Company NameMelrose Court Management (Wilmslow) Limited
Company StatusActive
Company Number01943989
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 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 Carl Andrew Davies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1998(13 years after company formation)
Appointment Duration25 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 8 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameAngela Cuddy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2004(18 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameKathryn Heather Elizabeth Delacy Boneham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameRoger W Dean & Co Ltd (Corporation)
StatusCurrent
Appointed02 April 2024(38 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameAntony Stuart Kershaw
NationalityBritish
StatusResigned
Appointed11 May 1990(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 April 1991)
RoleComputer Consultant
Correspondence Address6 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameBrian David Kerr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 1997)
RoleCivil Engineer
Correspondence Address4 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMichael Lacey-Metcalfe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 1996)
RoleAvionics Training
Correspondence Address8 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameKaren Ruth Gregory
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 April 1997)
RoleSenior Air Stewardess
Correspondence Address5 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameDr Andrew William Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1995)
RoleScientist
Correspondence Address3 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameDr Andrew William Robinson
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1995)
RoleScientist
Correspondence Address3 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMark Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1995)
RoleComputer Systems Engineer
Correspondence Address7 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameAndrew Greenall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleInsurance Agent
Correspondence Address8 Melrose Courtt
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameAnnabel Fisher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleMerchandise Manager
Correspondence Address4 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameChris Dunkerley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2000)
RoleSales Manager
Correspondence Address2 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameBrendan Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleOperations Analyst
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMichelle Anderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleSenior Advertising Account Man
Correspondence Address3 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameAntony Stuart Kershaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 October 1993)
RoleComputer Consultant
Correspondence Address6 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NamePeter Charles Hatton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1996)
RoleTechnician
Correspondence Address7 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameDr Nicholas Crispinian Sturgess
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleScientist
Correspondence Address6 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NamePaul John Gort
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1998)
RoleManager
Correspondence Address8 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameJulie Clayton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2000)
RoleAdministrator
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameSara Tanya Good
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2000)
RoleStaff Nurse
Correspondence Address4 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameNicholas Badger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2001)
RoleAir Steward
Correspondence Address6 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameJulie Clayton
NationalityBritish
StatusResigned
Appointed06 July 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameJoanne Lightfoot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 December 2001)
RoleNurse
Correspondence Address5 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameLouise Karen Mapson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2004)
RolePersonal Assistant
Correspondence Address2 Melrose Court
Lincoln Rd
Wilmslow
Cheshire
SK9 2HD
Director NameRobert Peter Capewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 October 2000)
RoleCompany Director
Correspondence Address4 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameNicola Kate Danson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2005)
RolePersonnel Training Manager
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameRosemary Bell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2007)
RoleHR Officer
Correspondence Address7 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameMr Carl Andrew Davies
NationalityBritish
StatusResigned
Appointed16 November 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 8 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMarie Crowley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2003)
RoleCivil Servant
Correspondence Address5 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameSimon Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 2004)
RoleInformation Technology
Correspondence Address3 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMaria Louise Longman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed16 August 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameWren Properties Ltd (Corporation)
StatusResigned
Appointed01 March 2008(22 years, 6 months after company formation)
Appointment Duration16 years (resigned 26 March 2024)
Correspondence Address346 Deansgate
Manchester
M3 4LY

Location

Registered AddressRoger W Dean & Co Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £10Carl Andrew Davies
12.50%
Ordinary
1 at £10J. Mckelvey
12.50%
Ordinary
1 at £10Kathryn Boneham
12.50%
Ordinary
1 at £10M. Macdonald Mullen
12.50%
Ordinary
1 at £10Ms Angela Cuddy
12.50%
Ordinary
1 at £10Nina Land
12.50%
Ordinary
1 at £10Paulina Barbara Sikora
12.50%
Ordinary
1 at £10Stuart Norris
12.50%
Ordinary

Financials

Year2014
Turnover£5,760
Net Worth£4,329
Cash£3,250
Current Liabilities£410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
27 September 2023Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 27 September 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 June 2022Registered office address changed from C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 8 June 2022 (1 page)
21 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(7 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
(8 pages)
14 October 2014Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
(8 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
(8 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(8 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(8 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(8 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 June 2012Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012 (3 pages)
12 June 2012Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012 (3 pages)
4 October 2011Termination of appointment of Maria Longman as a director (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Termination of appointment of Maria Longman as a director (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 October 2009Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Angela Cuddy on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Angela Cuddy on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Angela Cuddy on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 October 2009Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page)
8 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 May 2009Appointment terminated director kate singleton (1 page)
20 May 2009Appointment terminated director kate singleton (1 page)
15 October 2008Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom (1 page)
15 October 2008Appointment terminated secretary charles guthrie (1 page)
15 October 2008Secretary appointed wren properties LTD (1 page)
15 October 2008Secretary appointed wren properties LTD (1 page)
15 October 2008Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom (1 page)
15 October 2008Return made up to 03/10/08; full list of members (7 pages)
15 October 2008Appointment terminated secretary charles guthrie (1 page)
15 October 2008Return made up to 03/10/08; full list of members (7 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
21 October 2007Return made up to 03/10/07; full list of members (10 pages)
21 October 2007Return made up to 03/10/07; full list of members (10 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Director resigned (1 page)
13 October 2006Return made up to 03/10/06; full list of members (12 pages)
13 October 2006Director resigned (1 page)
13 October 2006Return made up to 03/10/06; full list of members (12 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: flat 8 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: flat 8 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
23 August 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 November 2005Return made up to 03/10/05; full list of members (12 pages)
14 November 2005Return made up to 03/10/05; full list of members (12 pages)
26 April 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
26 April 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 May 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 May 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 October 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(11 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(11 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 October 1999Return made up to 03/10/99; full list of members (9 pages)
6 October 1999Return made up to 03/10/99; full list of members (9 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Return made up to 03/10/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
18 January 1999Registered office changed on 18/01/99 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
18 January 1999Return made up to 03/10/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 October 1997Return made up to 03/10/97; change of members (8 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 03/10/97; change of members (8 pages)
10 October 1997New director appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)