Stockport
Cheshire
SK2 6JA
Director Name | Mr Derek Lindsay Ingham |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1992) |
Role | Leisure Company Executive |
Correspondence Address | 35 Villiers Court Whitefield Manchester Lancashire M45 7AX |
Director Name | Mr Robert Mandel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 04 April 2014) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Director Name | Mrs Frances Dunbevand |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2001) |
Role | Housewife |
Correspondence Address | 10 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Director Name | Mrs Mary Elizabeth De Luce |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1995) |
Role | Wages Clerk |
Correspondence Address | 12 Villiers Court Whitefield Manchester Lancashire M45 7AX |
Director Name | Ms Julia Kathleen Cox |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 August 2001) |
Role | Civil Servant |
Correspondence Address | 27 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Director Name | Mrs Mona Charlton |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2005) |
Role | Housewife |
Correspondence Address | 4 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Director Name | Helen Estelle Caplan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 December 2009) |
Role | Consultant |
Correspondence Address | 25 Villiers Court North Circle Whitefield Manchester M45 7AX |
Director Name | Mrs Julia Parnell |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1993) |
Role | Housewife |
Correspondence Address | 21 Villiers Court Whitefield Manchester Lancashire M45 7AX |
Director Name | Mr Anthony Albert Walker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 1998) |
Role | Distributer |
Correspondence Address | 14 Villiers Court Whitefield Manchester Lancashire M45 7AX |
Secretary Name | Mr Paul Francis Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 26 Victoria Avenue Didsbury Manchester Greater Manchester M20 2RA |
Director Name | Miss Muriel McGowan |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Secretary Name | John Vincent Whealing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1997) |
Role | Company Director |
Correspondence Address | 15 Bradwell Road Hazel Grove Stockport Cheshire SK7 6EU |
Director Name | Esther Atherton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 1997) |
Role | Clerk/Typist |
Correspondence Address | Flat 35 Villiers Court North Circle Whitefield Manchester M45 7AX |
Director Name | Edith Cairns |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 1997) |
Role | Retired |
Correspondence Address | 29 Villiers Court North Circle Whitefield Lancashire M45 7AX |
Director Name | David Cohes |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 1998) |
Role | Retired |
Correspondence Address | 19 Villiers Court North Circle Whitefield Lancashire M45 7AX |
Director Name | James Leslie Whitton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1996) |
Role | Distributor |
Correspondence Address | 2 Villers Court North Circle Whitefield Manchester Lancashire M25 7AX |
Director Name | Phillip Marcus |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Taxi Driver |
Correspondence Address | 16 Villiers Court North Circle Whitefield Lancashire M45 7AX |
Director Name | Pamela Dorothy Hayes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 1994) |
Role | Housewife |
Correspondence Address | Woodlands Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | James Leslie Whitton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 February 2015) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Secretary Name | Christopher David Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2000) |
Role | Estate Agent |
Correspondence Address | 6 Troon Close Beaumont Chase Bolton Lancashire BL3 4XG |
Secretary Name | Mrs Mona Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2003) |
Role | Housewife |
Correspondence Address | 4 Villiers Court North Circle Whitefield Manchester Lancashire M45 7AX |
Director Name | Christopher Liam Fry |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2001(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 April 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Villiers Court North Circle Whitefield Manchester M45 7AX |
Director Name | Patricia Hanvey |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2003) |
Role | Retired |
Correspondence Address | 10 Villiers Court North Circle Whitefield Manchester M45 7AX |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Michael Paul Herward |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 493 Bury New Road Prestwich Greater Manchester M25 1AD |
Director Name | Mr Martin Andrew Rawlings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgates 5 Rappax Road Hale Altrincham Cheshire WA15 0NR |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
11 at £1 | Manchester Properties 61.11% Ordinary |
---|---|
1 at £1 | Mr Christopher Liam Fry 5.56% Ordinary |
1 at £1 | Mr James L. Whitton 5.56% Ordinary |
1 at £1 | Mr Michael Herwald 5.56% Ordinary |
1 at £1 | Mr Robert Mandel 5.56% Ordinary |
1 at £1 | Mrs B. Richardson 5.56% Ordinary |
1 at £1 | Mrs S. Rogers & Mr S. Rogers 5.56% Ordinary |
1 at £1 | Ms Muriel Mcgowan 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,003 |
Current Liabilities | £17,373 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2015 | Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Christopher Liam Fry as a director on 6 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of James Leslie Whitton as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of James Leslie Whitton as a director on 17 February 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Termination of appointment of Martin Andrew Rawlings as a director on 10 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Martin Andrew Rawlings as a director on 10 November 2014 (2 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Martin Andrew Rawlings as a director (3 pages) |
12 May 2014 | Appointment of Martin Andrew Rawlings as a director (3 pages) |
4 April 2014 | Termination of appointment of Robert Mandel as a director (1 page) |
4 April 2014 | Termination of appointment of Robert Mandel as a director (1 page) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Termination of appointment of Muriel Mcgowan as a director (2 pages) |
21 September 2012 | Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 21 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Muriel Mcgowan as a director (2 pages) |
21 September 2012 | Annual return made up to 20 March 2012 no member list (16 pages) |
21 September 2012 | Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 March 2012 no member list (16 pages) |
20 September 2012 | Termination of appointment of Mary De Luce as a director (2 pages) |
20 September 2012 | Termination of appointment of Mary De Luce as a director (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Termination of appointment of Michael Herward as a director (1 page) |
14 June 2011 | Termination of appointment of Michael Herward as a director (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2009 (2 pages) |
7 June 2010 | Termination of appointment of Helen Caplan as a director (1 page) |
7 June 2010 | Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Miss Muriel Mcgowan on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages) |
7 June 2010 | Termination of appointment of Helen Caplan as a director (1 page) |
7 June 2010 | Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Mandel on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Paul Herward on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Christopher Liam Fry on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for James Leslie Whitton on 1 December 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
3 July 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
3 July 2009 | Secretary appointed economica company secretaries LTD (1 page) |
3 July 2009 | Secretary appointed economica company secretaries LTD (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (11 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (11 pages) |
12 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page) |
12 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
15 April 2008 | Appointment terminated secretary anthony farrell (1 page) |
15 April 2008 | Secretary appointed residential management group LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary anthony farrell (1 page) |
15 April 2008 | Secretary appointed residential management group LIMITED (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop heywoods, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop heywoods, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2007 | Return made up to 20/03/07; no change of members (9 pages) |
16 June 2007 | Return made up to 20/03/07; no change of members (9 pages) |
14 June 2006 | Return made up to 20/03/06; full list of members
|
14 June 2006 | Return made up to 20/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 20/03/05; no change of members
|
26 April 2005 | Return made up to 20/03/05; no change of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Return made up to 20/03/04; change of members (9 pages) |
28 June 2004 | Return made up to 20/03/04; change of members (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 October 2003 | Registered 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 2003 | Registered 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 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 20/03/03; full list of members (9 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Return made up to 20/03/03; full list of members (9 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: economica, 92-96 wellington road south, stockport, cheshire SK1 3TJ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: economica, 92-96 wellington road south, stockport, cheshire SK1 3TJ (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Return made up to 20/03/02; no change of members (9 pages) |
16 September 2002 | Return made up to 20/03/02; no change of members (9 pages) |
8 August 2002 | Return made up to 20/03/01; full list of members (12 pages) |
8 August 2002 | Return made up to 20/03/01; full list of members (12 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 126A castle street, stockport, cheshire SK3 9JH (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 126A castle street, stockport, cheshire SK3 9JH (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: coburg house, 69 market street, atherton, manchester M46 0DA (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: coburg house, 69 market street, atherton, manchester M46 0DA (1 page) |
21 September 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 20/03/99; full list of members
|
3 August 2000 | Return made up to 20/03/99; full list of members
|
3 August 2000 | Return made up to 20/03/98; change of members (11 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 20/03/00; full list of members (12 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (1 page) |
14 November 1997 | New director appointed (1 page) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: grosvenor house, 94-96 grosvenor street, all saints, manchester M1 7HL (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: grosvenor house, 94-96 grosvenor street, all saints, manchester M1 7HL (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
25 March 1997 | Return made up to 20/03/97; full list of members
|
25 March 1997 | Return made up to 20/03/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 March 1996 | Return made up to 31/03/96; full list of members
|
25 March 1996 | Return made up to 31/03/96; full list of members
|
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 31/03/95; full list of members
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 31/03/95; full list of members
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
13 January 1993 | Full accounts made up to 31 March 1992 (7 pages) |
13 January 1993 | Full accounts made up to 31 March 1992 (7 pages) |
11 September 1981 | Incorporation (16 pages) |
11 September 1981 | Certificate of incorporation (1 page) |
11 September 1981 | Certificate of incorporation (1 page) |
11 September 1981 | Incorporation (16 pages) |