Company NameEagle Lodge (Management Company) Limited
Company StatusActive
Company Number01712051
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month 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 Jennifer Jill Annis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Lodge Harrop Road
Hale
Altrincham
WA15 9DA
Director NameMrs Enid Gravett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Eagle Lodge 19 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMrs Valerie Ann Watson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address2 Eagle Lodge 19 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr John Barry Wignall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed19 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle Lodge 19 Harrop Road
Hale
Altrincham
WA15 9DA
Director NameMr John Stephenson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
Secretary NameHilditch Residential Management (HRM) Ltd (Corporation)
StatusCurrent
Appointed30 May 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address162-164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameMrs Wendy Helena Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration13 years (resigned 09 August 2004)
RoleCompany Director
Correspondence Address4 Eagle Lodge
19 Harrop Road
Hale
Cheshire
WA15 9DA
Director NameDorothy Berisford
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration12 years (resigned 03 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 Eagle Lodge
Harrop Road
Hale
Cheshire
Director NameRonald Goldstone
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressFlat 3 Eagle Lodge
Harrop Road
Hale
Cheshire
Director NameMrs Audrey Taylor
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 May 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5 Eagle Lodge
Harrop Road
Hale
Cheshire
Director NameGary Kenny
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressFlat 2 Eagle Lodge
Harrop Road
Hale
Cheshire
Secretary NameAnnette Elliott
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressNationwide Anglia
Suites 516 Castle Courts 23-25 Christopher Street
Salford
Manchester
M5 4DG
Secretary NameVivienne Goldstone
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressApt. 3 Eagle Lodge
Harrop Road
Hale
Cheshire
WA15 9DA
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years after company formation)
Appointment Duration10 years, 5 months (resigned 06 October 2003)
RoleSecretary
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameAnthony Roberts
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 1999)
RoleRetired
Correspondence AddressApartment 6 Eagle Lodge
Harrop Lane Hale
Altrincham
Cheshire
WA15 9DA
Director NameVivienne Goldstone
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressApt. 3 Eagle Lodge
Harrop Road
Hale
Cheshire
WA15 9DA
Director NameBasil John Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address2 Eagle Lodge
Harrop Road Hale
Altrincham
Cheshire
WA15 9DA
Director NameMrs Beryl Roberts
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(16 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 6 Eagle Lodge
Harrop Road
Hale
Cheshire
Director NameMarjorie Heaford
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2006)
RoleRetired
Correspondence Address2 Eagle Lodge
Harrop Road, Hale
Altrincham
Cheshire
WA15 9DA
Director NameMiss Janet Christine Morrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Road
Wilmslow
Cheshire
SK9 5BT
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameAudrey Hazel Haygarth Jackson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2009)
RoleRetired
Correspondence AddressFlat 4 Eagle Lodge
19 Harroy Road
Hale Altrincham
Cheshire
WA15 9DA
Director NameMr Michael Burslem Gravett
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 August 2021)
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence Address3 Eagle Lodge
19 Harrop Road Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Jacques Sultan
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Eagle Lodge 19 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Jeffrey Jackson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(27 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 2018)
RoleRetired
Country of ResidencePortugal
Correspondence Address19 Quinta Das Salinas
Ancao
Almancil
8135-023
Portugal
Director NameMr John Barry Cox
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(29 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Lodge
19 Harrop Road Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Raymond Neale Polak
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Eagle Lodge Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Ian Sefton Knopf
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(33 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Eagle Lodge Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Donald McLean Watson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(35 years, 4 months after company formation)
Appointment Duration3 months (resigned 24 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Eagle Lodge Harrop Road
Hale
Altrincham
WA15 9DA
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 September 2006(23 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2017)
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed13 October 2020(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2022)
Correspondence AddressUnit 5 Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP

Location

Registered Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Sultan
16.67%
Ordinary
1 at £1Ian Knopf & Wendy Knopf
16.67%
Ordinary
1 at £1Jacques Sultan
16.67%
Ordinary
1 at £1Jeffrey Jackson & Margaret Constance Jackson
16.67%
Ordinary
1 at £1John B. Cox
16.67%
Ordinary
1 at £1Michael Burslem Gravett
16.67%
Ordinary

Financials

Year2014
Net Worth£4,718
Cash£746
Current Liabilities£558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

14 October 2020Appointment of Edge Property Management Company Limited as a secretary on 13 October 2020 (2 pages)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Termination of appointment of Donald Mclean Watson as a director on 24 November 2018 (1 page)
22 August 2018Appointment of Mr Donald Mclean Watson as a director on 21 August 2018 (2 pages)
22 August 2018Termination of appointment of Jeffrey Jackson as a director on 21 August 2018 (1 page)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 June 2017Termination of appointment of Stuarts Limited as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Stuarts Limited as a secretary on 31 May 2017 (1 page)
19 May 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Hanleys Hanleys Spring Court, Spring Road Hale Cheshire WA14 2UQ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Hanleys Hanleys Spring Court, Spring Road Hale Cheshire WA14 2UQ on 19 May 2017 (1 page)
22 September 2016Appointment of Mrs Jennifer Jill Annis as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Mrs Jennifer Jill Annis as a director on 14 September 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 June 2016Appointment of Mr Ian Sefton Knopf as a director on 9 June 2016 (2 pages)
13 June 2016Appointment of Mr Ian Sefton Knopf as a director on 9 June 2016 (2 pages)
9 November 2015Appointment of Mr Raymond Neale Polak as a director on 17 September 2015 (2 pages)
9 November 2015Appointment of Mr Raymond Neale Polak as a director on 17 September 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Termination of appointment of Jacques Sultan as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Jacques Sultan as a director on 17 September 2015 (1 page)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(8 pages)
15 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6
(8 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6
(8 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6
(8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Termination of appointment of Beryl Roberts as a director (1 page)
14 October 2013Termination of appointment of Beryl Roberts as a director (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(9 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(9 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(9 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
10 August 2012Appointment of Mr John Barry Cox as a director (2 pages)
10 August 2012Appointment of Mr John Barry Cox as a director (2 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
3 May 2011Termination of appointment of Audrey Taylor as a director (1 page)
3 May 2011Termination of appointment of Audrey Taylor as a director (1 page)
4 April 2011Appointment of Mr Jeffrey Jackson as a director (2 pages)
4 April 2011Appointment of Mr Jeffrey Jackson as a director (2 pages)
25 March 2011Secretary's details changed for Stuarts Limited on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Stuarts Limited on 25 March 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jacques Sultan on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jacques Sultan on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Audrey Taylor on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Beryl Roberts on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Audrey Taylor on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Audrey Taylor on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jacques Sultan on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Beryl Roberts on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Beryl Roberts on 8 August 2010 (2 pages)
7 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
2 September 2009Director appointed jacques sultan (2 pages)
2 September 2009Director appointed jacques sultan (2 pages)
13 August 2009Location of debenture register (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Return made up to 08/08/09; full list of members (6 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
13 August 2009Return made up to 08/08/09; full list of members (6 pages)
8 July 2009Appointment terminated director janet morrison (1 page)
8 July 2009Appointment terminated director audrey haygarth jackson (1 page)
8 July 2009Appointment terminated director janet morrison (1 page)
8 July 2009Appointment terminated director audrey haygarth jackson (1 page)
27 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2008Return made up to 08/08/08; full list of members (8 pages)
8 September 2008Return made up to 08/08/08; full list of members (8 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2007Return made up to 08/08/07; no change of members (9 pages)
24 August 2007Return made up to 08/08/07; no change of members (9 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
18 September 2006Return made up to 08/08/06; full list of members (9 pages)
18 September 2006Return made up to 08/08/06; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
25 August 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 August 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Return made up to 08/08/04; full list of members (10 pages)
15 November 2004Return made up to 08/08/04; full list of members (10 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
21 October 2003Return made up to 08/08/03; full list of members (10 pages)
21 October 2003Return made up to 08/08/03; full list of members (10 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 August 2002Return made up to 08/08/02; full list of members (10 pages)
16 August 2002Return made up to 08/08/02; full list of members (10 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
10 August 2001Return made up to 08/08/01; full list of members (10 pages)
10 August 2001Return made up to 08/08/01; full list of members (10 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
17 August 2000Return made up to 08/08/00; full list of members (9 pages)
17 August 2000Return made up to 08/08/00; full list of members (9 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 August 1999Return made up to 08/08/99; no change of members (6 pages)
12 August 1999Return made up to 08/08/99; no change of members (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Return made up to 08/08/98; full list of members (8 pages)
20 August 1998Return made up to 08/08/98; full list of members (8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
6 August 1997Return made up to 08/08/97; no change of members (6 pages)
6 August 1997Return made up to 08/08/97; no change of members (6 pages)
10 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1996Return made up to 08/08/96; no change of members (6 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Return made up to 08/08/96; no change of members (6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 1995Registered office changed on 28/06/95 from: stuarts property services the old mill,finney lane heald green,cheadle cheshire.SK8 3DF (1 page)
28 June 1995Registered office changed on 28/06/95 from: stuarts property services the old mill,finney lane heald green,cheadle cheshire.SK8 3DF (1 page)