Heald Green
Cheadle
SK8 3QA
Director Name | Mr John David Clays |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Adam Hare |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 1994) |
Role | Retired |
Correspondence Address | Flat 6 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | Mr John Handley Henderson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 1994) |
Role | Retired |
Correspondence Address | 1 Fothergill Grange Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | Harry Lawton |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 April 2004) |
Role | Retired |
Correspondence Address | 9 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Secretary Name | Mrs Joyce Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 1 Fothergill Grange Cheadle Hulme Cheadle Cheshire SK8 6LF |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Clifford Pilkington Cronshaw |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 1999) |
Role | Retired |
Correspondence Address | 3 Fothergill Grange Hulme Hall Road Cheadle Hulme Stockport Cheshire SK8 6LF |
Director Name | Mrs Grace Meir |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 7 Fothergill Grange Hulme Hall Road Cheadle Hulme Stockport Cheshire SK8 6LF |
Secretary Name | Clifford Pilkington Cronshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 3 Fothergill Grange Hulme Hall Road Cheadle Hulme Stockport Cheshire SK8 6LF |
Secretary Name | Mrs Marjorie Blackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fothergill Grange Hulme Hall Road, Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | John Braithwaite |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2015) |
Role | Retired Education Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | George Alan Wilfred Ridgill |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2012) |
Role | Retired |
Correspondence Address | 2 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | Emma Campbell Hare |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Secretary Name | Mr John Mason Braithwaite |
---|---|
Status | Resigned |
Appointed | 29 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Flat 4 Fothergill Grange Hulme Hall Road, Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | Mrs Marjorie Blackham |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fothergill Grange Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LF |
Director Name | Mr Gilbert Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mr John Porter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mr Trevor Mitchell Taylor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2019) |
Correspondence Address | Unit 1 Stiltz Building Ledson Road Manchester M23 9GP |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Adrian Victor Mayer 8.33% Ordinary |
---|---|
1 at £1 | Mr Arthur John Matthew Dooley 8.33% Ordinary |
1 at £1 | Mr Gilbert Fletcher & Mrs Emily Fletcher 8.33% Ordinary |
1 at £1 | Mr John Mason Braithwaite 8.33% Ordinary |
1 at £1 | Mr John Porter & Mrs Brenda Porter 8.33% Ordinary |
1 at £1 | Mr Paul John Paterson 8.33% Ordinary |
1 at £1 | Mrs Emma Campbell-hare 8.33% Ordinary |
1 at £1 | Mrs Manya Lois Sandler 8.33% Ordinary |
1 at £1 | Mrs Marjorie Blackham 8.33% Ordinary |
1 at £1 | Mrs Norma Dehghan 8.33% Ordinary |
1 at £1 | Mrs Ridgill 8.33% Ordinary |
1 at £1 | Mrs Vivienne Hudson 8.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
22 June 2022 | Termination of appointment of Trevor Mitchell Taylor as a director on 22 June 2022 (1 page) |
18 May 2022 | Appointment of Mr John David Clays as a director on 18 May 2022 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
4 March 2022 | Termination of appointment of John Porter as a director on 4 March 2022 (1 page) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
9 April 2021 | Appointment of Mr Geoffrey Ernest Spiller as a director on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Gilbert Fletcher as a director on 7 April 2021 (1 page) |
13 November 2020 | Notification of a person with significant control statement (2 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
10 November 2020 | Cessation of Edge Property Management Company Limited as a person with significant control on 9 November 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
5 March 2020 | Registered 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 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
2 April 2019 | Appointment of Roger Dean & Co as a secretary on 1 February 2019 (2 pages) |
2 April 2019 | Termination of appointment of Edge Property Management Company Limited as a secretary on 1 February 2019 (1 page) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Trevor Mitchell Taylor as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Trevor Mitchell Taylor as a director on 4 April 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 June 2016 | Termination of appointment of Marjorie Blackham as a director on 12 May 2016 (1 page) |
14 June 2016 | Appointment of Mr Gilbert Fletcher as a director on 1 May 2015 (2 pages) |
14 June 2016 | Appointment of Mr Gilbert Fletcher as a director on 1 May 2015 (2 pages) |
14 June 2016 | Termination of appointment of Marjorie Blackham as a director on 12 May 2016 (1 page) |
9 June 2016 | Appointment of Mr John Porter as a director on 1 May 2015 (2 pages) |
9 June 2016 | Appointment of Mr John Porter as a director on 1 May 2015 (2 pages) |
8 June 2016 | Termination of appointment of John Braithwaite as a director on 1 May 2015 (1 page) |
8 June 2016 | Termination of appointment of John Braithwaite as a director on 1 May 2015 (1 page) |
8 June 2016 | Termination of appointment of Emma Campbell Hare as a director on 31 March 2014 (1 page) |
8 June 2016 | Termination of appointment of Emma Campbell Hare as a director on 31 March 2014 (1 page) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for John Braithwaite on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for John Braithwaite on 21 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 March 2014 | Termination of appointment of John Braithwaite as a secretary (1 page) |
24 March 2014 | Registered 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 2014 | Termination of appointment of John Braithwaite as a secretary (1 page) |
24 March 2014 | Registered 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 2014 | Appointment of Edge Property Management Company Limited as a secretary (2 pages) |
24 March 2014 | Appointment of Edge Property Management Company Limited as a secretary (2 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 March 2012 | Appointment of Mrs Marjorie Blackham as a director (2 pages) |
13 March 2012 | Appointment of Mrs Marjorie Blackham as a director (2 pages) |
2 March 2012 | Termination of appointment of George Ridgill as a director (1 page) |
2 March 2012 | Termination of appointment of George Ridgill as a director (1 page) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Appointment of Emma Campbell Hare as a director (3 pages) |
8 June 2010 | Appointment of Emma Campbell Hare as a director (3 pages) |
2 June 2010 | Termination of appointment of Marjorie Blackham as a secretary (1 page) |
2 June 2010 | Appointment of Mr John Mason Braithwaite as a secretary (1 page) |
2 June 2010 | Appointment of Mr John Mason Braithwaite as a secretary (1 page) |
2 June 2010 | Termination of appointment of Marjorie Blackham as a director (1 page) |
2 June 2010 | Termination of appointment of Marjorie Blackham as a secretary (1 page) |
2 June 2010 | Termination of appointment of Marjorie Blackham as a director (1 page) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 December 2008 | Return made up to 08/11/08; full list of members (8 pages) |
4 December 2008 | Return made up to 08/11/08; full list of members (8 pages) |
2 December 2008 | Director's change of particulars / george ridgill / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / george ridgill / 02/12/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
18 June 2008 | Director appointed george alan wilfred ridgill (1 page) |
18 June 2008 | Appointment terminated director adam hare (1 page) |
18 June 2008 | Director appointed george alan wilfred ridgill (1 page) |
18 June 2008 | Appointment terminated director adam hare (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
23 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
25 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 January 2004 | Return made up to 22/11/03; full list of members (12 pages) |
5 January 2004 | Return made up to 22/11/03; full list of members (12 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 22/11/02; full list of members (11 pages) |
28 January 2003 | Return made up to 22/11/02; full list of members (11 pages) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 January 2002 | Return made up to 22/11/01; full list of members (11 pages) |
22 January 2002 | Return made up to 22/11/01; full list of members (11 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 February 2001 | Return made up to 22/11/00; full list of members (11 pages) |
7 February 2001 | Return made up to 22/11/00; full list of members (11 pages) |
30 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 February 2000 | Return made up to 22/11/99; full list of members
|
14 February 2000 | Return made up to 22/11/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
16 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 December 1997 | Return made up to 22/11/97; full list of members
|
4 December 1997 | Return made up to 22/11/97; full list of members
|
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 10 dinglewood, ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 10 dinglewood, ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
11 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 November 1995 | Return made up to 22/11/95; change of members (6 pages) |
15 November 1995 | Return made up to 22/11/95; change of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 September 1983 | Incorporation (15 pages) |
15 September 1983 | Incorporation (15 pages) |