Prestwich
Manchester
M25 0AQ
Director Name | Josh Huglin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9TL |
Director Name | Mrs Eeky Leatrice Gilby |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 1995) |
Role | Radiographer |
Correspondence Address | 4 Moorhill Court 494 Bury New Road Salford M7 4WN |
Director Name | Martin Ellis Berens |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 October 2001) |
Role | Fashion Agent |
Correspondence Address | Flat 6 Moorhill Court 494 Bury New Road Manchester M7 4WN |
Director Name | Robert James Walker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 07 August 1991) |
Role | Advertising Photographer |
Correspondence Address | Flat 9 Morehill Court Bury New Road Salford Manchester M7 0WN |
Secretary Name | Martin Ellis Berens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 October 2001) |
Role | Fashion Agent |
Correspondence Address | Flat 6 Moorhill Court 494 Bury New Road Manchester M7 4WN |
Director Name | Kay Newman |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Moorhill Court 494 Bury New Road Manchester M25 3AL |
Director Name | Jonathan Steven Goldstone |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 7 Moor Hill Court 494 Bury New Road Salford M7 4WN |
Director Name | Mr Robert Wilkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 April 2021) |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Secretary Name | Mr Robert Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2002) |
Role | Accounting Technician Trainee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Norman Averbach |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2004) |
Role | Pharmacist |
Correspondence Address | 6 Moorhill Court 494 Bury New Road Salford Lancashire M7 4WN |
Director Name | Ian Friend |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2008) |
Role | Accountant |
Correspondence Address | Flat 4 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Secretary Name | Judith Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2008) |
Role | Administrator |
Correspondence Address | Flat 4 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Director Name | Mrs Kay Newman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2011) |
Role | Retired Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Secretary Name | Mrs Kay Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2011) |
Role | Retired Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Director Name | Mrs Lily Abramson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(29 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2013) |
Role | Retired Housewife |
Country of Residence | England |
Correspondence Address | Flat 3 Moorhill Court 494 Bury New Road Salford M7 4WN |
Secretary Name | Mrs Lily Abramson |
---|---|
Status | Resigned |
Appointed | 06 June 2011(29 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Flat 3 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Secretary Name | Mr Baruch Azriel Videan |
---|---|
Status | Resigned |
Appointed | 01 June 2013(31 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | Flat 4 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN |
Director Name | Mr Eli Serruya |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kjg 1 City Road East Manchester M15 4PN |
Registered Address | 71 A Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | Eli Surreya 11.11% Ordinary |
---|---|
1 at £1 | Executors Of D. Clyne 11.11% Ordinary |
1 at £1 | Hadassah Naomi Steinberg 11.11% Ordinary |
1 at £1 | Highlodge Agencies LTD 11.11% Ordinary |
1 at £1 | Howard Scott Da-costa & Marion Jane Da-costa 11.11% Ordinary |
1 at £1 | Mr Jonathan Malcolm Pawlowski 11.11% Ordinary |
1 at £1 | Mr Norman Auerbach 11.11% Ordinary |
1 at £1 | Mr Robert Wilkins 11.11% Ordinary |
1 at £1 | Mrs Lilly Abramson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,842 |
Cash | £3,886 |
Current Liabilities | £644 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
19 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
25 October 2022 | Cessation of Chaim Leib Pomerantz as a person with significant control on 20 January 2022 (1 page) |
6 October 2022 | Termination of appointment of Eli Serruya as a director on 3 October 2022 (1 page) |
6 October 2022 | Appointment of Josh Huglin as a director on 3 October 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
4 January 2022 | Cessation of Lilly Abramson as a person with significant control on 17 June 2021 (1 page) |
4 January 2022 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
7 July 2021 | Registered office address changed from Flat 1 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN to 71 a Windsor Road Prestwich Manchester M25 0DB on 7 July 2021 (1 page) |
22 June 2021 | Appointment of Mr Eli Serruya as a director on 22 June 2021 (2 pages) |
26 April 2021 | Termination of appointment of Robert Wilkins as a director on 21 April 2021 (1 page) |
21 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
26 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
14 September 2020 | Notification of Chaim Leib Pomerantz as a person with significant control on 6 August 2020 (2 pages) |
14 September 2020 | Cessation of Norman Auerbach as a person with significant control on 6 August 2020 (1 page) |
3 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
10 December 2019 | Cessation of Jonathan Malcom Pawlovski as a person with significant control on 28 November 2019 (1 page) |
10 December 2019 | Notification of Sharon Michal Sebbag as a person with significant control on 28 November 2019 (2 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 July 2018 | Termination of appointment of Baruch Azriel Videan as a secretary on 25 July 2018 (1 page) |
14 February 2018 | Notification of Mike Clyne as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2018 | Notification of Jonathan Malcom Pawlovski as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Notification of Ian Clyne as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Notification of Highlodge Agencies Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Howard Scott Dacosta as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Change of details for Mrs Marion Dacosta as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Change of details for Mrs Marion Dacosta as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Howard Scott Dacosta as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Josh Huglin as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Josh Huglin as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Robert Wilkins as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Norman Auerbach as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Lilly Abramson as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Marion Dacosta as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Robert Wilkins as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Marion Dacosta as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Norman Auerbach as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Lilly Abramson as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Appointment of Mrs Marion Dacosta as a director (2 pages) |
1 July 2013 | Appointment of Mr Baruch Azriel Videan as a secretary (2 pages) |
1 July 2013 | Appointment of Mr Baruch Azriel Videan as a secretary (2 pages) |
1 July 2013 | Appointment of Mrs Marion Dacosta as a director (2 pages) |
26 June 2013 | Termination of appointment of Lily Abramson as a director (1 page) |
26 June 2013 | Termination of appointment of Lily Abramson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Lily Abramson as a director (1 page) |
26 June 2013 | Termination of appointment of Lily Abramson as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages) |
13 June 2011 | Appointment of Mrs Lily Abramson as a secretary (1 page) |
13 June 2011 | Appointment of Mrs Lily Abramson as a secretary (1 page) |
10 June 2011 | Appointment of Mrs Lily Abramson as a director (2 pages) |
10 June 2011 | Appointment of Mrs Lily Abramson as a director (2 pages) |
17 May 2011 | Termination of appointment of Kay Newman as a director (1 page) |
17 May 2011 | Termination of appointment of Kay Newman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Kay Newman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Kay Newman as a director (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Director's details changed for Robert Wilkins on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Robert Wilkins on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Kay Newman on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Kay Newman on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 January 2009 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
7 January 2009 | Director's change of particulars / robert wilkins / 05/10/2001 (1 page) |
7 January 2009 | Director's change of particulars / robert wilkins / 05/10/2001 (1 page) |
7 January 2009 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
27 August 2008 | Director's change of particulars / robert wilkins / 20/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / robert wilkins / 20/08/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page) |
22 April 2008 | Director and secretary appointed kay newman (1 page) |
22 April 2008 | Director and secretary appointed kay newman (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 4 moorhill court 494 bury new road salford M7 4WN (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 4 moorhill court 494 bury new road salford M7 4WN (1 page) |
16 April 2008 | Appointment terminated director ian friend (1 page) |
16 April 2008 | Appointment terminated secretary judith friend (1 page) |
16 April 2008 | Appointment terminated director ian friend (1 page) |
16 April 2008 | Appointment terminated secretary judith friend (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Accounting reference date extended from 23/05/02 to 31/10/02 (1 page) |
23 October 2002 | Accounting reference date extended from 23/05/02 to 31/10/02 (1 page) |
26 March 2002 | Total exemption small company accounts made up to 23 May 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 23 May 2001 (4 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: harris davies partnership 75 mosley street manchester M2 3HR (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: harris davies partnership 75 mosley street manchester M2 3HR (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a small company made up to 23 May 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 23 May 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 23 May 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 23 May 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
17 April 1999 | Accounts for a small company made up to 23 May 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 23 May 1998 (5 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 23 May 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 23 May 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 23 May 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 23 May 1996 (5 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 May 1982 | Incorporation (15 pages) |