Company NameBollin Grange (Management) Limited
Company StatusActive
Company Number01606711
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 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 NameAlexis Fiona Walters
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(22 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(22 years after company formation)
Appointment Duration20 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMrs Alexis Fiona Walters
StatusCurrent
Appointed19 November 2014(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMr Paul Anthony William Hancock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMrs Mary Evans
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleResearcher (Retired)
Country of ResidenceEngland
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameJohn Alexander Thomas Eadie
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2004)
RoleRetired
Correspondence Address16 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameMr Douglas Emmott
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 July 1991)
RoleCompany Director
Correspondence Address27 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameMs Joan Robinson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 April 2002)
RoleRetired (Former Teacher Adviser)
Correspondence Address2 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameNicholas Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleEducational Supplier
Correspondence Address4 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameMiss Catherine Wood
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 July 1991)
RolePensions Adviser
Correspondence Address15 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary NameJohn Alexander Thomas Eadie
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address16 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameKathleen Davis
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 October 2003)
RoleRetired
Correspondence Address3 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameHilary Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleAdministration Manager
Correspondence Address9 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameAnn Elliott
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 1999)
RoleRetired
Correspondence Address29 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameChristopher James Byrne
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 June 1994)
RoleAviation Manager
Correspondence Address25 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameMr David Dawes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1996)
RoleHospital Manager
Correspondence Address6 Ashwood
Bowdon
Altrincham
Cheshire
WA14 3DN
Director NameNicholas Reilly
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleChartered Engineer
Correspondence AddressFlat 6 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameNorman John Roberts Rustage
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(16 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Court
Grange Road
Bowdon
Cheshire
WA14 3EU
Director NameRichard Machin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2003)
RoleRetired
Correspondence Address7 Grange Court
Grange Road, Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameSusan Margaret Woods
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 10 months after company formation)
Appointment Duration10 years (resigned 19 November 2014)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Court
Grange Road
Altrincham
Cheshire
WA14 3EU
Secretary NameSusan Margaret Woods
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 10 months after company formation)
Appointment Duration10 years (resigned 19 November 2014)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Court
Grange Road
Altrincham
Cheshire
WA14 3EU
Director NameMr Robert Gordon Nicoll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grange Court Grange Rd
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameMr Charles Cyril Keeney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameSuzanne Kate Fryer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2015)
RoleFreelance Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMrs Wendy Danne McLean
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTaythes Cautley
Sedbergh
Cumbria
LA10 5NA
Director NameMr David Gerald White
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(35 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Court Grange Road
Bowdon
Altrincham
WA14 3EU
Director NameMiss Anna Louise Duncan
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2019)
RoleHR Advisor
Country of ResidenceEngland
Correspondence Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA

Location

Registered Address14 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1John Heaford
6.67%
Ordinary
2 at £1Mr Patrick Franks
6.67%
Ordinary
2 at £1Mrs Alexis Walters
6.67%
Ordinary
1 at £1Catherine Godfrey
3.33%
Ordinary
1 at £1Eun Joo Lee & Byung Ha Kim
3.33%
Ordinary
1 at £1Jonathan Sultan
3.33%
Ordinary
1 at £1Miss Anita Carr
3.33%
Ordinary
1 at £1Miss S. Litherland
3.33%
Ordinary
1 at £1Mr Charles Keeney & Mrs Brenda Ross
3.33%
Ordinary
1 at £1Mr Colin Henshaw
3.33%
Ordinary
1 at £1Mr D. Rowe
3.33%
Ordinary
1 at £1Mr David White
3.33%
Ordinary
1 at £1Mr John Roylance
3.33%
Ordinary
1 at £1Mr Roy Goble
3.33%
Ordinary
1 at £1Mrs D. Farmer
3.33%
Ordinary
1 at £1Mrs Heather Beatty
3.33%
Ordinary
1 at £1Mrs Tony Welton
3.33%
Ordinary
1 at £1Nigel Bardsley
3.33%
Ordinary
1 at £1Robert Coulburn & Karen Coulburn
3.33%
Ordinary
1 at £1Suzanne Fryer
3.33%
Ordinary
-OTHER
23.33%
-

Financials

Year2014
Net Worth£10,526
Cash£11,051
Current Liabilities£525

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with updates (6 pages)
19 November 2020Termination of appointment of David Gerald White as a director on 7 November 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
20 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
10 December 2019Termination of appointment of Anna Louise Duncan as a director on 2 December 2019 (1 page)
28 November 2019Appointment of Mrs Mary Evans as a director on 17 November 2019 (2 pages)
14 October 2019Termination of appointment of Charles Cyril Keeney as a director on 16 September 2019 (1 page)
2 July 2019Appointment of Miss Anna Louise Duncan as a director on 17 September 2018 (2 pages)
2 July 2019Termination of appointment of Wendy Danne Mclean as a director on 17 September 2018 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
18 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
15 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017 (2 pages)
20 November 2017Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017 (2 pages)
13 November 2017Appointment of Mr David Gerald White as a director on 11 November 2017 (2 pages)
13 November 2017Appointment of Mr David Gerald White as a director on 11 November 2017 (2 pages)
16 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
25 July 2016Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015 (1 page)
25 July 2016Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30
(8 pages)
10 August 2015Termination of appointment of Susan Margaret Woods as a director on 19 November 2014 (1 page)
10 August 2015Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014 (2 pages)
10 August 2015Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014 (1 page)
10 August 2015Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015 (2 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30
(8 pages)
10 August 2015Termination of appointment of Susan Margaret Woods as a director on 19 November 2014 (1 page)
10 August 2015Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014 (2 pages)
10 August 2015Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014 (1 page)
6 October 2014Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(10 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(10 pages)
7 August 2014Director's details changed for Alexis Fiona Walters on 14 February 2014 (2 pages)
7 August 2014Director's details changed for Alexis Fiona Walters on 14 February 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
18 July 2013Director's details changed for Mr Patrick Franks on 20 August 2012 (2 pages)
18 July 2013Director's details changed for Mr Patrick Franks on 20 August 2012 (2 pages)
18 July 2013Termination of appointment of Robert Nicoll as a director (1 page)
18 July 2013Termination of appointment of Robert Nicoll as a director (1 page)
18 July 2013Termination of appointment of Robert Nicoll as a director (1 page)
18 July 2013Termination of appointment of Robert Nicoll as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
26 July 2012Appointment of Suzanne Kate Fryer as a director (2 pages)
26 July 2012Appointment of Suzanne Kate Fryer as a director (2 pages)
5 July 2012Termination of appointment of Norman Rustage as a director (1 page)
5 July 2012Termination of appointment of Norman Rustage as a director (1 page)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for Alexis Fiona Walters on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Susan Margaret Woods on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Alexis Fiona Walters on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Charles Cyril Keeney on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Susan Margaret Woods on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Norman John Roberts Rustage on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Charles Cyril Keeney on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Norman John Roberts Rustage on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
21 July 2009Director appointed mr robert gordon nicoll (1 page)
21 July 2009Return made up to 30/06/09; full list of members (15 pages)
21 July 2009Return made up to 30/06/09; full list of members (15 pages)
21 July 2009Director appointed mr charles cyril keeney (1 page)
21 July 2009Director appointed mr charles cyril keeney (1 page)
21 July 2009Director appointed mr robert gordon nicoll (1 page)
20 July 2009Director's change of particulars / patrick franks / 30/06/2009 (1 page)
20 July 2009Director's change of particulars / patrick franks / 30/06/2009 (1 page)
18 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
22 July 2008Return made up to 30/06/08; full list of members (14 pages)
22 July 2008Return made up to 30/06/08; full list of members (14 pages)
21 July 2008Appointment terminated director wendy mclean (1 page)
21 July 2008Appointment terminated director wendy mclean (1 page)
3 September 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 August 2006Return made up to 30/06/06; change of members (8 pages)
4 August 2006Return made up to 30/06/06; change of members (8 pages)
15 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Director resigned (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 August 2005Location of register of members (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU (1 page)
8 July 2004Return made up to 30/06/04; change of members (8 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Return made up to 30/06/04; change of members (8 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
8 July 2003Return made up to 30/06/03; no change of members (8 pages)
8 July 2003Return made up to 30/06/03; no change of members (8 pages)
9 July 2002Return made up to 30/06/02; full list of members (15 pages)
9 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
9 July 2002Return made up to 30/06/02; full list of members (15 pages)
9 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
17 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
17 July 2001Return made up to 30/06/01; change of members (8 pages)
17 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
17 July 2001Return made up to 30/06/01; change of members (8 pages)
5 July 2000Return made up to 30/06/00; change of members (10 pages)
5 July 2000Full accounts made up to 30 April 2000 (10 pages)
5 July 2000Full accounts made up to 30 April 2000 (10 pages)
5 July 2000Return made up to 30/06/00; change of members (10 pages)
16 March 2000Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN (1 page)
16 March 2000Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN (1 page)
15 October 1999Return made up to 30/06/99; full list of members (8 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 30/06/99; full list of members (8 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 April 1999 (11 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 April 1999 (11 pages)
16 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 February 1999Full accounts made up to 30 April 1998 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 August 1997Return made up to 30/06/97; full list of members (8 pages)
3 August 1997Return made up to 30/06/97; full list of members (8 pages)
15 August 1996Full accounts made up to 30 April 1996 (11 pages)
15 August 1996Full accounts made up to 30 April 1996 (11 pages)
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1996Full accounts made up to 30 April 1995 (8 pages)
29 January 1996Full accounts made up to 30 April 1995 (8 pages)
29 September 1995Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ (1 page)
29 September 1995Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ (1 page)
3 August 1995Return made up to 30/06/95; change of members (8 pages)
3 August 1995Return made up to 30/06/95; change of members (8 pages)
5 January 1982Incorporation (26 pages)
5 January 1982Incorporation (26 pages)