West Didsbury
Manchester
Lancashire
M20 2ND
Secretary Name | Mrs Helen Teresa Whelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Tintern Court West Didsbury Manchester Lancashire M20 2ND |
Director Name | Mrs Diane Joan Ashworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Tintern Court Tintern Avenue West Didsbury Manchester M20 2ND |
Director Name | Mary Gibson Clarke |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 1993) |
Role | Retired |
Correspondence Address | 35 Tintern Court West Didsbury Manchester Lancashire M20 8ND |
Director Name | Lynne Spencer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 June 2011) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 83 Tintern Court West Didsbury Manchester Lancashire M20 2ND |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 14 Conway Road Knypersley Stoke On Trent Staffordshire ST8 7AL |
Director Name | Mr Michael Francis O'Leary |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 1996) |
Role | Clerk |
Correspondence Address | 91 Tintren Court Tintern Avenue Didsbury Manchester M20 8ND |
Director Name | Avril Savda |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2008) |
Role | Accounts Co-Ordinator |
Correspondence Address | 43 Tintern Court Tintern Avenue West Didsbury Manchester M20 2ND |
Registered Address | 46/48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 51.11% - |
---|---|
2 at £1 | Miss H.t. Whelan 4.44% Ordinary |
2 at £1 | R. Woodall & K. Noonan 4.44% Ordinary |
1 at £1 | Barrie Lawden 2.22% Ordinary |
1 at £1 | Daniel Wilkinson 2.22% Ordinary |
1 at £1 | G. Petrillo & J. Petrillo 2.22% Ordinary |
1 at £1 | Garry Hamner 2.22% Ordinary |
1 at £1 | Jnr William J. Mainwairing & William J. Mainwairing & Jane Mainwairing & Joan Mainwairing 2.22% Ordinary |
1 at £1 | Julia M. Houghton 2.22% Ordinary |
1 at £1 | Mr A. Boswell 2.22% Ordinary |
1 at £1 | Mr A. Bragg 2.22% Ordinary |
1 at £1 | Mr H.m. Singh Khanijau 2.22% Ordinary |
1 at £1 | Mr M. Sapperstone 2.22% Ordinary |
1 at £1 | Mr P. Lakhani 2.22% Ordinary |
1 at £1 | Mrs A. Savda 2.22% Ordinary |
1 at £1 | Mrs E. Freeman 2.22% Ordinary |
1 at £1 | Ms H. Kiernan 2.22% Ordinary |
1 at £1 | Ms J. Cornfield 2.22% Ordinary |
1 at £1 | Ms Nicola Scriven 2.22% Ordinary |
1 at £1 | P. Leach & A. Leach 2.22% Ordinary |
1 at £1 | Sara Carratt 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,924 |
Cash | £54,907 |
Current Liabilities | £498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Director's details changed for Mrs Diane Joan Cole on 31 October 2013 (2 pages) |
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Termination of appointment of Lynne Spencer as a director (1 page) |
1 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (10 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (10 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Mrs Diane Joan Cole on 19 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (19 pages) |
14 January 2010 | Director's details changed for Helen Teresa Whelan on 19 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Lynne Spencer on 19 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Director appointed mrs diane cole (1 page) |
13 January 2009 | Appointment terminated director avril savda (1 page) |
13 January 2009 | Return made up to 19/12/08; full list of members (21 pages) |
24 January 2008 | Return made up to 19/12/07; change of members
|
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Return made up to 19/12/06; change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 19/12/05; full list of members (19 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 19/12/04; change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 19/12/03; change of members (7 pages) |
18 July 2003 | Return made up to 19/12/02; full list of members (18 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 19/12/01; change of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 19/12/00; change of members
|
10 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 19/12/99; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 19/12/98; change of members
|
2 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Return made up to 19/12/97; change of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 March 1997 | Return made up to 19/12/96; full list of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
25 March 1982 | Incorporation (18 pages) |