Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mrs Maria Christine Morris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 2014(32 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Lillian Morgan |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 2 Brookdale Court Sale Cheshire M33 3NY |
Director Name | Irene Rathbone |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 5 Brookdale Court Sale Cheshire M33 3NY |
Secretary Name | Irene Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 5 Brookdale Court Sale Cheshire M33 3NY |
Director Name | Harry Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 6 Brookdale Court Ashstead Road Sale Cheshire M33 3PX |
Director Name | Paul Mason |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Brookdale Court Ashstead Road Sale Cheshire M33 3PX |
Secretary Name | Paul Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Brookdale Court Ashstead Road Sale Cheshire M33 3PX |
Secretary Name | Sylvia Mary Arber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2000) |
Role | Teacher |
Correspondence Address | 3 Brookdale Court Ashstead Road Sale Cheshire M33 3PX |
Secretary Name | Alison Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 7 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Director Name | Alison Barnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 May 2010) |
Role | Bank Clerk |
Correspondence Address | 7 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Martin Richard Tubbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2008) |
Role | IT Consultant |
Correspondence Address | 5 Brookdale Court Ashstead Road Brooklands Manchester Lancashire M46 9QW |
Director Name | Laura Jane Roberts |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2009) |
Role | Hotel Management |
Correspondence Address | 2 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Director Name | Declan Patrick Slattery |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Director Name | Clare Parsons |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2020) |
Role | Client Services Officer/Debt Caseworker For Cab |
Country of Residence | England |
Correspondence Address | 5 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Secretary Name | Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Director Name | Mr Graeme Robert Crozier |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2014) |
Role | Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brookdale Court Ashtead Road Sale Greater Manchester M33 3NY |
Director Name | Mr Michael Thomas Phillips |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2018) |
Role | Implementation Consultant |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN |
Director Name | Mr Jonathan David Hunt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(36 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2023) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2011) |
Correspondence Address | Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Carole Anne Cooper 8.33% Ordinary |
---|---|
1 at £1 | Declan Patrick Slattery 8.33% Ordinary |
1 at £1 | Graeme Robert Crozier 8.33% Ordinary |
1 at £1 | Louisa Charlotte Waddingham 8.33% Ordinary |
1 at £1 | Maria Christine Morris 8.33% Ordinary |
1 at £1 | Michael Phillips 8.33% Ordinary |
1 at £1 | Mr Harry Harris & Susan Louise Harris 8.33% Ordinary |
1 at £1 | Mr Mark R. Barnes & Mrs Alison J. Barnes 8.33% Ordinary |
1 at £1 | Mr Shahram Karimi 8.33% Ordinary |
1 at £1 | Ms Claire A. Mcquire & Ms Barbara Mcquire 8.33% Ordinary |
1 at £1 | Ms Jill Mary Nuttall 8.33% Ordinary |
1 at £1 | Sarah Hunt & Jonathan Hunt 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703 |
Cash | £1,048 |
Current Liabilities | £604 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Clare Parsons as a director on 10 February 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 November 2018 | Appointment of Mr Jonathan David Hunt as a director on 19 November 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
6 April 2018 | Termination of appointment of Michael Thomas Phillips as a director on 5 April 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2016 | Director's details changed for Clare Avril on 5 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Clare Avril on 5 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 October 2015 | Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Maria Christine Morris as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Mary Nuttall as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Maria Christine Morris as a director on 2 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Thomas Phillips as a director on 2 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graeme Robert Crozier as a director on 2 December 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Appointment of Mr Graeme Robert Crozier as a director (2 pages) |
6 August 2012 | Appointment of Mr Graeme Robert Crozier as a director (2 pages) |
1 August 2012 | Termination of appointment of Declan Slattery as a director (1 page) |
1 August 2012 | Termination of appointment of Declan Slattery as a director (1 page) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Roger William Dean as a secretary (4 pages) |
6 June 2011 | Appointment of Roger William Dean as a secretary (4 pages) |
27 May 2011 | Registered 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 2011 | Termination of appointment of Stuarts Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Stuarts Limited as a secretary (2 pages) |
27 May 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Stuarts Limited on 7 August 2010 (2 pages) |
27 July 2010 | Appointment of Declan Patrick Slattery as a director (3 pages) |
27 July 2010 | Appointment of Declan Patrick Slattery as a director (3 pages) |
27 May 2010 | Appointment of Clare Avril as a director (3 pages) |
27 May 2010 | Appointment of Clare Avril as a director (3 pages) |
24 May 2010 | Termination of appointment of Alison Barnes as a director (1 page) |
24 May 2010 | Termination of appointment of Alison Barnes as a director (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 December 2009 | Registered 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 2009 | Registered 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 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
13 August 2009 | Registered 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 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Registered 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 2009 | Location of debenture register (1 page) |
27 July 2009 | Appointment terminated director laura roberts (1 page) |
27 July 2009 | Appointment terminated director laura roberts (1 page) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 September 2008 | Return made up to 07/08/08; change of members (7 pages) |
8 September 2008 | Return made up to 07/08/08; change of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 March 2008 | Director appointed laura jane roberts (2 pages) |
10 March 2008 | Director appointed laura jane roberts (2 pages) |
3 March 2008 | Appointment terminated director martin tubbs (1 page) |
3 March 2008 | Appointment terminated director martin tubbs (1 page) |
24 September 2007 | Return made up to 07/08/07; change of members
|
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Return made up to 07/08/07; change of members
|
24 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 September 2006 | Return made up to 07/08/06; full list of members (12 pages) |
18 September 2006 | Return made up to 07/08/06; full list of members (12 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 August 2005 | Return made up to 07/08/05; full list of members
|
25 August 2005 | Return made up to 07/08/05; full list of members
|
15 November 2004 | Return made up to 07/08/04; full list of members (11 pages) |
15 November 2004 | Return made up to 07/08/04; full list of members (11 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 October 2003 | Return made up to 07/08/03; full list of members (12 pages) |
21 October 2003 | Return made up to 07/08/03; full list of members (12 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members
|
10 August 2001 | Return made up to 07/08/01; full list of members
|
30 July 2001 | Registered office changed on 30/07/01 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members
|
23 August 2000 | Return made up to 07/08/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 August 1999 | Return made up to 07/08/99; change of members (5 pages) |
13 August 1999 | Return made up to 07/08/99; change of members (5 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members
|
4 September 1998 | Return made up to 07/08/98; full list of members
|
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 90 school road sale cheshire M33 1XB (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 90 school road sale cheshire M33 1XB (1 page) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Secretary resigned;director resigned (2 pages) |
15 November 1995 | Secretary resigned;director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
13 January 1993 | Memorandum and Articles of Association (11 pages) |