Company NameThe Springs (Bowdon) Management Limited
Company StatusActive
Company Number02075304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NameCentralview Resident Management Limited

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 NameMrs Patricia Cleary
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(28 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 No 7 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Laurence Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(29 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressApt 6, 7 The Springs
Bowdon
Altrincham
WA14 3JH
Director NameMrs Irene Kirk
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(36 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 The Springs
Bowdon
Altrincham
WA14 3JH
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 November 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameJoseph Gould
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address1 The Springs
Park Road
Bowdon
Cheshire
WA14 3JH
Secretary NameDr Norman Leslie Roland
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address3 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameDennis John Merrett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleRetired
Correspondence AddressApartment 4 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameJohanna Mary Keen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(11 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 6 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameJack Farley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(13 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMercia Edith Marsh
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2014)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressApt 4 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameDr Norman Leslie Roland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
RoleRetired
Correspondence Address3 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameDavid Anthony Solomon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
RoleRetired
Correspondence Address5 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameRichard William Harper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2010)
RoleSolicitor
Correspondence AddressApartment 5 7 The Springs
Bowdon
Cheshire
WA14 3JH
Director NameDr Jessie Roland
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 3 7 The Springs Park Road
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Ronald Michael Collins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(19 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 1 Number 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMrs Susan Jane Harper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(24 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameMr Edward Viner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Oren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 The Springs
Bowdon
Altrincham
WA14 3JH
Director NameMrs Carrie Collins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 1, 7 The Springs The Springs
Bowdon
Altrincham
WA14 3JH
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 January 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2004)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed01 July 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£12,365
Cash£2,740
Current Liabilities£336

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

5 February 2024Termination of appointment of Edward Viner as a director on 3 February 2024 (1 page)
10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Appointment of Mrs Irene Kirk as a director on 4 October 2023 (2 pages)
28 September 2023Termination of appointment of Jessie Roland as a director on 28 September 2023 (1 page)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Termination of appointment of Oren Barrie as a director on 15 September 2022 (1 page)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Termination of appointment of Carrie Collins as a director on 5 July 2021 (1 page)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
9 June 2020Appointment of Mrs Carrie Collins as a director on 9 June 2020 (2 pages)
3 June 2020Termination of appointment of Ronald Michael Collins as a director on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Appointment of Mr Oren Barrie as a director on 26 November 2018 (2 pages)
4 October 2018Termination of appointment of Jack Farley as a director on 4 October 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Appointment of Mr Edward Viner as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Edward Viner as a director on 5 October 2017 (2 pages)
18 July 2017Termination of appointment of Susan Jane Harper as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Susan Jane Harper as a director on 18 July 2017 (1 page)
14 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 February 2017Appointment of Mr Laurence Green as a director on 1 July 2016 (2 pages)
9 February 2017Appointment of Mr Laurence Green as a director on 1 July 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
9 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
9 June 2016Termination of appointment of Johanna Mary Keen as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Johanna Mary Keen as a director on 9 June 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
8 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
8 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
4 March 2015Appointment of Mrs Patricia Cleary as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Mrs Patricia Cleary as a director on 25 February 2015 (2 pages)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
18 March 2014Termination of appointment of Mercia Edith Marsh as a director on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Mercia Edith Marsh as a director on 18 March 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
14 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
14 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 5 June 2011 no member list (7 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages)
8 July 2011Appointment of Mrs Susan Jane Harper as a director (2 pages)
8 July 2011Annual return made up to 5 June 2011 no member list (7 pages)
8 July 2011Annual return made up to 5 June 2011 no member list (7 pages)
8 July 2011Appointment of Mrs Susan Jane Harper as a director (2 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
29 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
29 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
28 June 2010Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages)
5 March 2010Termination of appointment of Richard Harper as a director (1 page)
5 March 2010Termination of appointment of Richard Harper as a director (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page)
18 June 2009Registered office changed on 18/06/2009 from the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
18 June 2009Annual return made up to 05/06/09 (4 pages)
18 June 2009Annual return made up to 05/06/09 (4 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Annual return made up to 05/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2008Annual return made up to 05/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 August 2007Annual return made up to 05/06/07 (6 pages)
11 August 2007Annual return made up to 05/06/07 (6 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
30 January 2007New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
18 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 August 2006Annual return made up to 05/06/06 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 05/06/06 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Annual return made up to 05/06/05 (5 pages)
18 July 2005Annual return made up to 05/06/05 (5 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Annual return made up to 05/06/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/08/04
(5 pages)
24 August 2004Annual return made up to 05/06/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/08/04
(5 pages)
11 August 2004Registered office changed on 11/08/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
11 August 2004Registered office changed on 11/08/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Annual return made up to 05/06/03 (5 pages)
13 June 2003Annual return made up to 05/06/03 (5 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 June 2002Annual return made up to 05/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2002Annual return made up to 05/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 July 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: apartment 2 the springs park road, bowdon altrincham cheshire WA14 3JH (1 page)
28 January 2001Registered office changed on 28/01/01 from: apartment 2 the springs park road, bowdon altrincham cheshire WA14 3JH (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
11 October 2000Annual return made up to 05/06/00
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director resigned
(3 pages)
11 October 2000Annual return made up to 05/06/00
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director resigned
(3 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: apartment 4 the springs park road bowden altrincham cheshire WA14 3JH (1 page)
14 August 2000Registered office changed on 14/08/00 from: apartment 4 the springs park road bowden altrincham cheshire WA14 3JH (1 page)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 June 1999Annual return made up to 05/06/99 (4 pages)
10 June 1999Annual return made up to 05/06/99 (4 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1998Amended accounts made up to 31 March 1998 (1 page)
8 September 1998Amended accounts made up to 31 March 1998 (1 page)
8 September 1998Amended accounts made up to 31 March 1997 (1 page)
8 September 1998Amended accounts made up to 31 March 1997 (1 page)
28 August 1998Accounts for a small company made up to 31 March 1997 (1 page)
28 August 1998Accounts for a small company made up to 31 March 1997 (1 page)
28 August 1998Accounts for a small company made up to 1 April 1998 (1 page)
28 August 1998Accounts for a small company made up to 1 April 1998 (1 page)
28 August 1998Accounts for a small company made up to 1 April 1998 (1 page)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
21 August 1998Annual return made up to 05/06/98
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1998Annual return made up to 05/06/97 (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Annual return made up to 05/06/97 (4 pages)
21 August 1998Annual return made up to 05/06/98
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
25 July 1996Annual return made up to 05/06/96 (4 pages)
25 July 1996Annual return made up to 05/06/96 (4 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1995Annual return made up to 05/06/95 (4 pages)
31 May 1995Annual return made up to 05/06/95 (4 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)