Company NameFothergill Grange Management Company Limited
DirectorsGeoffrey Ernest Spiller and John David Clays
Company StatusActive
Company Number01753264
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 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 NameMr Geoffrey Ernest Spiller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(37 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr John David Clays
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed01 February 2019(35 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameAdam Hare
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 1994)
RoleRetired
Correspondence AddressFlat 6 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameMr John Handley Henderson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 1994)
RoleRetired
Correspondence Address1 Fothergill Grange
Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameHarry Lawton
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 April 2004)
RoleRetired
Correspondence Address9 Fothergill Grange Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Secretary NameMrs Joyce Henderson
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence Address1 Fothergill Grange
Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameClifford Pilkington Cronshaw
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 1999)
RoleRetired
Correspondence Address3 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Stockport
Cheshire
SK8 6LF
Director NameMrs Grace Meir
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2003)
RoleHousewife
Correspondence Address7 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Stockport
Cheshire
SK8 6LF
Secretary NameClifford Pilkington Cronshaw
NationalityBritish
StatusResigned
Appointed08 May 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address3 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Stockport
Cheshire
SK8 6LF
Secretary NameMrs Marjorie Blackham
NationalityBritish
StatusResigned
Appointed05 May 1999(15 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fothergill Grange
Hulme Hall Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameJohn Braithwaite
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2015)
RoleRetired Education Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameGeorge Alan Wilfred Ridgill
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2012)
RoleRetired
Correspondence Address2 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameEmma Campbell Hare
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Fothergill Grange Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Secretary NameMr John Mason Braithwaite
StatusResigned
Appointed29 April 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressFlat 4 Fothergill Grange
Hulme Hall Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameMrs Marjorie Blackham
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fothergill Grange
Hulme Hall Road Cheadle Hulme
Cheadle
Cheshire
SK8 6LF
Director NameMr Gilbert Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr John Porter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Trevor Mitchell Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed29 January 2014(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 2019)
Correspondence AddressUnit 1 Stiltz Building Ledson Road
Manchester
M23 9GP

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Victor Mayer
8.33%
Ordinary
1 at £1Mr Arthur John Matthew Dooley
8.33%
Ordinary
1 at £1Mr Gilbert Fletcher & Mrs Emily Fletcher
8.33%
Ordinary
1 at £1Mr John Mason Braithwaite
8.33%
Ordinary
1 at £1Mr John Porter & Mrs Brenda Porter
8.33%
Ordinary
1 at £1Mr Paul John Paterson
8.33%
Ordinary
1 at £1Mrs Emma Campbell-hare
8.33%
Ordinary
1 at £1Mrs Manya Lois Sandler
8.33%
Ordinary
1 at £1Mrs Marjorie Blackham
8.33%
Ordinary
1 at £1Mrs Norma Dehghan
8.33%
Ordinary
1 at £1Mrs Ridgill
8.33%
Ordinary
1 at £1Mrs Vivienne Hudson
8.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
22 June 2022Termination of appointment of Trevor Mitchell Taylor as a director on 22 June 2022 (1 page)
18 May 2022Appointment of Mr John David Clays as a director on 18 May 2022 (2 pages)
20 April 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
4 March 2022Termination of appointment of John Porter as a director on 4 March 2022 (1 page)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
9 April 2021Appointment of Mr Geoffrey Ernest Spiller as a director on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Gilbert Fletcher as a director on 7 April 2021 (1 page)
13 November 2020Notification of a person with significant control statement (2 pages)
10 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
10 November 2020Cessation of Edge Property Management Company Limited as a person with significant control on 9 November 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 March 2020Registered office address changed from Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP to 218 Finney Lane Heald Green Cheadle SK8 3QA on 5 March 2020 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 April 2019Appointment of Roger Dean & Co as a secretary on 1 February 2019 (2 pages)
2 April 2019Termination of appointment of Edge Property Management Company Limited as a secretary on 1 February 2019 (1 page)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 April 2017Appointment of Mr Trevor Mitchell Taylor as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Mr Trevor Mitchell Taylor as a director on 4 April 2017 (2 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 June 2016Termination of appointment of Marjorie Blackham as a director on 12 May 2016 (1 page)
14 June 2016Appointment of Mr Gilbert Fletcher as a director on 1 May 2015 (2 pages)
14 June 2016Appointment of Mr Gilbert Fletcher as a director on 1 May 2015 (2 pages)
14 June 2016Termination of appointment of Marjorie Blackham as a director on 12 May 2016 (1 page)
9 June 2016Appointment of Mr John Porter as a director on 1 May 2015 (2 pages)
9 June 2016Appointment of Mr John Porter as a director on 1 May 2015 (2 pages)
8 June 2016Termination of appointment of John Braithwaite as a director on 1 May 2015 (1 page)
8 June 2016Termination of appointment of John Braithwaite as a director on 1 May 2015 (1 page)
8 June 2016Termination of appointment of Emma Campbell Hare as a director on 31 March 2014 (1 page)
8 June 2016Termination of appointment of Emma Campbell Hare as a director on 31 March 2014 (1 page)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(7 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(7 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(7 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12
(7 pages)
21 November 2014Director's details changed for John Braithwaite on 21 November 2014 (2 pages)
21 November 2014Director's details changed for John Braithwaite on 21 November 2014 (2 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12
(7 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 March 2014Termination of appointment of John Braithwaite as a secretary (1 page)
24 March 2014Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page)
24 March 2014Termination of appointment of John Braithwaite as a secretary (1 page)
24 March 2014Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page)
24 March 2014Appointment of Edge Property Management Company Limited as a secretary (2 pages)
24 March 2014Appointment of Edge Property Management Company Limited as a secretary (2 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(7 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(7 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Appointment of Mrs Marjorie Blackham as a director (2 pages)
13 March 2012Appointment of Mrs Marjorie Blackham as a director (2 pages)
2 March 2012Termination of appointment of George Ridgill as a director (1 page)
2 March 2012Termination of appointment of George Ridgill as a director (1 page)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Appointment of Emma Campbell Hare as a director (3 pages)
8 June 2010Appointment of Emma Campbell Hare as a director (3 pages)
2 June 2010Termination of appointment of Marjorie Blackham as a secretary (1 page)
2 June 2010Appointment of Mr John Mason Braithwaite as a secretary (1 page)
2 June 2010Appointment of Mr John Mason Braithwaite as a secretary (1 page)
2 June 2010Termination of appointment of Marjorie Blackham as a director (1 page)
2 June 2010Termination of appointment of Marjorie Blackham as a secretary (1 page)
2 June 2010Termination of appointment of Marjorie Blackham as a director (1 page)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2008Return made up to 08/11/08; full list of members (8 pages)
4 December 2008Return made up to 08/11/08; full list of members (8 pages)
2 December 2008Director's change of particulars / george ridgill / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / george ridgill / 02/12/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
31 October 2008Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
18 June 2008Director appointed george alan wilfred ridgill (1 page)
18 June 2008Appointment terminated director adam hare (1 page)
18 June 2008Director appointed george alan wilfred ridgill (1 page)
18 June 2008Appointment terminated director adam hare (1 page)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 November 2007Return made up to 08/11/07; full list of members (6 pages)
22 November 2007Return made up to 08/11/07; full list of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2006Return made up to 08/11/06; full list of members (6 pages)
23 November 2006Return made up to 08/11/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2005Return made up to 08/11/05; full list of members (6 pages)
6 December 2005Return made up to 08/11/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
25 November 2004Return made up to 08/11/04; full list of members (12 pages)
25 November 2004Return made up to 08/11/04; full list of members (12 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 January 2004Return made up to 22/11/03; full list of members (12 pages)
5 January 2004Return made up to 22/11/03; full list of members (12 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
28 January 2003Return made up to 22/11/02; full list of members (11 pages)
28 January 2003Return made up to 22/11/02; full list of members (11 pages)
16 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 January 2002Return made up to 22/11/01; full list of members (11 pages)
22 January 2002Return made up to 22/11/01; full list of members (11 pages)
2 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 February 2001Return made up to 22/11/00; full list of members (11 pages)
7 February 2001Return made up to 22/11/00; full list of members (11 pages)
30 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999Secretary resigned;director resigned (1 page)
17 December 1998Return made up to 22/11/98; no change of members (4 pages)
17 December 1998Return made up to 22/11/98; no change of members (4 pages)
26 November 1998Registered office changed on 26/11/98 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
26 November 1998Registered office changed on 26/11/98 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
16 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 10 dinglewood, ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
14 May 1997Registered office changed on 14/05/97 from: 10 dinglewood, ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
11 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 December 1996Return made up to 22/11/96; no change of members (4 pages)
10 December 1996Return made up to 22/11/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 November 1995Return made up to 22/11/95; change of members (6 pages)
15 November 1995Return made up to 22/11/95; change of members (6 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 September 1983Incorporation (15 pages)
15 September 1983Incorporation (15 pages)