Hale
Altrincham
WA15 9DA
Director Name | Mrs Enid Gravett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Eagle Lodge 19 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mrs Valerie Ann Watson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 2 Eagle Lodge 19 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr John Barry Wignall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Lodge 19 Harrop Road Hale Altrincham WA15 9DA |
Director Name | Mr John Stephenson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
Secretary Name | Hilditch Residential Management (HRM) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 162-164 Ashley Road Hale Altrincham WA15 9SF |
Director Name | Mrs Wendy Helena Bennett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 4 Eagle Lodge 19 Harrop Road Hale Cheshire WA15 9DA |
Director Name | Dorothy Berisford |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Eagle Lodge Harrop Road Hale Cheshire |
Director Name | Ronald Goldstone |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Eagle Lodge Harrop Road Hale Cheshire |
Director Name | Mrs Audrey Taylor |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 May 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 5 Eagle Lodge Harrop Road Hale Cheshire |
Director Name | Gary Kenny |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Eagle Lodge Harrop Road Hale Cheshire |
Secretary Name | Annette Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Nationwide Anglia Suites 516 Castle Courts 23-25 Christopher Street Salford Manchester M5 4DG |
Secretary Name | Vivienne Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Apt. 3 Eagle Lodge Harrop Road Hale Cheshire WA15 9DA |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Anthony Roberts |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1999) |
Role | Retired |
Correspondence Address | Apartment 6 Eagle Lodge Harrop Lane Hale Altrincham Cheshire WA15 9DA |
Director Name | Vivienne Goldstone |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Apt. 3 Eagle Lodge Harrop Road Hale Cheshire WA15 9DA |
Director Name | Basil John Jefferies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 2 Eagle Lodge Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mrs Beryl Roberts |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 6 Eagle Lodge Harrop Road Hale Cheshire |
Director Name | Marjorie Heaford |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 2006) |
Role | Retired |
Correspondence Address | 2 Eagle Lodge Harrop Road, Hale Altrincham Cheshire WA15 9DA |
Director Name | Miss Janet Christine Morrison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Road Wilmslow Cheshire SK9 5BT |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Audrey Hazel Haygarth Jackson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2009) |
Role | Retired |
Correspondence Address | Flat 4 Eagle Lodge 19 Harroy Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Michael Burslem Gravett |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 August 2021) |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Eagle Lodge 19 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Jacques Sultan |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Eagle Lodge 19 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Jeffrey Jackson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 2018) |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | 19 Quinta Das Salinas Ancao Almancil 8135-023 Portugal |
Director Name | Mr John Barry Cox |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eagle Lodge 19 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Raymond Neale Polak |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Eagle Lodge Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Ian Sefton Knopf |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eagle Lodge Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Donald McLean Watson |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(35 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Eagle Lodge Harrop Road Hale Altrincham WA15 9DA |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2017) |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2020(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2022) |
Correspondence Address | Unit 5 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Registered Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Sultan 16.67% Ordinary |
---|---|
1 at £1 | Ian Knopf & Wendy Knopf 16.67% Ordinary |
1 at £1 | Jacques Sultan 16.67% Ordinary |
1 at £1 | Jeffrey Jackson & Margaret Constance Jackson 16.67% Ordinary |
1 at £1 | John B. Cox 16.67% Ordinary |
1 at £1 | Michael Burslem Gravett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,718 |
Cash | £746 |
Current Liabilities | £558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 October 2020 | Appointment of Edge Property Management Company Limited as a secretary on 13 October 2020 (2 pages) |
---|---|
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Donald Mclean Watson as a director on 24 November 2018 (1 page) |
22 August 2018 | Appointment of Mr Donald Mclean Watson as a director on 21 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Jeffrey Jackson as a director on 21 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Stuarts Limited as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Stuarts Limited as a secretary on 31 May 2017 (1 page) |
19 May 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mrs Jennifer Jill Annis as a director on 14 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Jennifer Jill Annis as a director on 14 September 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mr Ian Sefton Knopf as a director on 9 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ian Sefton Knopf as a director on 9 June 2016 (2 pages) |
9 November 2015 | Appointment of Mr Raymond Neale Polak as a director on 17 September 2015 (2 pages) |
9 November 2015 | Appointment of Mr Raymond Neale Polak as a director on 17 September 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Termination of appointment of Jacques Sultan as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jacques Sultan as a director on 17 September 2015 (1 page) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page) |
15 December 2014 | Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Termination of appointment of Beryl Roberts as a director (1 page) |
14 October 2013 | Termination of appointment of Beryl Roberts as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Appointment of Mr John Barry Cox as a director (2 pages) |
10 August 2012 | Appointment of Mr John Barry Cox as a director (2 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Termination of appointment of Audrey Taylor as a director (1 page) |
3 May 2011 | Termination of appointment of Audrey Taylor as a director (1 page) |
4 April 2011 | Appointment of Mr Jeffrey Jackson as a director (2 pages) |
4 April 2011 | Appointment of Mr Jeffrey Jackson as a director (2 pages) |
25 March 2011 | Secretary's details changed for Stuarts Limited on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Stuarts Limited on 25 March 2011 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Stuarts Limited on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacques Sultan on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacques Sultan on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Audrey Taylor on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Beryl Roberts on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Audrey Taylor on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Burslem Gravett on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Audrey Taylor on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacques Sultan on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Beryl Roberts on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Beryl Roberts on 8 August 2010 (2 pages) |
7 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Director appointed jacques sultan (2 pages) |
2 September 2009 | Director appointed jacques sultan (2 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Registered 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 2009 | Location of debenture register (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
13 August 2009 | Location of register of members (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 fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
8 July 2009 | Appointment terminated director janet morrison (1 page) |
8 July 2009 | Appointment terminated director audrey haygarth jackson (1 page) |
8 July 2009 | Appointment terminated director janet morrison (1 page) |
8 July 2009 | Appointment terminated director audrey haygarth jackson (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (8 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Return made up to 08/08/07; no change of members (9 pages) |
24 August 2007 | Return made up to 08/08/07; no change of members (9 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (9 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
25 August 2005 | Return made up to 08/08/05; full list of members
|
25 August 2005 | Return made up to 08/08/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
15 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 08/08/03; full list of members (10 pages) |
21 October 2003 | Return made up to 08/08/03; full list of members (10 pages) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
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 cheshire WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
10 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
17 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
12 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
20 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
6 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
6 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 August 1995 | Return made up to 08/08/95; full list of members
|
7 August 1995 | Return made up to 08/08/95; full list of members
|
28 June 1995 | Registered 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 1995 | Registered office changed on 28/06/95 from: stuarts property services the old mill,finney lane heald green,cheadle cheshire.SK8 3DF (1 page) |