Ardwick
Manchester
M12 4AH
Director Name | Mr Anthony Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Rupert Lionel Caesar |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Secretary Name | Rupert Lionel Caesar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Mr Cleveland Wycliffe McCurdy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(20 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Mrs Mumba Maria Joan Kafula |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(31 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Trainer/Coach |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Venerable Karen Belinda Best |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Archdeacon Of Manchester |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Sonia Stewart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Mr Christopher Malabre |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 27 June 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 34 Goldsworthy Road Flixton Manchester M41 8TX |
Director Name | Mr Roy Ivan Blackman |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Retired |
Correspondence Address | 66 Warwick Road Heaton Moor Stockport Cheshire SK4 2NL |
Director Name | Louise Adassa Da'Cocodia |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 1995) |
Role | Project Manager |
Correspondence Address | 9 Arliss Avenue Levershulme Manchester Lancashire M19 2PD |
Director Name | Mr Noel Henderson Mahon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 12 April 2016) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 181 Denmark Road Manchester Lancashire M15 6JT |
Director Name | Mrs Eloise Edwards |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Community Worker |
Correspondence Address | C/O Family Advice Centre St Marys Street Manchester M15 5WA |
Director Name | Mr Neil Fountain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 January 1997) |
Role | Head Of Economic Initiatives Group Manchester City |
Correspondence Address | Manchester City Council Representati 9th Floor Town Hallextension Manchester M60 2LA |
Director Name | Mr Douglas James Frederick |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 02 July 2015) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 84 Sandy Lane Stretford Manchester Lancashire M32 9BX |
Director Name | Michael Anthony Moore |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 1994) |
Role | Business Executive |
Correspondence Address | 17 Pine Road Didsbury Manchester Lancashire M20 6UY |
Director Name | Mrs Betty Aileen Luckham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 1997) |
Role | Education Consultant |
Correspondence Address | 37 Derby Road Manchester Lancashire M14 6UX |
Secretary Name | Mrs Betty Aileen Luckham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 37 Derby Road Manchester Lancashire M14 6UX |
Director Name | Mr Francis Joseph Kuhne |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1996) |
Role | Business Consultant |
Correspondence Address | Elmfield Bromley Road Bingley West Yorkshire BD16 4DA |
Director Name | Mr Marva Millicent Campbell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 50 Virginia Close Manchester M23 9NG |
Secretary Name | Mr Roy Ivan Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 1996) |
Role | Educational Consultant |
Correspondence Address | 66 Warwick Road Heaton Moor Stockport Cheshire SK4 2NL |
Secretary Name | Mr Christopher Malabre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2000) |
Role | Lecturer |
Correspondence Address | Flat 1 12 Shrewsbury Street Old Trafford Manchester Lancashire M16 9AS |
Director Name | John Ernest Gibson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2006) |
Role | Consultant |
Correspondence Address | Pine Trees Catherine Road Bowdon Altrincham Cheshire WA14 2TD |
Director Name | Rose De |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2002) |
Role | Local Government Officer |
Correspondence Address | 153 Whalley Road Ramsbottom Bury Lancashire BL0 0DG |
Director Name | Stephen Francis Avery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2001) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | 27 Wormald Street Almondbury Huddersfield HD5 8NQ |
Director Name | Anthony Lennox Durrant |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2002) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 23 Frewland Avenue Stockport Cheshire SK3 8TZ |
Director Name | Lynda Ankrah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2004) |
Role | Lecturer-Therapist |
Correspondence Address | 41 Dudley Road Whalley Range Manchester M16 8FW |
Director Name | Mrs Alexandra Watt Kilcoyne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Manager Business Advice Centre |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Sharon Burnett |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Longport Avenue Withington Manchester Lancashire M20 1EN |
Director Name | Prof Michael Howard Harloe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Director Name | Canon Hyacinth Lightbourne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH |
Director Name | Mr Sylvester During |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 2018) |
Role | Director Of It & Facilities |
Country of Residence | England |
Correspondence Address | Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH |
Director Name | Mr Peter Down |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH |
Director Name | Mrs Anatalie Duncan-John |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2023(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 February 2024) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
Website | www.cariocca.co.uk/ |
---|---|
Telephone | 0161 2736605 |
Telephone region | Manchester |
Registered Address | Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,820,510 |
Cash | £377,870 |
Current Liabilities | £271,179 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
21 March 1997 | Delivered on: 27 March 1997 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £1,938,348.00 due from the company to the chargee under the terms of this agreement. Particulars: Land and premises at devonshire road and hyde road ardwick manchester. Outstanding |
---|---|
27 August 1991 | Delivered on: 30 August 1991 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £1,938,348. Particulars: Land and premises situate at devonshire road, and hyde road, ardwick, manchester. Outstanding |
15 July 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Diana Watt as a director on 26 April 2020 (1 page) |
3 September 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Sylvester During as a director on 6 November 2018 (1 page) |
6 July 2018 | Termination of appointment of Christopher Malabre as a director on 27 June 2018 (1 page) |
25 April 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
4 October 2017 | Appointment of Mrs Mumba Maria Joan Kafula as a director on 25 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Diana Watt as a director on 25 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Mumba Maria Joan Kafula as a director on 25 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Diana Watt as a director on 25 September 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
18 April 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
18 April 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
10 April 2017 | Termination of appointment of Sonia Stewart as a director on 27 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Sonia Stewart as a director on 27 March 2017 (1 page) |
7 June 2016 | Termination of appointment of Hyacinth Lightbourne as a director on 16 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Hyacinth Lightbourne as a director on 16 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Aloysius Thompson as a director on 16 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Aloysius Thompson as a director on 16 May 2016 (1 page) |
24 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
24 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
10 May 2016 | Annual return made up to 22 April 2016 no member list (12 pages) |
10 May 2016 | Director's details changed for Andrew Aloysius Thompson on 10 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Andrew Aloysius Thompson on 10 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 22 April 2016 no member list (12 pages) |
14 April 2016 | Termination of appointment of Noel Henderson Mahon as a director on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Noel Henderson Mahon as a director on 12 April 2016 (1 page) |
8 February 2016 | Appointment of Mr Sylvester During as a director on 14 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Sylvester During as a director on 14 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Peter Down as a director on 14 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Peter Down as a director on 14 December 2015 (2 pages) |
13 July 2015 | Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page) |
24 April 2015 | Annual return made up to 22 April 2015 no member list (13 pages) |
24 April 2015 | Annual return made up to 22 April 2015 no member list (13 pages) |
21 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
21 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
30 April 2014 | Full accounts made up to 30 November 2013 (15 pages) |
30 April 2014 | Full accounts made up to 30 November 2013 (15 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (13 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (13 pages) |
5 July 2013 | Termination of appointment of Bernard Priest as a director (1 page) |
5 July 2013 | Termination of appointment of Bernard Priest as a director (1 page) |
22 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
10 May 2013 | Annual return made up to 22 April 2013 no member list (14 pages) |
10 May 2013 | Annual return made up to 22 April 2013 no member list (14 pages) |
18 April 2013 | Appointment of Hyacinth Lightbourne as a director (3 pages) |
18 April 2013 | Appointment of Hyacinth Lightbourne as a director (3 pages) |
17 May 2012 | Annual return made up to 22 April 2012 no member list (13 pages) |
17 May 2012 | Annual return made up to 22 April 2012 no member list (13 pages) |
10 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
10 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
18 January 2012 | Appointment of Dr Bernard Priest as a director (3 pages) |
18 January 2012 | Appointment of Dr Bernard Priest as a director (3 pages) |
6 October 2011 | Appointment of Sonia Stewart as a director (3 pages) |
6 October 2011 | Appointment of Sonia Stewart as a director (3 pages) |
9 May 2011 | Annual return made up to 22 April 2011 no member list (11 pages) |
9 May 2011 | Annual return made up to 22 April 2011 no member list (11 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (16 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (16 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
29 April 2010 | Director's details changed for Sharon Burnett on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Aloysius Thompson on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Noel Henderson Mahon on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Douglas James Frederick on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anthony Bell on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Cleveland Wycliffe Mccurdy on 22 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
29 April 2010 | Director's details changed for Mr Noel Henderson Mahon on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Malabre on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rupert Lionel Caesar on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anthony Bell on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Douglas James Frederick on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rupert Lionel Caesar on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Cleveland Wycliffe Mccurdy on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Sharon Burnett on 22 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
29 April 2010 | Director's details changed for Andrew Aloysius Thompson on 22 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Malabre on 22 April 2010 (2 pages) |
17 March 2010 | Termination of appointment of Sonia Stewart as a director (1 page) |
17 March 2010 | Termination of appointment of Sonia Stewart as a director (1 page) |
17 November 2009 | Termination of appointment of Philip Whelan as a director (2 pages) |
17 November 2009 | Termination of appointment of Philip Whelan as a director (2 pages) |
13 July 2009 | Appointment terminated director michael harloe (1 page) |
13 July 2009 | Appointment terminated director michael harloe (1 page) |
29 April 2009 | Annual return made up to 22/04/09 (6 pages) |
29 April 2009 | Annual return made up to 22/04/09 (6 pages) |
14 April 2009 | Full accounts made up to 30 November 2008 (21 pages) |
14 April 2009 | Full accounts made up to 30 November 2008 (21 pages) |
9 July 2008 | Director appointed sonia stewart (2 pages) |
9 July 2008 | Director appointed professor michael howard harloe (2 pages) |
9 July 2008 | Director appointed professor michael howard harloe (2 pages) |
9 July 2008 | Director appointed sonia stewart (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from carrioca enterprise park 2 hellidon close off devonshire street ardwick manchester M12 4AH (1 page) |
24 April 2008 | Annual return made up to 22/04/08 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from carrioca enterprise park 2 hellidon close off devonshire street ardwick manchester M12 4AH (1 page) |
24 April 2008 | Annual return made up to 22/04/08 (5 pages) |
23 April 2008 | Director appointed philip john whelan (2 pages) |
23 April 2008 | Director appointed philip john whelan (2 pages) |
4 April 2008 | Appointment terminated director louise da'cocodia (1 page) |
4 April 2008 | Appointment terminated director louise da'cocodia (1 page) |
1 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
16 May 2007 | Annual return made up to 22/04/07 (7 pages) |
16 May 2007 | Annual return made up to 22/04/07 (7 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
25 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
25 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 22/04/06 (8 pages) |
11 May 2006 | Annual return made up to 22/04/06 (8 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
23 March 2006 | Full accounts made up to 30 November 2005 (14 pages) |
23 March 2006 | Full accounts made up to 30 November 2005 (14 pages) |
19 April 2005 | Annual return made up to 22/04/05 (7 pages) |
19 April 2005 | Annual return made up to 22/04/05 (7 pages) |
7 April 2005 | Full accounts made up to 30 November 2004 (18 pages) |
7 April 2005 | Full accounts made up to 30 November 2004 (18 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 22/04/04
|
29 April 2004 | Annual return made up to 22/04/04
|
26 April 2004 | Full accounts made up to 30 November 2003 (14 pages) |
26 April 2004 | Full accounts made up to 30 November 2003 (14 pages) |
19 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
19 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
30 April 2003 | Annual return made up to 22/04/03
|
30 April 2003 | Annual return made up to 22/04/03
|
27 June 2002 | Full accounts made up to 30 November 2001 (14 pages) |
27 June 2002 | Full accounts made up to 30 November 2001 (14 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 22/04/02 (8 pages) |
17 April 2002 | Annual return made up to 22/04/02 (8 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
21 May 2001 | Annual return made up to 22/04/01
|
21 May 2001 | Annual return made up to 22/04/01
|
6 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
6 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
9 May 2000 | Annual return made up to 22/04/00 (7 pages) |
9 May 2000 | Annual return made up to 22/04/00 (7 pages) |
10 April 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 April 2000 | Full accounts made up to 30 November 1999 (13 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 30 November 1998 (16 pages) |
17 May 1999 | Full accounts made up to 30 November 1998 (16 pages) |
4 May 1999 | Annual return made up to 22/04/99 (8 pages) |
4 May 1999 | Annual return made up to 22/04/99 (8 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
13 May 1998 | Annual return made up to 22/04/98 (8 pages) |
13 May 1998 | Annual return made up to 22/04/98 (8 pages) |
2 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
18 June 1997 | Annual return made up to 22/04/97 (6 pages) |
18 June 1997 | Annual return made up to 22/04/97 (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 April 1997 | Full accounts made up to 30 November 1995 (11 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 April 1997 | Full accounts made up to 30 November 1995 (11 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 August 1996 | Annual return made up to 22/04/96
|
13 August 1996 | Annual return made up to 22/04/96
|
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
24 May 1995 | Annual return made up to 22/04/95
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Annual return made up to 22/04/95
|
2 December 1993 | (8 pages) |
2 December 1993 | Accounts for a small company made up to 30 November 1992 (8 pages) |
2 December 1993 | (8 pages) |
28 April 1992 | (6 pages) |
28 April 1992 | (6 pages) |
28 April 1992 | Accounts for a small company made up to 30 November 1990 (6 pages) |
13 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
13 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
13 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
2 October 1989 | Full accounts made up to 30 November 1988 (10 pages) |
2 October 1989 | Full accounts made up to 30 November 1988 (10 pages) |
2 October 1989 | Full accounts made up to 30 November 1988 (10 pages) |
2 March 1988 | Full accounts made up to 30 November 1987 (8 pages) |
2 March 1988 | Full accounts made up to 30 November 1987 (8 pages) |
2 March 1988 | Full accounts made up to 30 November 1987 (8 pages) |
12 September 1986 | Certificate of Incorporation (1 page) |
12 September 1986 | Incorporation (32 pages) |
12 September 1986 | Certificate of Incorporation (1 page) |
12 September 1986 | Incorporation (32 pages) |