Company NameVilliers Court Management Limited
Company StatusDissolved
Company Number01585536
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)
Dissolution Date3 November 2015 (8 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

Secretary NameEconomica Company Secretaries Ltd (Corporation)
StatusClosed
Appointed01 July 2009(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 03 November 2015)
Correspondence Address189a Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameMr Derek Lindsay Ingham
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1992)
RoleLeisure Company Executive
Correspondence Address35 Villiers Court
Whitefield
Manchester
Lancashire
M45 7AX
Director NameMr Robert Mandel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration23 years (resigned 04 April 2014)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address25 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Director NameMrs Frances Dunbevand
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2001)
RoleHousewife
Correspondence Address10 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Director NameMrs Mary Elizabeth De Luce
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1995)
RoleWages Clerk
Correspondence Address12 Villiers Court
Whitefield
Manchester
Lancashire
M45 7AX
Director NameMs Julia Kathleen Cox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 August 2001)
RoleCivil Servant
Correspondence Address27 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Director NameMrs Mona Charlton
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2005)
RoleHousewife
Correspondence Address4 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Director NameHelen Estelle Caplan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 December 2009)
RoleConsultant
Correspondence Address25 Villiers Court
North Circle Whitefield
Manchester
M45 7AX
Director NameMrs Julia Parnell
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 1993)
RoleHousewife
Correspondence Address21 Villiers Court
Whitefield
Manchester
Lancashire
M45 7AX
Director NameMr Anthony Albert Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 1998)
RoleDistributer
Correspondence Address14 Villiers Court
Whitefield
Manchester
Lancashire
M45 7AX
Secretary NameMr Paul Francis Curtis
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 April 1992)
RoleCompany Director
Correspondence Address26 Victoria Avenue
Didsbury
Manchester
Greater Manchester
M20 2RA
Director NameMiss Muriel McGowan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Secretary NameJohn Vincent Whealing
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1997)
RoleCompany Director
Correspondence Address15 Bradwell Road
Hazel Grove
Stockport
Cheshire
SK7 6EU
Director NameEsther Atherton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(11 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 1997)
RoleClerk/Typist
Correspondence AddressFlat 35 Villiers Court
North Circle
Whitefield
Manchester
M45 7AX
Director NameEdith Cairns
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1997)
RoleRetired
Correspondence Address29 Villiers Court
North Circle
Whitefield
Lancashire
M45 7AX
Director NameDavid Cohes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1998)
RoleRetired
Correspondence Address19 Villiers Court
North Circle
Whitefield
Lancashire
M45 7AX
Director NameJames Leslie Whitton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1996)
RoleDistributor
Correspondence Address2 Villers Court
North Circle
Whitefield
Manchester Lancashire
M25 7AX
Director NamePhillip Marcus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleTaxi Driver
Correspondence Address16 Villiers Court
North Circle
Whitefield
Lancashire
M45 7AX
Director NamePamela Dorothy Hayes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1994)
RoleHousewife
Correspondence AddressWoodlands Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameJames Leslie Whitton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(15 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 17 February 2015)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Secretary NameChristopher David Neill
NationalityBritish
StatusResigned
Appointed28 August 1997(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 August 2000)
RoleEstate Agent
Correspondence Address6 Troon Close
Beaumont Chase
Bolton
Lancashire
BL3 4XG
Secretary NameMrs Mona Charlton
NationalityBritish
StatusResigned
Appointed28 October 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleHousewife
Correspondence Address4 Villiers Court
North Circle Whitefield
Manchester
Lancashire
M45 7AX
Director NameChristopher Liam Fry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2001(20 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 April 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Villiers Court
North Circle Whitefield
Manchester
M45 7AX
Director NamePatricia Hanvey
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2003)
RoleRetired
Correspondence Address10 Villiers Court
North Circle Whitefield
Manchester
M45 7AX
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed21 March 2003(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMichael Paul Herward
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address493 Bury New Road
Prestwich
Greater Manchester
M25 1AD
Director NameMr Martin Andrew Rawlings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(32 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgates 5 Rappax Road
Hale
Altrincham
Cheshire
WA15 0NR
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressBrookfield House
193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

11 at £1Manchester Properties
61.11%
Ordinary
1 at £1Mr Christopher Liam Fry
5.56%
Ordinary
1 at £1Mr James L. Whitton
5.56%
Ordinary
1 at £1Mr Michael Herwald
5.56%
Ordinary
1 at £1Mr Robert Mandel
5.56%
Ordinary
1 at £1Mrs B. Richardson
5.56%
Ordinary
1 at £1Mrs S. Rogers & Mr S. Rogers
5.56%
Ordinary
1 at £1Ms Muriel Mcgowan
5.56%
Ordinary

Financials

Year2014
Net Worth-£2,003
Current Liabilities£17,373

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 April 2015Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages)
19 April 2015Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages)
19 April 2015Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages)
17 February 2015Termination of appointment of James Leslie Whitton as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of James Leslie Whitton as a director on 17 February 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Termination of appointment of Martin Andrew Rawlings as a director on 10 November 2014 (2 pages)
18 November 2014Termination of appointment of Martin Andrew Rawlings as a director on 10 November 2014 (2 pages)
16 September 2014Registered office address changed from 2 Villiers Court North Circle Whitefield Manchester Gtr Manchester M45 7AX to Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 2 Villiers Court North Circle Whitefield Manchester Gtr Manchester M45 7AX to Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 16 September 2014 (1 page)
12 May 2014Appointment of Martin Andrew Rawlings as a director (3 pages)
12 May 2014Appointment of Martin Andrew Rawlings as a director (3 pages)
4 April 2014Termination of appointment of Robert Mandel as a director (1 page)
4 April 2014Termination of appointment of Robert Mandel as a director (1 page)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 18
(7 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 18
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Termination of appointment of Muriel Mcgowan as a director (2 pages)
21 September 2012Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 21 September 2012 (2 pages)
21 September 2012Termination of appointment of Muriel Mcgowan as a director (2 pages)
21 September 2012Annual return made up to 20 March 2012 no member list (16 pages)
21 September 2012Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 20 March 2012 no member list (16 pages)
20 September 2012Termination of appointment of Mary De Luce as a director (2 pages)
20 September 2012Termination of appointment of Mary De Luce as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
14 June 2011Termination of appointment of Michael Herward as a director (1 page)
14 June 2011Termination of appointment of Michael Herward as a director (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages)
7 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages)
7 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages)
7 June 2010Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages)
7 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages)
7 June 2010Termination of appointment of Helen Caplan as a director (1 page)
7 June 2010Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages)
7 June 2010Termination of appointment of Helen Caplan as a director (1 page)
7 June 2010Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages)
7 June 2010Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages)
7 June 2010Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
3 July 2009Registered office changed on 03/07/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
3 July 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
3 July 2009Secretary appointed economica company secretaries LTD (1 page)
3 July 2009Secretary appointed economica company secretaries LTD (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Return made up to 20/03/09; full list of members (11 pages)
31 March 2009Return made up to 20/03/09; full list of members (11 pages)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from, phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from, phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page)
16 April 2008Return made up to 20/03/08; full list of members (7 pages)
16 April 2008Return made up to 20/03/08; full list of members (7 pages)
15 April 2008Appointment terminated secretary anthony farrell (1 page)
15 April 2008Secretary appointed residential management group LIMITED (1 page)
15 April 2008Appointment terminated secretary anthony farrell (1 page)
15 April 2008Secretary appointed residential management group LIMITED (1 page)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywoods, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywoods, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2007Return made up to 20/03/07; no change of members (9 pages)
16 June 2007Return made up to 20/03/07; no change of members (9 pages)
14 June 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(10 pages)
14 June 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(10 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
26 April 2005Return made up to 20/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2005Return made up to 20/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 June 2004Return made up to 20/03/04; change of members (9 pages)
28 June 2004Return made up to 20/03/04; change of members (9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz, abbey house 32 booth street, manchester, lancashire M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz, abbey house 32 booth street, manchester, lancashire M2 4QP (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
28 March 2003Return made up to 20/03/03; full list of members (9 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Return made up to 20/03/03; full list of members (9 pages)
28 March 2003Registered office changed on 28/03/03 from: economica, 92-96 wellington road south, stockport, cheshire SK1 3TJ (1 page)
28 March 2003Registered office changed on 28/03/03 from: economica, 92-96 wellington road south, stockport, cheshire SK1 3TJ (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 20/03/02; no change of members (9 pages)
16 September 2002Return made up to 20/03/02; no change of members (9 pages)
8 August 2002Return made up to 20/03/01; full list of members (12 pages)
8 August 2002Return made up to 20/03/01; full list of members (12 pages)
21 March 2002Registered office changed on 21/03/02 from: 126A castle street, stockport, cheshire SK3 9JH (1 page)
21 March 2002Registered office changed on 21/03/02 from: 126A castle street, stockport, cheshire SK3 9JH (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: coburg house, 69 market street, atherton, manchester M46 0DA (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: coburg house, 69 market street, atherton, manchester M46 0DA (1 page)
21 September 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 August 2000Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 August 2000Return made up to 20/03/98; change of members (11 pages)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 20/03/00; full list of members (12 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
14 November 1997New director appointed (1 page)
14 November 1997New director appointed (1 page)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1997Registered office changed on 18/09/97 from: grosvenor house, 94-96 grosvenor street, all saints, manchester M1 7HL (1 page)
18 September 1997Registered office changed on 18/09/97 from: grosvenor house, 94-96 grosvenor street, all saints, manchester M1 7HL (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1993Full accounts made up to 31 March 1992 (7 pages)
13 January 1993Full accounts made up to 31 March 1992 (7 pages)
11 September 1981Incorporation (16 pages)
11 September 1981Certificate of incorporation (1 page)
11 September 1981Certificate of incorporation (1 page)
11 September 1981Incorporation (16 pages)