Company NameSantaranch Limited
DirectorsJill Mary Nuttall and Maria Christine Morris
Company StatusActive
Company Number01679119
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months 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 NameMrs Jill Mary Nuttall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(32 years after company formation)
Appointment Duration9 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Maria Christine Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2014(32 years after company formation)
Appointment Duration9 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameLillian Morgan
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address2 Brookdale Court
Sale
Cheshire
M33 3NY
Director NameIrene Rathbone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address5 Brookdale Court
Sale
Cheshire
M33 3NY
Secretary NameIrene Rathbone
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address5 Brookdale Court
Sale
Cheshire
M33 3NY
Director NameHarry Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2001)
RoleSolicitor
Correspondence AddressFlat 6 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3PX
Director NamePaul Mason
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3PX
Secretary NamePaul Mason
NationalityBritish
StatusResigned
Appointed21 February 1995(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3PX
Secretary NameSylvia Mary Arber
NationalityBritish
StatusResigned
Appointed18 May 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2000)
RoleTeacher
Correspondence Address3 Brookdale Court
Ashstead Road
Sale
Cheshire
M33 3PX
Secretary NameAlison Barnes
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 2001)
RoleCompany Director
Correspondence Address7 Brookdale Court
Ashstead Road
Sale
Cheshire
M33 3NY
Director NameAlison Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(18 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2010)
RoleBank Clerk
Correspondence Address7 Brookdale Court
Ashstead Road
Sale
Cheshire
M33 3NY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed18 April 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMartin Richard Tubbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2008)
RoleIT Consultant
Correspondence Address5 Brookdale Court
Ashstead Road Brooklands
Manchester
Lancashire
M46 9QW
Director NameLaura Jane Roberts
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2009)
RoleHotel Management
Correspondence Address2 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3NY
Director NameDeclan Patrick Slattery
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3NY
Director NameClare Parsons
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(27 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2020)
RoleClient Services Officer/Debt Caseworker For Cab
Country of ResidenceEngland
Correspondence Address5 Brookdale Court Ashstead Road
Sale
Cheshire
M33 3NY
Secretary NameRoger William Dean
NationalityBritish
StatusResigned
Appointed01 May 2011(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN
Director NameMr Graeme Robert Crozier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2014)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brookdale Court
Ashtead Road
Sale
Greater Manchester
M33 3NY
Director NameMr Michael Thomas Phillips
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleImplementation Consultant
Country of ResidenceEngland
Correspondence Address3 Charles Court
Thorley Lane
Timperley
Cheshire
WA15 7BN
Director NameMr Jonathan David Hunt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2023)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 August 2007(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2011)
Correspondence AddressStuarts House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carole Anne Cooper
8.33%
Ordinary
1 at £1Declan Patrick Slattery
8.33%
Ordinary
1 at £1Graeme Robert Crozier
8.33%
Ordinary
1 at £1Louisa Charlotte Waddingham
8.33%
Ordinary
1 at £1Maria Christine Morris
8.33%
Ordinary
1 at £1Michael Phillips
8.33%
Ordinary
1 at £1Mr Harry Harris & Susan Louise Harris
8.33%
Ordinary
1 at £1Mr Mark R. Barnes & Mrs Alison J. Barnes
8.33%
Ordinary
1 at £1Mr Shahram Karimi
8.33%
Ordinary
1 at £1Ms Claire A. Mcquire & Ms Barbara Mcquire
8.33%
Ordinary
1 at £1Ms Jill Mary Nuttall
8.33%
Ordinary
1 at £1Sarah Hunt & Jonathan Hunt
8.33%
Ordinary

Financials

Year2014
Net Worth£703
Cash£1,048
Current Liabilities£604

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 August 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Clare Parsons as a director on 10 February 2020 (1 page)
27 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 November 2018Appointment of Mr Jonathan David Hunt as a director on 19 November 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
6 April 2018Termination of appointment of Michael Thomas Phillips as a director on 5 April 2018 (1 page)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Director's details changed for Clare Avril on 5 October 2016 (2 pages)
13 October 2016Director's details changed for Clare Avril on 5 October 2016 (2 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 October 2015Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mrs Maria Christine Morris as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mrs Maria Christine Morris as a director on 2 December 2014 (2 pages)
15 December 2014Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages)
15 December 2014Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages)
15 December 2014Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages)
5 December 2014Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
6 August 2012Appointment of Mr Graeme Robert Crozier as a director (2 pages)
6 August 2012Appointment of Mr Graeme Robert Crozier as a director (2 pages)
1 August 2012Termination of appointment of Declan Slattery as a director (1 page)
1 August 2012Termination of appointment of Declan Slattery as a director (1 page)
14 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Roger William Dean as a secretary (4 pages)
6 June 2011Appointment of Roger William Dean as a secretary (4 pages)
27 May 2011Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Stuarts Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Stuarts Limited as a secretary (2 pages)
27 May 2011Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 27 May 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages)
24 August 2010Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages)
24 August 2010Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages)
27 July 2010Appointment of Declan Patrick Slattery as a director (3 pages)
27 July 2010Appointment of Declan Patrick Slattery as a director (3 pages)
27 May 2010Appointment of Clare Avril as a director (3 pages)
27 May 2010Appointment of Clare Avril as a director (3 pages)
24 May 2010Termination of appointment of Alison Barnes as a director (1 page)
24 May 2010Termination of appointment of Alison Barnes as a director (1 page)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
21 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 07/08/09; full list of members (8 pages)
13 August 2009Return made up to 07/08/09; full list of members (8 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o ford's residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o ford's residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
13 August 2009Location of debenture register (1 page)
27 July 2009Appointment terminated director laura roberts (1 page)
27 July 2009Appointment terminated director laura roberts (1 page)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 September 2008Return made up to 07/08/08; change of members (7 pages)
8 September 2008Return made up to 07/08/08; change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 March 2008Director appointed laura jane roberts (2 pages)
10 March 2008Director appointed laura jane roberts (2 pages)
3 March 2008Appointment terminated director martin tubbs (1 page)
3 March 2008Appointment terminated director martin tubbs (1 page)
24 September 2007Return made up to 07/08/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Return made up to 07/08/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2007New secretary appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 September 2006Return made up to 07/08/06; full list of members (12 pages)
18 September 2006Return made up to 07/08/06; full list of members (12 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 August 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 August 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 November 2004Return made up to 07/08/04; full list of members (11 pages)
15 November 2004Return made up to 07/08/04; full list of members (11 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 October 2003Return made up to 07/08/03; full list of members (12 pages)
21 October 2003Return made up to 07/08/03; full list of members (12 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 August 2002Return made up to 07/08/02; full list of members (11 pages)
16 August 2002Return made up to 07/08/02; full list of members (11 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/08/01
(12 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/08/01
(12 pages)
30 July 2001Registered office changed on 30/07/01 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
30 July 2001Registered office changed on 30/07/01 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
13 August 1999Return made up to 07/08/99; change of members (5 pages)
13 August 1999Return made up to 07/08/99; change of members (5 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 90 school road sale cheshire M33 1XB (1 page)
11 August 1998Registered office changed on 11/08/98 from: 90 school road sale cheshire M33 1XB (1 page)
11 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 07/08/97; no change of members (4 pages)
22 August 1997Return made up to 07/08/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 August 1996Return made up to 07/08/96; no change of members (4 pages)
29 August 1996Return made up to 07/08/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995New director appointed (2 pages)
13 January 1993Memorandum and Articles of Association (11 pages)