Ancoats
Manchester
M4 6WX
Director Name | Cllr William Aikman |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 1996) |
Role | Business Consultant |
Correspondence Address | Rose Hey 21 Millgate Lane Manchester Lancashire M20 2SW |
Director Name | Julian Leon Victor Beressi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Pine Road Didsbury Manchester Lancashire M20 6UY |
Director Name | Proff Eberhard George Wedell |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 1996) |
Role | Academic |
Correspondence Address | 18 Cranmer Road Manchester Lancashire M20 6AW |
Director Name | Dr Brian Stewart Hall Rarity |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2001) |
Role | Consultant Mathematician |
Country of Residence | England |
Correspondence Address | Highstone Wycke Whitehough Chinley High Peak SK23 6BX |
Director Name | Philip Grimshaw Livesey |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 15 Leycester Road Knutsford Cheshire WA16 8QR |
Secretary Name | Julian Leon Victor Beressi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 19 Pine Road Didsbury Manchester Lancashire M20 6UY |
Secretary Name | Philip Grimshaw Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr Norman Leslie Leece |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 April 2011) |
Role | Retired Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehaven Road Bramhall Cheshire SK7 1EL |
Director Name | Alison Lever |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1996) |
Role | Accountant |
Correspondence Address | 22 Ford Lane Didsbury Manchester M20 2TJ |
Director Name | Edward Fletcher Cass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 November 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 548 Wilbraham Road Manchester Lancashire M21 9LB |
Director Name | Angus George David Yeaman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2001) |
Role | Retired |
Correspondence Address | Tobits Farm Mount Road Werneth Low Hyde Cheshire SK14 3AH |
Director Name | Stella Jean Lowe |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eccles Old Road Salford M6 8RF |
Director Name | Mr Michael Norman Gwynne Evans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Cottage 144 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NH |
Secretary Name | Stella Jean Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eccles Old Road Salford M6 8RF |
Director Name | Mr John Louis Carroll |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(17 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Dr Ronald Eric Catlow |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2001) |
Role | Trainer Inspector Of Schools |
Country of Residence | England |
Correspondence Address | 2 Lychwood Station Road Marple Cheshire SK6 6AL |
Secretary Name | Mr Michael Norman Gwynne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lime Cottage 144 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NH |
Director Name | Mr John Spencer Buckley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House, Fifth Floor Deansgate Manchester M3 2GP |
Director Name | Mr David Stephen Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House, Fifth Floor Deansgate Manchester M3 2GP |
Secretary Name | Mr John Spencer Buckley |
---|---|
Status | Resigned |
Appointed | 03 August 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2017) |
Role | Company Director |
Correspondence Address | Church House, Fifth Floor Deansgate Manchester M3 2GP |
Registered Address | Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Manchester Literary & Philosophical Society 98.00% Ordinary |
---|---|
1 at £1 | David Brown 1.00% Ordinary |
1 at £1 | John Buckley 1.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
18 August 2023 | Notification of Manchester Literary and Philosophical Society as a person with significant control on 18 August 2023 (2 pages) |
---|---|
18 August 2023 | Withdrawal of a person with significant control statement on 18 August 2023 (2 pages) |
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 March 2021 | Registered office address changed from Church House, Fifth Floor Deansgate Manchester M3 2GP England to Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 March 2021 (1 page) |
11 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of John Spencer Buckley as a secretary on 21 January 2017 (1 page) |
26 April 2017 | Appointment of Mr Trevor Meirion Emlyn Rees as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of John Spencer Buckley as a secretary on 21 January 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 April 2017 | Appointment of Mr Trevor Meirion Emlyn Rees as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of John Spencer Buckley as a director on 21 January 2017 (1 page) |
26 April 2017 | Termination of appointment of David Stephen Brown as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of John Spencer Buckley as a director on 21 January 2017 (1 page) |
26 April 2017 | Termination of appointment of David Stephen Brown as a director on 26 April 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016 (1 page) |
18 March 2016 | Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG to 45 Spring Gardens Spring Gardens Manchester M2 2BG on 18 March 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG to 45 Spring Gardens Spring Gardens Manchester M2 2BG on 18 March 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Termination of appointment of John Spencer Buckley as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of John Spencer Buckley as a director on 16 March 2016 (1 page) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a secretary (2 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr David Stephen Brown as a director (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a secretary (2 pages) |
4 August 2015 | Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Stephen Brown as a director (2 pages) |
4 August 2015 | Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page) |
11 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 August 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
14 August 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Mmu Business School Aytoun Street Manchester M1 3GH on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from Mmu Business School Aytoun Street Manchester M1 3GH on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG United Kingdom on 11 July 2012 (1 page) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Termination of appointment of Norman Leece as a director (1 page) |
25 August 2011 | Termination of appointment of Norman Leece as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
12 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 September 2007 | Return made up to 05/07/07; no change of members
|
11 September 2007 | Return made up to 05/07/07; no change of members
|
11 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 July 2005 | Return made up to 05/07/05; no change of members (7 pages) |
14 July 2005 | Return made up to 05/07/05; no change of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
15 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 30 June 2002 (8 pages) |
4 September 2002 | Full accounts made up to 30 June 2002 (8 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: churchgate house 56 oxford street manchester M60 7HJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: churchgate house 56 oxford street manchester M60 7HJ (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
17 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
13 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 July 1998 | Secretary resigned (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
13 July 1998 | Secretary resigned (2 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
13 July 1998 | New secretary appointed (2 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 November 1997 | Return made up to 05/07/97; full list of members (8 pages) |
13 November 1997 | Return made up to 05/07/97; full list of members (8 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 14 kennedy street manchester M2 4BY (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 14 kennedy street manchester M2 4BY (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |