Stockport
Cheshire
SK7 3NP
Director Name | Mr Kevin Richard Lloyd |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Mr Richard John Varley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 12 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mrs Winifred Thompson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 6 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr Noel Charles Wright |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 18 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Bernard Greene |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 1 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mrs Joan Evelyn Hall |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 7 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr John Michael Lees |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Secretary Name | Bernard Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 1 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr Alan Whalley |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1994) |
Role | Retired Headmaster |
Correspondence Address | 22 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Secretary Name | Mr Michael John Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2000) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Dr Tudor Rickards |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1995) |
Role | University Lecturer |
Correspondence Address | 4 Clysbarton Court Bramhall Park Road Bramhall Stockport Cheshire SK7 3NP |
Director Name | Robin Hodson Sidebottom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 November 1997) |
Role | Local Government Officer |
Correspondence Address | 19 Cysbarton Court Bramhall Park Road Bramhall Stockport Cheshire SK7 3NP |
Director Name | Brian Frederick Pickup |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2003) |
Role | Self Employed Domestic Applian |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clysbarton Court Stockport Cheshire SK7 3NP |
Director Name | Peter David Pierce |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2004) |
Role | Retired |
Correspondence Address | 21 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Alfred Hulstone |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Director Name | David Harold Benson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 August 2012) |
Role | Part Time Tour Guide |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Director Name | Valerie Jean Heelam |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Secretary Name | Peter David Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2004) |
Role | Retired |
Correspondence Address | 21 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | David Hill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | 16 Clysbarton Court Bramhall Park Road Bramhall Stockport Cheshire SK7 3NP |
Secretary Name | David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | 16 Clysbarton Court Bramhall Park Road Bramhall Stockport Cheshire SK7 3NP |
Director Name | Marion Ann Kelleher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clysbarton Court Bramhall Cheshire SK7 3NP |
Secretary Name | Marion Ann Kelleher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 May 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clysbarton Court Bramhall Cheshire SK7 3NP |
Director Name | John Sisson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Brian John Tapp |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr Stephen Paul Courtney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2014) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY |
Director Name | Mr Michael John Hopwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr Iain McAllister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY |
Director Name | Mrs Lucia Helena Afilhado Dos Santos Fullalove |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2019) |
Role | Lean Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Director Name | Mr John Adderley |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Secretary Name | Mr Michael John Hopwood |
---|---|
Status | Resigned |
Appointed | 10 May 2016(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 2020) |
Role | Company Director |
Correspondence Address | 13 Clysbarton Court Bramhall Stockport Cheshire SK7 3NP |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire 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 | Andrew Corrie 3.85% Ordinary |
---|---|
1 at £1 | Cyril Hutchinson 3.85% Ordinary |
1 at £1 | David Wadon Hill 3.85% Ordinary |
1 at £1 | Iain Mcallister 3.85% Ordinary |
1 at £1 | Jean Browne 3.85% Ordinary |
1 at £1 | Marion Kelleher 3.85% Ordinary |
1 at £1 | Martin Bambrick 3.85% Ordinary |
1 at £1 | Miss Susan Margaret Ping-williams 3.85% Ordinary |
1 at £1 | Mr Benjamin Duncan Oldfield 3.85% Ordinary |
1 at £1 | Mr Brian Frederick Pickup 3.85% Ordinary |
1 at £1 | Mr John Adderley 3.85% Ordinary |
1 at £1 | Mr John Michael Lees 3.85% Ordinary |
1 at £1 | Mr Michael John Hopwood 3.85% Ordinary |
1 at £1 | Mr Terry John Lovell 3.85% Ordinary |
1 at £1 | Mrs Joan Wain 3.85% Ordinary |
1 at £1 | Mrs Patricia Mary Wareing 3.85% Ordinary |
1 at £1 | Mrs Valerie Jean Heelam 3.85% Ordinary |
1 at £1 | Renegade Developments LTD 3.85% Ordinary |
1 at £1 | Stephen Courtney 3.85% Ordinary |
1 at £1 | Veronica Lee 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £38,986 |
Current Liabilities | £38,960 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
14 December 2020 | Termination of appointment of Michael John Hopwood as a director on 13 December 2020 (1 page) |
---|---|
14 December 2020 | Termination of appointment of Michael John Hopwood as a secretary on 13 December 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (6 pages) |
21 October 2019 | Termination of appointment of Lucia Helena Afilhado Dos Santos Fullalove as a director on 21 October 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (6 pages) |
13 November 2018 | Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY to C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 13 November 2018 (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
1 September 2016 | Termination of appointment of Alfred Hulstone as a director on 24 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Alfred Hulstone as a director on 24 August 2016 (1 page) |
13 May 2016 | Appointment of Mr John Adderley as a director on 10 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Lucia Helena Afilhado Dos Santos Fullalove as a director on 10 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Adderley as a director on 10 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Lucia Helena Afilhado Dos Santos Fullalove as a director on 10 May 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Termination of appointment of Marion Ann Kelleher as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Marion Ann Kelleher as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Michael John Hopwood as a secretary on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Marion Ann Kelleher as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Michael John Hopwood as a secretary on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Marion Ann Kelleher as a director on 10 May 2016 (1 page) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Termination of appointment of Iain Mcallister as a director on 15 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Iain Mcallister as a director on 15 March 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
28 August 2014 | Termination of appointment of Stephen Paul Courtney as a director on 20 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Stephen Paul Courtney as a director on 20 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Iain Mcallister as a director on 20 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Iain Mcallister as a director on 20 May 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Termination of appointment of Brian Tapp as a director (1 page) |
8 January 2013 | Appointment of Mr Michael John Hopwood as a director (2 pages) |
8 January 2013 | Termination of appointment of Brian Tapp as a director (1 page) |
8 January 2013 | Appointment of Mr Michael John Hopwood as a director (2 pages) |
5 November 2012 | Termination of appointment of David Benson as a director (1 page) |
5 November 2012 | Appointment of Mr Stephen Paul Courtney as a director (2 pages) |
5 November 2012 | Termination of appointment of David Benson as a director (1 page) |
5 November 2012 | Appointment of Mr Stephen Paul Courtney as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Director's details changed for Marion Ann Kelleher on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Director's details changed for Marion Ann Kelleher on 12 April 2011 (2 pages) |
14 December 2010 | Termination of appointment of John Sisson as a director (2 pages) |
14 December 2010 | Termination of appointment of John Sisson as a director (2 pages) |
14 December 2010 | Appointment of Brian John Tapp as a director (3 pages) |
14 December 2010 | Appointment of Brian John Tapp as a director (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Director's details changed for Marion Ann Kelleher on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Valerie Jean Heelam on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Alfred Hulstone on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for John Sisson on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for John Sisson on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Frederick Pickup on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Frederick Pickup on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Alfred Hulstone on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Valerie Jean Heelam on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David Harold Benson on 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Director's details changed for Marion Ann Kelleher on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David Harold Benson on 31 March 2010 (2 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (13 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (13 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Director appointed john sisson (3 pages) |
17 April 2009 | Appointment terminated director brian tapp (2 pages) |
17 April 2009 | Appointment terminated director brian tapp (2 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Director appointed john sisson (3 pages) |
17 April 2009 | Location of register of members (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2008 | Director and secretary appointed marion ann kelleher (1 page) |
23 September 2008 | Director and secretary appointed marion ann kelleher (1 page) |
27 August 2008 | Appointment terminated secretary david hill (1 page) |
27 August 2008 | Appointment terminated director david hill (1 page) |
27 August 2008 | Appointment terminated director david hill (1 page) |
27 August 2008 | Appointment terminated secretary david hill (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (13 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (13 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (16 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (16 pages) |
6 May 2005 | Return made up to 31/03/05; change of members
|
6 May 2005 | Return made up to 31/03/05; change of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
30 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
30 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 June 2003 | Return made up to 31/03/03; full list of members (14 pages) |
12 June 2003 | Return made up to 31/03/03; full list of members (14 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
8 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: c/o boden holland river place city road east manchester M15 4PG (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: c/o boden holland river place city road east manchester M15 4PG (2 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 31/03/01; no change of members
|
24 April 2001 | Return made up to 31/03/01; no change of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 31/03/00; full list of members (14 pages) |
23 June 2000 | Return made up to 31/03/00; full list of members (14 pages) |
16 June 1999 | Return made up to 31/03/99; full list of members
|
16 June 1999 | Return made up to 31/03/99; full list of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members
|
23 April 1998 | Return made up to 31/03/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
3 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
3 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: tav sutton & co chartered acc abbey house second floor 57-57A st petersgate stockport SK1 1DH (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: tav sutton & co chartered acc abbey house second floor 57-57A st petersgate stockport SK1 1DH (1 page) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members
|
12 April 1996 | Return made up to 31/03/96; full list of members
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |