Eccles
M30 0SF
Director Name | Mr Samuel Tobias Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles M30 0SF |
Director Name | Dr Dennis Albert Richard Piper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(40 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles M30 0SF |
Director Name | Victoria Rhodes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(40 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(37 years after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Elizabeth Barnes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 9 Greenside Court Monton Eccles Manchester Lancashire M30 9QH |
Director Name | Mr Peter Lace |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2000) |
Role | Book Keeper |
Correspondence Address | Flat 15 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | Mr Allan Bond |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Office Manager |
Correspondence Address | Flat 7 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | Mr John Boyd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2001) |
Role | Sales Representative |
Correspondence Address | Flat 40 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | Gerrard Patrick Joseph Kingsley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 25 June 1992) |
Role | Security Officer |
Correspondence Address | 24 Greenside Court Monton Road Monton Eccles Nr Manchester M30 9QH |
Director Name | Catherine Mary Collier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1996) |
Role | Branch Administrator |
Correspondence Address | 33 Greenside Court Eccles Manchester M30 9QH |
Director Name | Mr Victor Ethelbert John Hiller |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 25 June 1992) |
Role | Retired |
Correspondence Address | Flat 27 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | David Gorvett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 1999) |
Role | Storekeeper |
Correspondence Address | 10 Greenside Court Monton Eccles Manchester M30 9QH |
Secretary Name | Mrs Patricia Faith Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 20 Morris Grove Carrington Road Flixton Manchester M41 6HU |
Director Name | Mr Bernard Denny Ellis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1994) |
Role | Chef |
Correspondence Address | 30 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | Mrs Mary Leader |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 14 Greenside Court Eccles Manchester Lancashire M30 9QH |
Director Name | Mr Malcolm Alistair Bruce |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 October 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 35 Greenside Court Monton Eccles Manchester Lancashire M30 9QH |
Director Name | Elizabeth Barnes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 9 Greenside Court Monton Eccles Manchester Lancashire M30 9QH |
Director Name | Catherine Mary Collier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Role | Teacher |
Correspondence Address | 33 Greenside Court Eccles Manchester M30 9QH |
Director Name | Michael Sean Donohoe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2003) |
Role | Scientist |
Correspondence Address | 43 Greenside Court Eccles Manchester Lancashire M30 9QH |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | David Gorvett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 2003) |
Role | None Retired |
Correspondence Address | 10 Greenside Court Monton Eccles Manchester M30 9QH |
Director Name | Anna Price Hughes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2009) |
Role | Admin Assistant |
Correspondence Address | 22 Greenside Court Monton Eccles Manchester M30 9QH |
Director Name | Brian David Aherne |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 July 2004) |
Role | Engineer Retd |
Correspondence Address | 3 Greenside Court Monton Road Monton Eccles Lancashire M30 9QH |
Director Name | Elizabeth Barnes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2010) |
Role | Retired Teacher |
Correspondence Address | 9 Greenside Court Monton Eccles Manchester Lancashire M30 9QH |
Director Name | David Gorvett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2009) |
Role | Occupational Therapy |
Correspondence Address | 10 Greenside Court Monton Eccles Manchester M30 9QH |
Director Name | Christine Aherne |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2010) |
Role | Retired |
Correspondence Address | 3 Greenside Court Monton Eccles Manchester M30 9QH |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Gerrard Patrick Joseph Kingsley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(25 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2014) |
Role | Retired Pension |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Lindsay Game |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Dr Doreen Manson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Nasmyth Way Eccles M30 0SF |
Secretary Name | Mr Paul Anthony Casserly |
---|---|
Status | Resigned |
Appointed | 23 November 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 10 James Nasmyth Way Eccles M30 0SF |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 10 James Nasmyth Way Eccles M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
1 at £2.5 | Claire Carson 2.08% Ordinary |
1 at £2.5 | Gerrard Kingsley 2.08% Ordinary |
1 at £2.5 | J.b. Hotchkiss 2.08% Ordinary |
1 at £2.5 | Kevin Ferns 2.08% Ordinary |
1 at £2.5 | Miss J.f. Reed & Mr M.r. Albarqawi 2.08% Ordinary |
1 at £2.5 | Miss Nicola Handley 2.08% Ordinary |
1 at £2.5 | Mr Bernard Denny Ellis 2.08% Ordinary |
1 at £2.5 | Mr D.c. Cottrill 2.08% Ordinary |
1 at £2.5 | Mr David Gorvett 2.08% Ordinary |
1 at £2.5 | Mr Gary A. Hewitt & Chris Hewitt 2.08% Ordinary |
1 at £2.5 | Mr Geoffrey Carr & Mrs G. Carr 2.08% Ordinary |
1 at £2.5 | Mr J.e. Boyd 2.08% Ordinary |
1 at £2.5 | Mr Malcolm Alistair Bruce 2.08% Ordinary |
1 at £2.5 | Mr Stephen G. Holt 2.08% Ordinary |
1 at £2.5 | Mr William Hampton 2.08% Ordinary |
1 at £2.5 | Mrs Christine Aherne 2.08% Ordinary |
1 at £2.5 | Mrs Elizabeth Barnes 2.08% Ordinary |
1 at £2.5 | Mrs J.e. Gorton 2.08% Ordinary |
1 at £2.5 | Ms Anna Price Hughes 2.08% Ordinary |
1 at £2.5 | S. Houghton & J. Houghton 2.08% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (8 pages) |
---|---|
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with updates (9 pages) |
4 June 2019 | Appointment of Mr Andrew Youd as a director on 20 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Paul Anthony Casserly as a secretary on 20 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Siobhan Youd as a director on 20 May 2019 (1 page) |
19 March 2019 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages) |
30 November 2018 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 24 November 2018 (1 page) |
30 November 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 10 James Nasmyth Way Eccles Eccles M30 0SF on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Samuel Tobias Smith as a director on 23 June 2014 (2 pages) |
30 November 2018 | Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2018 (2 pages) |
14 August 2018 | Director's details changed for Mrs Youd Siobhan on 13 August 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 22 June 2018 with updates (9 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Youd Siobhan as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Youd Siobhan as a director on 7 August 2017 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (9 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (9 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 January 2016 | Director's details changed for Frederick Gorvett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Dr Doreen Manson on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Dr Doreen Manson on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Frederick Gorvett on 6 January 2016 (2 pages) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
2 July 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
2 July 2014 | Appointment of Dr Doreen Manson as a director (2 pages) |
2 July 2014 | Appointment of Dr Doreen Manson as a director (2 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Frederick Gorvett on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Frederick Gorvett on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of a director (1 page) |
27 June 2014 | Termination of appointment of a director (1 page) |
10 June 2014 | Termination of appointment of Gerrard Kingsley as a director (1 page) |
10 June 2014 | Termination of appointment of Gerrard Kingsley as a director (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Termination of appointment of a secretary (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of a secretary (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Termination of appointment of Lindsay Game as a director (1 page) |
3 June 2013 | Termination of appointment of Lindsay Game as a director (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
1 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
12 September 2011 | Director's details changed for Lindsay Game on 10 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Lindsay Game on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Frederick Gorvett on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Frederick Gorvett on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Gerrard Patrick Joseph Kingsley on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Gerrard Patrick Joseph Kingsley on 10 September 2011 (2 pages) |
29 June 2011 | Termination of appointment of Elizabeth Barnes as a director (1 page) |
29 June 2011 | Termination of appointment of Christine Aherne as a director (1 page) |
29 June 2011 | Termination of appointment of Elizabeth Barnes as a director (1 page) |
29 June 2011 | Termination of appointment of Christine Aherne as a director (1 page) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Appointment of Lindsay Game as a director (3 pages) |
9 September 2010 | Appointment of Lindsay Game as a director (3 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 August 2010 | Appointment of Frederick Gorvett as a director (3 pages) |
23 August 2010 | Appointment of Frederick Gorvett as a director (3 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (19 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (19 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Appointment terminated director anna hughes (1 page) |
14 August 2009 | Appointment terminated director anna hughes (1 page) |
13 August 2009 | Appointment terminated director david gorvett (1 page) |
13 August 2009 | Appointment terminated director david gorvett (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (19 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (19 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (27 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (27 pages) |
26 March 2008 | Director appointed gerrard patrick joseph kingsley (2 pages) |
26 March 2008 | Director appointed gerrard patrick joseph kingsley (2 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 22/06/07; change of members (8 pages) |
4 July 2007 | Return made up to 22/06/07; change of members (8 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
11 July 2006 | Return made up to 22/06/06; full list of members (19 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (19 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Return made up to 22/06/05; change of members (8 pages) |
29 June 2005 | Return made up to 22/06/05; change of members (8 pages) |
26 August 2004 | Return made up to 22/06/04; change of members (6 pages) |
26 August 2004 | Return made up to 22/06/04; change of members (6 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 22/06/03; full list of members (18 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (18 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 7 station road swinton manchester M27 6AH (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 7 station road swinton manchester M27 6AH (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Return made up to 22/06/02; change of members
|
6 July 2002 | Return made up to 22/06/02; change of members
|
2 January 2002 | Registered office changed on 02/01/02 from: 7 station road swinton manchester M27 6AH (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 7 station road swinton manchester M27 6AH (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
20 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 August 2000 | Return made up to 22/06/00; full list of members (10 pages) |
7 August 2000 | Return made up to 22/06/00; full list of members (10 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 195 monton road monton eccles manchester M30 9PN (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 195 monton road monton eccles manchester M30 9PN (2 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 22/06/98; change of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 22/06/98; change of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 July 1997 | Return made up to 22/06/97; change of members
|
30 July 1997 | Return made up to 22/06/97; change of members
|
6 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 22/06/96; full list of members
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 22/06/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 199 monton road eccles greater manchester M30 9PN (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 199 monton road eccles greater manchester M30 9PN (1 page) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |