Company NameWycliffe Court (Urmston) Limited
DirectorJohn Ralph Tollitt
Company StatusActive
Company Number01530130
CategoryPrivate Limited Company
Incorporation Date25 November 1980(43 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Ralph Tollitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(36 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleFuneral Director
Country of ResidenceWales
Correspondence AddressBeaumont House
455 Chester Road
Manchester
M16 9HA
Secretary NameMr Philip Faulkner
StatusCurrent
Appointed01 August 2017(36 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressBeaumont House
455 Chester Road
Manchester
M16 9HA
Director NameIan Desmond Harvey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 September 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Wycliffe Court
Urmston
Cheshire
M41 5BD
Director NameBernard Barron
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleEngineer
Correspondence AddressFlat 4 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Secretary NameAndrew McCombe
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressFlat 12 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameMr Michael Keith Foster
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2002)
RoleSemi Skilled Engineer
Correspondence Address3 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameHarvey Welton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RoleFireman
Correspondence AddressFlat 7 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Secretary NameHarvey Welton
NationalityBritish
StatusResigned
Appointed22 September 1992(11 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 April 1993)
RoleFireman
Correspondence AddressFlat 7 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Secretary NameMr Michael Keith Foster
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address3 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Secretary NameMr Michael Keith Foster
NationalityBritish
StatusResigned
Appointed27 July 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address3 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameLeslie Reece-Hall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleRetired
Correspondence Address1 Wycliffe Court
Urmston
Manchester
M41 5BD
Secretary NameLinda Johnson
NationalityBritish
StatusResigned
Appointed21 March 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address6 Wycliffe Court
Urmston
Lancashire
M41 5BD
Director NameMr Paul Gibbons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Wycliffe Court
Urmston
Manchester
M41 5BD
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed01 June 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2004)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameLinda Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address6 Wycliffe Court
Urmston
Lancashire
M41 5BD
Director NameWinifred Walton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(24 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 2005)
RoleRetired
Correspondence Address10 Wycliffe Court
Flixton Road, Urmston
Manchester
M41 5BD
Director NameMuriel Chisnall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2007)
RoleRetired
Correspondence Address11 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameIan Desmond Harvey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Wycliffe Court
Urmston
Cheshire
M41 5BD
Secretary NameAlec Charles Guthrie
NationalityBritish
StatusResigned
Appointed19 September 2006(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2007)
RoleManaging Director
Correspondence Address63a King Street
Knutsford
Cheshire
WA16 6DX
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed05 December 2007(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameIan Desmond Harvey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameMuriel Chisnall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleRetired
Correspondence Address11 Wycliffe Court
Urmston
Manchester
Lancashire
M41 5BD
Director NameIan Desmond Harvey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(29 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameGordon Harrison
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(29 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2010)
RoleRetired
Country of ResidenceUk England
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Secretary NameJohn James Thomson
NationalityBritish
StatusResigned
Appointed29 April 2010(29 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2017)
RoleCompany Director
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr John James Thomson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(29 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Terence Marney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeaumont House
455 Chester Road
Manchester
M16 9HA

Location

Registered AddressBeaumont House
455 Chester Road
Manchester
M16 9HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,990
Net Worth£5,922
Cash£5,951
Current Liabilities£707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

17 December 1980Delivered 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

Filing History

6 January 2021Registered 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 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
8 August 2017Appointment of Mr Terence Marney as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of John James Thomson as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of John James Thomson as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of John James Thomson as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr John Ralph Tollitt as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Philip Faulkner as a secretary on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Philip Faulkner as a secretary on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Terence Marney as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of John James Thomson as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Mr John Ralph Tollitt as a director on 1 August 2017 (2 pages)
6 June 2017Confirmation statement made on 28 October 2016 with updates (10 pages)
6 June 2017Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(15 pages)
6 June 2017Annual return made up to 28 October 2014 with a full list of shareholders (14 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2017Administrative restoration application (3 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2017Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2017Annual return made up to 28 October 2014 with a full list of shareholders (14 pages)
6 June 2017Appointment of Mr John James Thomson as a director on 13 September 2010 (3 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2017Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(15 pages)
6 June 2017Confirmation statement made on 28 October 2016 with updates (10 pages)
6 June 2017Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Appointment of Mr John James Thomson as a director on 13 September 2010 (3 pages)
6 June 2017Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Administrative restoration application (3 pages)
6 June 2017Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2017Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 12
(14 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Termination of appointment of Gordon Harrison as a director (2 pages)
26 October 2010Termination of appointment of Gordon Harrison as a director (2 pages)
15 October 2010Termination of appointment of Ian Harvey as a director (2 pages)
15 October 2010Termination of appointment of Ian Harvey as a director (2 pages)
24 September 2010Appointment of Gordon Harrison as a director (3 pages)
24 September 2010Appointment of Gordon Harrison as a director (3 pages)
13 September 2010Appointment of Ian Desmond Harvey as a director (3 pages)
13 September 2010Registered office address changed from , Wycliiffe Court Flixton Road, Urmston, Manchester, M41 5BD on 13 September 2010 (2 pages)
13 September 2010Appointment of John James Thomson as a secretary (3 pages)
13 September 2010Appointment of Ian Desmond Harvey as a director (3 pages)
13 September 2010Appointment of John James Thomson as a secretary (3 pages)
13 September 2010Registered office address changed from , Wycliiffe Court Flixton Road, Urmston, Manchester, M41 5BD on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Wycliiffe Court Flixton Road Urmston Manchester M41 5BD on 13 September 2010 (2 pages)
14 July 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 July 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Termination of appointment of Muriel Chisnall as a director (1 page)
23 December 2009Termination of appointment of Muriel Chisnall as a director (1 page)
2 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 12
(14 pages)
2 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 12
(14 pages)
14 September 2009Registered office changed on 14/09/2009 from 1 church hill knutsford cheshire WA16 6DH (1 page)
14 September 2009Appointment terminated secretary charles guthrie (1 page)
14 September 2009Appointment terminated secretary charles guthrie (1 page)
14 September 2009Registered office changed on 14/09/2009 from, 1 church hill, knutsford, cheshire, WA16 6DH (1 page)
14 September 2009Registered office changed on 14/09/2009 from, 1 church hill, knutsford, cheshire, WA16 6DH (1 page)
4 August 2009Appointment terminated director gordon harrison (1 page)
4 August 2009Appointment terminated director gordon harrison (1 page)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 November 2008Director appointed gordon harrison (2 pages)
10 November 2008Director appointed gordon harrison (2 pages)
4 November 2008Return made up to 28/10/08; full list of members (7 pages)
4 November 2008Return made up to 28/10/08; full list of members (7 pages)
30 October 2008Appointment terminated director ian harvey (1 page)
30 October 2008Appointment terminated director ian harvey (1 page)
31 January 2008Return made up to 28/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/01/08
(6 pages)
31 January 2008Return made up to 28/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/01/08
(6 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
22 May 2007Registered office changed on 22/05/07 from: the guthrie partnership, 63A king street, knutsford, cheshire WA16 6DX (1 page)
22 May 2007Secretary resigned (1 page)
17 April 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006Return made up to 28/10/06; full list of members (12 pages)
28 November 2006Return made up to 28/10/06; full list of members (12 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 3 wycliffe court urmston manchester M41 5BD (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 3 wycliffe court, urmston, manchester, M41 5BD (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
20 October 2005Return made up to 28/10/05; full list of members (11 pages)
20 October 2005Return made up to 28/10/05; full list of members (11 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: boundary house, 210 folly lane, swinton, manchester, lancashire M27 0DD (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
10 November 2003Return made up to 28/10/03; full list of members (11 pages)
10 November 2003Return made up to 28/10/03; full list of members (11 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 3 wycliffe court, urmston, manchester, lancashire M41 5BD (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 3 wycliffe court urmston manchester lancashire M41 5BD (1 page)
8 June 2003Secretary resigned (1 page)
22 November 2002Return made up to 28/10/02; full list of members (11 pages)
22 November 2002Return made up to 28/10/02; full list of members (11 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 November 2001Return made up to 28/10/01; full list of members (10 pages)
8 November 2001Return made up to 28/10/01; full list of members (10 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
17 November 2000Return made up to 28/10/00; full list of members (10 pages)
17 November 2000Return made up to 28/10/00; full list of members (10 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
3 November 1999Return made up to 28/10/99; full list of members (10 pages)
3 November 1999Return made up to 28/10/99; full list of members (10 pages)
22 September 1999Registered office changed on 22/09/99 from: flat 12 wycliffe court flixton rd urmston manchester M41 5BD (1 page)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Registered office changed on 22/09/99 from: flat 12, wycliffe court flixton rd, urmston, manchester M41 5BD (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
22 October 1998Return made up to 28/10/98; change of members (6 pages)
22 October 1998Return made up to 28/10/98; change of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 October 1997Return made up to 28/10/97; full list of members (6 pages)
28 October 1997Return made up to 28/10/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1997Return made up to 28/10/96; full list of members (6 pages)
14 January 1997Return made up to 28/10/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 November 1995Return made up to 28/10/95; no change of members (6 pages)
2 November 1995Return made up to 28/10/95; no change of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 November 1980Certificate of incorporation (1 page)
25 November 1980Certificate of incorporation (1 page)