Company NameTownfield Gardens Management Limited
Company StatusActive
Company Number01631283
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Andrew Povah
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Hse Manager
Country of ResidenceEngland
Correspondence Address67 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMs Antoinette Marie Byrne
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address42 Townfield Gardens
Townfield Road
Altrincham
WA14 4DT
Director NameMr Peter Hampson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed06 July 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressDiscovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameJohn Armor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 September 1996)
RoleStudent
Correspondence Address16 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Donald Owen
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 July 2001)
RoleRetired
Correspondence AddressFlat 70 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NameMiss Anne May Macauley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1991(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 October 1998)
RoleSecretary
Correspondence AddressFlat 13 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NameMrs Caroline Margaret Hodgkinson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleLecturer
Correspondence AddressFlat 15 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMiss Ruby Kay
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 22 October 2003)
RoleRetired
Correspondence AddressFlat 48 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameStewart George Elliot
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2004)
RoleElectrical Engineer
Correspondence AddressFlat 36 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameOlwen Ann Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(15 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameJanet Patricia Lewis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2003)
RoleNurse
Correspondence AddressFlat 1 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMartine Jeanette Mellor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(18 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 October 2006)
RoleNurse
Correspondence Address52 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameBarbara Cartledge
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(20 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NameBarbara Blake
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2009)
RoleCompany Director
Correspondence Address20 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMs Courteney Ann Catherine Donaldson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleSur
Country of ResidenceEngland
Correspondence Address18 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NamePamela Mary Leslie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 October 2005)
RoleRetired
Correspondence Address43 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameJohn Keith Lynes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address34 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NameShirley Ann Parker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(23 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address15 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Director NameCraig Millar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address41 Townfield Gardens
Altrincham
Cheshire
WA14 4DT
Secretary NameJonathan Morrison
NationalityBritish
StatusResigned
Appointed20 February 2007(24 years, 10 months after company formation)
Appointment Duration14 years (resigned 12 March 2021)
RoleCompany Director
Correspondence AddressYork Building
6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMrs Jean Avis Ferris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMrs Lesley Jean Bentley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Andrew Michael Foolkes
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2012(29 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr John Andrew Povah
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(30 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 2013)
RoleHealth, Safety And Environment Manager
Country of ResidenceEngland
Correspondence Address67 Townfield Gardens, Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Keith Bailey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2014)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address69 Townfield Gardens
Townfield Gardens Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Nigel Frederick Frank Bode
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Mark Andrew Clayton
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2014(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleFunding Consultant
Country of ResidenceEngland
Correspondence Address73 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMr Peter Hampson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Townfield Gardens, Townfield Road
Altrincham
WA14 4DT
Director NameMrs Lynne Hills
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(36 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYork Building
6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Keith Raymond Mairs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2018(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
WA14 2UQ
Secretary NameMr Simon Lawrence Harrop
StatusResigned
Appointed15 March 2021(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
WA14 2UQ
Director NameMs Joanna Ellen Colgan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(39 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT
Director NameMrs Janet Norah Mairs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2021(39 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 February 2022)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address58 Townfield Gardens
Townfield Road
Altrincham
Cheshire
WA14 4DT

Location

Registered AddressDiscovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£42,179
Cash£39,592
Current Liabilities£3,174

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

25 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 83
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 83
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 75
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 80
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 79
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 81
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 77
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 78
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 77
(3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 February 2023Termination of appointment of Janet Norah Mairs as a director on 23 February 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with updates (9 pages)
12 July 2022Appointment of Realty Management Ltd as a secretary on 6 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Peter Hampson on 6 July 2022 (2 pages)
12 July 2022Director's details changed for Mr John Andrew Povah on 6 July 2022 (2 pages)
12 July 2022Director's details changed for Ms Antoinette Marie Byrne on 6 July 2022 (2 pages)
12 July 2022Director's details changed for Mrs Janet Norah Mairs on 6 July 2022 (2 pages)
6 July 2022Termination of appointment of Simon Lawrence Harrop as a secretary on 1 July 2022 (1 page)
6 July 2022Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 6 July 2022 (1 page)
2 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 February 2022Termination of appointment of Joanna Ellen Colgan as a director on 31 January 2022 (1 page)
3 November 2021Appointment of Mr John Andrew Povah as a director on 18 October 2021 (2 pages)
2 November 2021Appointment of Ms Antoinette Marie Byrne as a director on 18 October 2021 (2 pages)
2 November 2021Appointment of Mrs Janet Norah Mairs as a director on 18 October 2021 (2 pages)
2 November 2021Appointment of Ms Joanna Ellen Colgan as a director on 18 October 2021 (2 pages)
2 November 2021Termination of appointment of Keith Raymond Mairs as a director on 18 October 2021 (1 page)
2 November 2021Termination of appointment of Andrew Michael Foolkes as a director on 18 October 2021 (1 page)
2 November 2021Appointment of Mr Peter Hampson as a director on 18 October 2021 (2 pages)
11 October 2021Confirmation statement made on 27 September 2021 with updates (9 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 March 2021Termination of appointment of Jonathan Morrison as a secretary on 12 March 2021 (1 page)
15 March 2021Registered office address changed from Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Simon Lawrence Harrop as a secretary on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from York Building 6 Lloyd Street Altrincham Cheshire WA14 2DE to Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP on 15 March 2021 (1 page)
7 October 2020Confirmation statement made on 27 September 2020 with updates (9 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (9 pages)
11 September 2019Appointment of Mr Keith Raymond Mairs as a director on 24 September 2018 (2 pages)
16 May 2019Termination of appointment of Lynne Hills as a director on 16 May 2019 (1 page)
28 March 2019Appointment of Mrs Lynne Hills as a director on 16 July 2018 (2 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
22 November 2018Termination of appointment of Peter Hampson as a director on 24 September 2018 (1 page)
22 November 2018Termination of appointment of Lesley Jean Bentley as a director on 24 September 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with updates (9 pages)
20 August 2018Termination of appointment of Nigel Frederick Frank Bode as a director on 30 June 2018 (1 page)
12 June 2018Termination of appointment of Barbara Cartledge as a director on 4 June 2018 (1 page)
15 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
15 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (9 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (9 pages)
10 February 2017Appointment of Mr Peter Hampson as a director on 12 December 2016 (2 pages)
10 February 2017Appointment of Mr Peter Hampson as a director on 12 December 2016 (2 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (11 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (11 pages)
10 October 2016Termination of appointment of Mark Andrew Clayton as a director on 30 June 2016 (1 page)
10 October 2016Termination of appointment of Mark Andrew Clayton as a director on 30 June 2016 (1 page)
5 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 74
(13 pages)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 74
(13 pages)
13 May 2015Termination of appointment of Olwen Ann Bird as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Olwen Ann Bird as a director on 12 May 2015 (1 page)
14 April 2015Appointment of Mr Mark Andrew Clayton as a director on 31 July 2014 (2 pages)
14 April 2015Appointment of Mr Mark Andrew Clayton as a director on 31 July 2014 (2 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 74
(13 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 74
(13 pages)
29 May 2014Termination of appointment of Keith Bailey as a director (1 page)
29 May 2014Termination of appointment of Keith Bailey as a director (1 page)
23 April 2014Appointment of Mr Nigel Frederick Frank Bode as a director (2 pages)
23 April 2014Appointment of Mr Nigel Frederick Frank Bode as a director (2 pages)
25 February 2014Termination of appointment of Jane Vickers as a director (1 page)
25 February 2014Termination of appointment of Jane Vickers as a director (1 page)
15 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
15 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 December 2013Appointment of Mr Keith Bailey as a director (2 pages)
5 December 2013Appointment of Mr Keith Bailey as a director (2 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74
(13 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74
(13 pages)
17 June 2013Termination of appointment of Phillip Scott as a director (1 page)
17 June 2013Termination of appointment of Phillip Scott as a director (1 page)
4 April 2013Termination of appointment of John Povah as a director (1 page)
4 April 2013Termination of appointment of John Povah as a director (1 page)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (15 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (15 pages)
25 April 2012Appointment of Mr John Andrew Povah as a director (2 pages)
25 April 2012Appointment of Mr John Andrew Povah as a director (2 pages)
26 January 2012Appointment of Mr Andrew Michael Foolkes as a director (2 pages)
26 January 2012Appointment of Mr Andrew Michael Foolkes as a director (2 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
23 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
23 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 May 2011Termination of appointment of Jean Ferris as a director (1 page)
10 May 2011Termination of appointment of Jean Ferris as a director (1 page)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 October 2010Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages)
18 October 2010Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages)
18 October 2010Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages)
18 October 2010Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages)
18 October 2010Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages)
18 October 2010Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (13 pages)
18 October 2010Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages)
18 October 2010Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page)
18 October 2010Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page)
18 October 2010Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (13 pages)
18 October 2010Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages)
18 October 2010Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page)
16 June 2010Termination of appointment of Craig Millar as a director (1 page)
16 June 2010Termination of appointment of Craig Millar as a director (1 page)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Appointment of Mrs Lesley Jean Bentley as a director (2 pages)
10 March 2010Appointment of Mrs Jean Avis Ferris as a director (2 pages)
10 March 2010Appointment of Mrs Jean Avis Ferris as a director (2 pages)
10 March 2010Appointment of Mr Phillip William Scott as a director (2 pages)
10 March 2010Appointment of Mr Phillip William Scott as a director (2 pages)
10 March 2010Appointment of Mrs Lesley Jean Bentley as a director (2 pages)
18 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (8 pages)
5 May 2009Appointment terminated director barbara blake (1 page)
5 May 2009Appointment terminated director barbara blake (1 page)
20 April 2009Director appointed mrs jane vickers (1 page)
20 April 2009Director appointed mrs jane vickers (1 page)
16 April 2009Appointment terminated director john lynes (1 page)
16 April 2009Appointment terminated director john lynes (1 page)
12 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 January 2009Return made up to 27/09/08; full list of members (8 pages)
13 January 2009Return made up to 27/09/08; full list of members (8 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 October 2007Return made up to 27/09/07; no change of members (10 pages)
29 October 2007Return made up to 27/09/07; no change of members (10 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 November 2006Return made up to 27/09/06; full list of members (14 pages)
17 November 2006Return made up to 27/09/06; full list of members (14 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Return made up to 27/09/05; change of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 October 2005Return made up to 27/09/05; change of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
15 November 2004Return made up to 27/09/04; full list of members (12 pages)
15 November 2004Return made up to 27/09/04; full list of members (12 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
21 October 2003Return made up to 27/09/03; change of members (12 pages)
21 October 2003Return made up to 27/09/03; change of members (12 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
15 October 2002Return made up to 27/09/02; full list of members (11 pages)
15 October 2002Return made up to 27/09/02; full list of members (11 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 October 2001Return made up to 27/09/01; full list of members (33 pages)
19 October 2001Return made up to 27/09/01; full list of members (33 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
16 November 2000Return made up to 27/09/00; change of members (12 pages)
16 November 2000Return made up to 27/09/00; change of members (12 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 August 2000Director resigned (1 page)
31 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
29 September 1999Return made up to 27/09/99; change of members (8 pages)
29 September 1999Return made up to 27/09/99; change of members (8 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
8 October 1998Return made up to 27/09/98; full list of members (10 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 27/09/98; full list of members (10 pages)
8 October 1998New director appointed (2 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 September 1997Return made up to 27/09/97; change of members (8 pages)
24 September 1997Return made up to 27/09/97; change of members (8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 March 1997Auditor's resignation (1 page)
19 March 1997Auditor's resignation (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
31 October 1996Return made up to 27/09/96; change of members (8 pages)
31 October 1996Return made up to 27/09/96; change of members (8 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
16 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill, finney lane, heald green, stockport, cheshire, SK8 3DQ. (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill, finney lane, heald green, stockport, cheshire, SK8 3DQ. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 April 1982Incorporation (14 pages)
26 April 1982Incorporation (14 pages)