1 page) |
8 June 2003 | Secretary resigned (1 page) |
22 November 2002 | Return made up to 28/10/02; full list of members (11 pages) |
22 November 2002 | Return made up to 28/10/02; full list of members (11 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (10 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (10 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
17 November 2000 | Return made up to 28/10/00; full list of members (10 pages) |
17 November 2000 | Return made up to 28/10/00; full list of members (10 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 28/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members (10 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: flat 12 wycliffe court flixton rd urmston manchester M41 5BD (1 page) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: flat 12, wycliffe court flixton rd, urmston, manchester M41 5BD (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
22 October 1998 | Return made up to 28/10/98; change of members (6 pages) |
22 October 1998 | Return made up to 28/10/98; change of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 January 1997 | Return made up to 28/10/96; full list of members (6 pages) |
14 January 1997 | Return made up to 28/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 November 1995 | Return made up to 28/10/95; no change of members (6 pages) |
2 November 1995 | Return made up to 28/10/95; no change of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 November 1980 | Certificate of incorporation (1 page) |
25 November 1980 | Certificate of incorporation (1 page) |