Company NameGreenside Court Housing Limited
Company StatusActive
Company Number01621506
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month 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 NameFrederick Gorvett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Director NameMr Samuel Tobias Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Director NameDr Dennis Albert Richard Piper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(40 years after company formation)
Appointment Duration2 years, 1 month
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Director NameVictoria Rhodes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(40 years after company formation)
Appointment Duration2 years, 1 month
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(37 years after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameElizabeth Barnes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration3 days (resigned 25 June 1992)
RoleCompany Director
Correspondence Address9 Greenside Court
Monton Eccles
Manchester
Lancashire
M30 9QH
Director NameMr Peter Lace
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2000)
RoleBook Keeper
Correspondence AddressFlat 15 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameMr Allan Bond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleOffice Manager
Correspondence AddressFlat 7 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameMr John Boyd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2001)
RoleSales Representative
Correspondence AddressFlat 40 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameGerrard Patrick Joseph Kingsley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration3 days (resigned 25 June 1992)
RoleSecurity Officer
Correspondence Address24 Greenside Court Monton Road
Monton Eccles
Nr Manchester
M30 9QH
Director NameCatherine Mary Collier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 June 1996)
RoleBranch Administrator
Correspondence Address33 Greenside Court
Eccles
Manchester
M30 9QH
Director NameMr Victor Ethelbert John Hiller
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration3 days (resigned 25 June 1992)
RoleRetired
Correspondence AddressFlat 27 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameDavid Gorvett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 1999)
RoleStorekeeper
Correspondence Address10 Greenside Court
Monton Eccles
Manchester
M30 9QH
Secretary NameMrs Patricia Faith Howarth
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address20 Morris Grove Carrington Road
Flixton
Manchester
M41 6HU
Director NameMr Bernard Denny Ellis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1994)
RoleChef
Correspondence Address30 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameMrs Mary Leader
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleRetired
Correspondence Address14 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Director NameMr Malcolm Alistair Bruce
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 October 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address35 Greenside Court
Monton Eccles
Manchester
Lancashire
M30 9QH
Director NameElizabeth Barnes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Greenside Court
Monton Eccles
Manchester
Lancashire
M30 9QH
Director NameCatherine Mary Collier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
RoleTeacher
Correspondence Address33 Greenside Court
Eccles
Manchester
M30 9QH
Director NameMichael Sean Donohoe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 2003)
RoleScientist
Correspondence Address43 Greenside Court
Eccles
Manchester
Lancashire
M30 9QH
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed20 August 2001(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameDavid Gorvett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2003)
RoleNone Retired
Correspondence Address10 Greenside Court
Monton Eccles
Manchester
M30 9QH
Director NameAnna Price Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2009)
RoleAdmin Assistant
Correspondence Address22 Greenside Court
Monton Eccles
Manchester
M30 9QH
Director NameBrian David Aherne
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 July 2004)
RoleEngineer Retd
Correspondence Address3 Greenside Court
Monton Road Monton
Eccles
Lancashire
M30 9QH
Director NameElizabeth Barnes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2010)
RoleRetired Teacher
Correspondence Address9 Greenside Court
Monton Eccles
Manchester
Lancashire
M30 9QH
Director NameDavid Gorvett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2009)
RoleOccupational Therapy
Correspondence Address10 Greenside Court
Monton Eccles
Manchester
M30 9QH
Director NameChristine Aherne
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2010)
RoleRetired
Correspondence Address3 Greenside Court
Monton Eccles
Manchester
M30 9QH
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameGerrard Patrick Joseph Kingsley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(25 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2014)
RoleRetired Pension
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameLindsay Game
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameDr Doreen Manson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(32 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed23 November 2018(36 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
M30 0SF
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(29 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address10 James Nasmyth Way
Eccles
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
1 at £2.5Claire Carson
2.08%
Ordinary
1 at £2.5Gerrard Kingsley
2.08%
Ordinary
1 at £2.5J.b. Hotchkiss
2.08%
Ordinary
1 at £2.5Kevin Ferns
2.08%
Ordinary
1 at £2.5Miss J.f. Reed & Mr M.r. Albarqawi
2.08%
Ordinary
1 at £2.5Miss Nicola Handley
2.08%
Ordinary
1 at £2.5Mr Bernard Denny Ellis
2.08%
Ordinary
1 at £2.5Mr D.c. Cottrill
2.08%
Ordinary
1 at £2.5Mr David Gorvett
2.08%
Ordinary
1 at £2.5Mr Gary A. Hewitt & Chris Hewitt
2.08%
Ordinary
1 at £2.5Mr Geoffrey Carr & Mrs G. Carr
2.08%
Ordinary
1 at £2.5Mr J.e. Boyd
2.08%
Ordinary
1 at £2.5Mr Malcolm Alistair Bruce
2.08%
Ordinary
1 at £2.5Mr Stephen G. Holt
2.08%
Ordinary
1 at £2.5Mr William Hampton
2.08%
Ordinary
1 at £2.5Mrs Christine Aherne
2.08%
Ordinary
1 at £2.5Mrs Elizabeth Barnes
2.08%
Ordinary
1 at £2.5Mrs J.e. Gorton
2.08%
Ordinary
1 at £2.5Ms Anna Price Hughes
2.08%
Ordinary
1 at £2.5S. Houghton & J. Houghton
2.08%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with updates (8 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with updates (9 pages)
4 June 2019Appointment of Mr Andrew Youd as a director on 20 May 2019 (2 pages)
24 May 2019Termination of appointment of Paul Anthony Casserly as a secretary on 20 May 2019 (1 page)
24 May 2019Termination of appointment of Siobhan Youd as a director on 20 May 2019 (1 page)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
30 November 2018Termination of appointment of Hml Hml Company Secretary Services as a secretary on 24 November 2018 (1 page)
30 November 2018Registered 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 2018Appointment of Mr Samuel Tobias Smith as a director on 23 June 2014 (2 pages)
30 November 2018Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2018 (2 pages)
14 August 2018Director's details changed for Mrs Youd Siobhan on 13 August 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 22 June 2018 with updates (9 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Appointment of Mrs Youd Siobhan as a director on 7 August 2017 (2 pages)
11 August 2017Appointment of Mrs Youd Siobhan as a director on 7 August 2017 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120
(8 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120
(8 pages)
6 January 2016Director's details changed for Frederick Gorvett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Dr Doreen Manson on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Dr Doreen Manson on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Frederick Gorvett on 6 January 2016 (2 pages)
30 September 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 120
(9 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 120
(9 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
2 July 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
2 July 2014Appointment of Dr Doreen Manson as a director (2 pages)
2 July 2014Appointment of Dr Doreen Manson as a director (2 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(8 pages)
27 June 2014Director's details changed for Frederick Gorvett on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Frederick Gorvett on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(8 pages)
27 June 2014Termination of appointment of a director (1 page)
27 June 2014Termination of appointment of a director (1 page)
10 June 2014Termination of appointment of Gerrard Kingsley as a director (1 page)
10 June 2014Termination of appointment of Gerrard Kingsley as a director (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Termination of appointment of a secretary (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Termination of appointment of a secretary (1 page)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
3 June 2013Termination of appointment of Lindsay Game as a director (1 page)
3 June 2013Termination of appointment of Lindsay Game as a director (1 page)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
1 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
12 September 2011Director's details changed for Lindsay Game on 10 September 2011 (2 pages)
12 September 2011Director's details changed for Lindsay Game on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Frederick Gorvett on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Frederick Gorvett on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Gerrard Patrick Joseph Kingsley on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Gerrard Patrick Joseph Kingsley on 10 September 2011 (2 pages)
29 June 2011Termination of appointment of Elizabeth Barnes as a director (1 page)
29 June 2011Termination of appointment of Christine Aherne as a director (1 page)
29 June 2011Termination of appointment of Elizabeth Barnes as a director (1 page)
29 June 2011Termination of appointment of Christine Aherne as a director (1 page)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
9 September 2010Appointment of Lindsay Game as a director (3 pages)
9 September 2010Appointment of Lindsay Game as a director (3 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 August 2010Appointment of Frederick Gorvett as a director (3 pages)
23 August 2010Appointment of Frederick Gorvett as a director (3 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (19 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (19 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2009Appointment terminated director anna hughes (1 page)
14 August 2009Appointment terminated director anna hughes (1 page)
13 August 2009Appointment terminated director david gorvett (1 page)
13 August 2009Appointment terminated director david gorvett (1 page)
23 June 2009Return made up to 22/06/09; full list of members (19 pages)
23 June 2009Return made up to 22/06/09; full list of members (19 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 June 2008Return made up to 22/06/08; full list of members (27 pages)
25 June 2008Return made up to 22/06/08; full list of members (27 pages)
26 March 2008Director appointed gerrard patrick joseph kingsley (2 pages)
26 March 2008Director appointed gerrard patrick joseph kingsley (2 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 22/06/07; change of members (8 pages)
4 July 2007Return made up to 22/06/07; change of members (8 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
11 July 2006Return made up to 22/06/06; full list of members (19 pages)
11 July 2006Return made up to 22/06/06; full list of members (19 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 22/06/05; change of members (8 pages)
29 June 2005Return made up to 22/06/05; change of members (8 pages)
26 August 2004Return made up to 22/06/04; change of members (6 pages)
26 August 2004Return made up to 22/06/04; change of members (6 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
29 July 2003Return made up to 22/06/03; full list of members (18 pages)
29 July 2003Return made up to 22/06/03; full list of members (18 pages)
29 July 2003Registered office changed on 29/07/03 from: 7 station road swinton manchester M27 6AH (1 page)
29 July 2003Registered office changed on 29/07/03 from: 7 station road swinton manchester M27 6AH (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2002Return made up to 22/06/02; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 July 2002Return made up to 22/06/02; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 January 2002Registered office changed on 02/01/02 from: 7 station road swinton manchester M27 6AH (1 page)
2 January 2002Registered office changed on 02/01/02 from: 7 station road swinton manchester M27 6AH (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
20 July 2001Return made up to 22/06/01; change of members (7 pages)
20 July 2001Return made up to 22/06/01; change of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 August 2000Return made up to 22/06/00; full list of members (10 pages)
7 August 2000Return made up to 22/06/00; full list of members (10 pages)
26 April 2000Registered office changed on 26/04/00 from: 195 monton road monton eccles manchester M30 9PN (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 195 monton road monton eccles manchester M30 9PN (2 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
26 July 1999Return made up to 22/06/99; full list of members (8 pages)
26 July 1999Return made up to 22/06/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 22/06/98; change of members (8 pages)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 22/06/98; change of members (8 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 July 1997Return made up to 22/06/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 1997Return made up to 22/06/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Registered office changed on 05/01/96 from: 199 monton road eccles greater manchester M30 9PN (1 page)
5 January 1996Registered office changed on 05/01/96 from: 199 monton road eccles greater manchester M30 9PN (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)