Company NameHigh Lane Management (Cheshire) Limited
Company StatusActive
Company Number01587694
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 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 Anthony Stephen Bray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameMr Keith Conway
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameMrs Maureen Sylvia Leyland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(38 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Copse Flat 5 Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameMs Victoria Lee Simonds
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance And Project Manager
Country of ResidenceEngland
Correspondence Address4 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameMr Christopher John Sturgeon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameBrian Hopkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(39 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Secretary NameMs Victoria Lee Simonds
StatusCurrent
Appointed01 February 2024(42 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address4 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameMrs Freda Blanche Freeman
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1997)
RoleRetired
Correspondence Address4 The Copse
High Lane
Stockport
Cheshire
SK6 8BN
Director NameRaymond Bannister Holland
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2003)
RoleManaging Director
Correspondence Address32 Alexandra Court
The Esplanade
Penarth
Vale Of Glamorgan
CF64 3LA
Wales
Director NameJohn Francis Newton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2001)
RoleRetired
Correspondence Address2 The Copse Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Director NameJohn Tinker
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 October 2008)
RoleRetired
Correspondence Address1 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameMr William Joseph Waddington
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleActor
Correspondence Address3 The Copse
High Lane
Stockport
Cheshire
SK6 8BN
Director NameMr Mark Andrew Blamibes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 1997)
RoleMarine Surveyor
Correspondence Address6 The Copse
High Lane
Stockport
Cheshire
SK6 8BN
Secretary NameJohn Tinker
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2005)
RoleRetired
Correspondence Address1 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameMalcolm Bowker
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(15 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2010)
RoleRetired
Correspondence Address3 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameKeith William Ewing
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2001)
RoleDesigner
Correspondence Address6 The Copse Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Director NameJessie Shade Atkinson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Copse Balmoral Drive
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameDerek Morgan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(19 years, 11 months after company formation)
Appointment Duration16 years (resigned 28 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameLily Ann Newton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 2008)
RoleHousewife Widow
Correspondence AddressFlat 2 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameJoseph Neville Leyland
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(21 years, 6 months after company formation)
Appointment Duration17 years (resigned 09 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Copse Balmoral Drive
High Lane
Stockport
Greater Manchester
SK6 8BN
Secretary NameJoseph Neville Leyland
NationalityBritish
StatusResigned
Appointed14 February 2005(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Copse Balmoral Drive
High Lane
Stockport
Greater Manchester
SK6 8BN
Director NameFrederick George Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Copse Balmoral Drive
High Lane
Stockport
Greater Manchester
SK6 8BN
Director NameMrs Mabel Mortin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(29 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2021)
RoleMilkman
Country of ResidenceEngland
Correspondence AddressFlat 6 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Director NameMr William John Ayres
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Copse
Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director NameMrs Judith Eileen Yapp
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(32 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Secretary NameMr Keith Conway
StatusResigned
Appointed01 January 2018(36 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2018)
RoleCompany Director
Correspondence Address6 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Secretary NameMr Keith Conway
StatusResigned
Appointed12 May 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressFlat 6 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
Secretary NameEconomica Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 2018(37 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2021)
Correspondence Address6 Thornholme Road
Marple
Stockport
SK6 7LH

Location

Registered Address4 The Copse Balmoral Drive
High Lane
Stockport
SK6 8BN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

1 at £40Anthony Stephen Bray
16.53%
Ordinary
1 at £40Derek Morgan
16.53%
Ordinary
1 at £40Joseph Neville Leyland
16.53%
Ordinary
1 at £40Judith Eileen Yapp
16.53%
Ordinary
1 at £40Mabel Mortin
16.53%
Ordinary
1 at £40William John Ayres
16.53%
Ordinary
1 at £1Mr J. Smith
0.41%
Ordinary A
1 at £1Mr Philip James Green
0.41%
Ordinary A

Financials

Year2014
Net Worth£1,231
Cash£1,814
Current Liabilities£584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

17 July 2020Secretary's details changed for Economica Company Secretaries Ltd on 13 April 2020 (1 page)
3 July 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 June 2020Appointment of Mrs Maureen Sylvia Leyland as a director on 1 May 2020 (2 pages)
13 April 2020Termination of appointment of Joseph Neville Leyland as a director on 9 April 2020 (1 page)
13 April 2020Registered office address changed from 193 -195 Brookfield House Wellington Road South Stockport SK2 6NG England to 6 Thornholme Road Marple Stockport SK6 7LH on 13 April 2020 (1 page)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Appointment of Economica Company Secretaries Ltd as a secretary on 24 September 2018 (2 pages)
4 October 2018Registered office address changed from 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN England to 193 -195 Brookfield House Wellington Road South Stockport SK2 6NG on 4 October 2018 (1 page)
29 September 2018Termination of appointment of Keith Conway as a secretary on 24 September 2018 (1 page)
24 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Registered office address changed from Brookfield House, 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Economica Company Secretaries Ltd as a secretary on 1 January 2018 (1 page)
2 January 2018Appointment of Mr Keith Conway as a secretary on 1 January 2018 (2 pages)
4 September 2017Termination of appointment of Derek Morgan as a director on 28 August 2017 (1 page)
4 September 2017Appointment of Mr Keith Conway as a director on 28 August 2017 (2 pages)
4 September 2017Appointment of Mr Keith Conway as a director on 28 August 2017 (2 pages)
4 September 2017Termination of appointment of Derek Morgan as a director on 28 August 2017 (1 page)
13 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 242
(9 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 242
(9 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Termination of appointment of Frederick George Jackson as a director on 17 July 2014 (1 page)
18 August 2015Appointment of Mrs Judith Eileen Yapp as a director on 11 August 2014 (2 pages)
18 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 242
(9 pages)
18 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 242
(9 pages)
18 August 2015Termination of appointment of Frederick George Jackson as a director on 17 July 2014 (1 page)
18 August 2015Appointment of Mrs Judith Eileen Yapp as a director on 11 August 2014 (2 pages)
18 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 242
(9 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 242
(10 pages)
11 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 242
(10 pages)
11 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 242
(10 pages)
27 February 2014Termination of appointment of Joseph Leyland as a secretary (1 page)
27 February 2014Registered office address changed from No 5 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 27 February 2014 (1 page)
27 February 2014Registered office address changed from No 5 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 27 February 2014 (1 page)
27 February 2014Appointment of Economica Company Secretaries Ltd as a secretary (2 pages)
27 February 2014Appointment of Economica Company Secretaries Ltd as a secretary (2 pages)
27 February 2014Termination of appointment of Joseph Leyland as a secretary (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (10 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
4 April 2012Appointment of Mr William John Ayres as a director (2 pages)
4 April 2012Appointment of Mr William John Ayres as a director (2 pages)
26 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Appointment of Mr Anthony Stephen Bray as a director (2 pages)
30 August 2011Appointment of Mr Anthony Stephen Bray as a director (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Appointment of a director (2 pages)
3 May 2011Appointment of a director (2 pages)
2 May 2011Termination of appointment of Jessie Atkinson as a director (1 page)
2 May 2011Termination of appointment of Jessie Atkinson as a director (1 page)
14 March 2011Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
(3 pages)
14 March 2011Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
(3 pages)
14 March 2011Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
(3 pages)
14 March 2011Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
(3 pages)
9 December 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Derek Morgan on 5 May 2010 (2 pages)
9 December 2010Termination of appointment of Malcolm Bowker as a director (1 page)
9 December 2010Termination of appointment of Malcolm Bowker as a director (1 page)
9 December 2010Director's details changed for Derek Morgan on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages)
9 December 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages)
9 December 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Derek Morgan on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages)
9 December 2010Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 06/05/09; full list of members (7 pages)
13 May 2009Appointment terminated director john tinker (1 page)
13 May 2009Appointment terminated director john tinker (1 page)
13 May 2009Return made up to 06/05/09; full list of members (7 pages)
2 March 2009Director appointed frederick george jackson (2 pages)
2 March 2009Director appointed frederick george jackson (2 pages)
29 August 2008Director's change of particulars / derek morgan / 01/01/2008 (1 page)
29 August 2008Appointment terminated director lily newton (1 page)
29 August 2008Return made up to 06/05/08; full list of members (7 pages)
29 August 2008Return made up to 06/05/08; full list of members (7 pages)
29 August 2008Appointment terminated director lily newton (1 page)
29 August 2008Director's change of particulars / derek morgan / 01/01/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 06/05/07; no change of members (9 pages)
5 June 2007Return made up to 06/05/07; no change of members (9 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(11 pages)
24 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(11 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2004New director appointed (2 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
19 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 15/05/01; full list of members (10 pages)
11 May 2001Return made up to 15/05/01; full list of members (10 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 15/05/99; no change of members (8 pages)
12 May 1999Return made up to 15/05/99; no change of members (8 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 1996Return made up to 15/05/96; full list of members (8 pages)
1 November 1996Return made up to 15/05/96; full list of members (8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1981Incorporation (18 pages)
25 September 1981Incorporation (18 pages)