Company NameKirkstile Place Management Limited
Company StatusActive
Company Number02163205
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Nicholas James Holt
StatusCurrent
Appointed25 August 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Barry White
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(34 years after company formation)
Appointment Duration2 years, 7 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Susan Valerie Foster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(34 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Denise White
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(34 years after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Garry Bateman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 1996)
RoleRecreation Officer
Correspondence AddressFlat 26 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameMrs Maureen McEwen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameMr Raymond Gandy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleToolmaker
Correspondence AddressFlat 48 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameMrs Audrey Pendlebury
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 1999)
RoleOffice Manager
Correspondence AddressFlat 32 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameMr Paul Spencer Moseley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 August 1996)
RoleTeacher
Correspondence AddressFlat 17 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Secretary NameMrs Patricia Faith Howarth
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Morris Grove Carrington Road
Flixton
Manchester
M41 6HU
Director NameMrs Gillian Chicot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 1998)
RoleAdministor
Correspondence Address14 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameMrs Elaine Farrand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 November 1994)
RoleNursery Nurse
Correspondence Address44 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameRonald Smethills
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2002)
RoleSenior Lecturer
Correspondence Address28 Kirkstile Place
Manchester Road
Clifton Manchester
Lancashire
M27 6WT
Director NameMichael Turner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 1998)
RoleWorks Manager
Correspondence Address42 Kirkstile Place
Manchester Clifton
Manchester
Lancashire
M27 6WT
Director NameGary Stephen Foster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 1998)
RoleSelf Employed Joiner
Correspondence Address20
Kirkstile Place Moss Colliery Road
Manchester
Lancashire
M27 6WT
Director NameLee Banfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
RoleGraphic Designer
Correspondence Address27
Kirkstile Place Moss Colliery Road
Manchester
Lancashire
M27 6WT
Director NameStephen James Mather
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1999)
RoleBus Driver
Correspondence Address11 Kirkstile Place
Clifton Swinton
Manchester
M27 6WT
Director NameMrs Kathleen Margaret Tudor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Kirkstile Place
Swinton
Manchester
Lancashire
M27 6WT
Director NameSally-Ann Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1998)
RoleGroup Health And Safety Manage
Correspondence Address29 Kirkstile Place
Clifton Swinton
Manchester
M27 6WT
Director NameDavid Edmunds
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2003)
RoleInsurance Supervisor
Correspondence Address48 Kirkstile Place
Clifton Swinton
Manchester
M27 6WT
Director NameBrian Bentley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 6 months after company formation)
Appointment Duration22 years (resigned 14 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Kirkstile Place
Clifton, Swinton
Manchester
Lancashire
M27 6WT
Director NameTerence Collins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2005)
RoleSecurity Guard
Correspondence Address17 Kirkstile Place
Clifton, Swinton
Manchester
Lancashire
M27 6WT
Director NameMelanie Blight
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 2007)
RolePersonnel
Correspondence Address20 Kirkstile Place
Clifton, Swinton
Manchester
Lancashire
M27 6WT
Director NameJean Connolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(12 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 26 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirkstile Place
Clifton, Swinton
Manchester
Lancashire
M27 6WT
Secretary NameMelanie Blight
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address20 Kirkstile Place
Clifton, Swinton
Manchester
Lancashire
M27 6WT
Director NameJean Mosley Whittaker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(16 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Kirkstile Place
Clifton
Manchester
Lancashire
M27 6WT
Director NameAlbert Johns
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleRetired
Correspondence AddressFlat 46 Kirkstile Place
Clifton
Manchester
Lancashire
M27 6WT
Director NameKeith Mather Howell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(17 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Kirkstile Place
Clifton
Manchester
Lancashire
M27 6WT
Director NameJean Margaret Topping
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkstile Place
Clifton
Manchester
Lancashire
M27 6WT
Secretary NameClaire Louise Ryan
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address5a Newearth Road
Worsley
Manchester
Lancs
M28 7UT
Director NameMr Geoffrey Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2014)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address20 Kirkstile Place
Clifton
Manchester
Lancashire
M27 6WT
Secretary NameMs Amy Jeffrey
StatusResigned
Appointed01 June 2012(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2014)
RoleCompany Director
Correspondence Address34 Lee Lane
Horwich
Bolton
BL6 7AE

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Horrocks
3.70%
Ordinary
1 at £1Jodie Gorton & Garath Cross
3.70%
Ordinary
1 at £1Miss Denise Johnston & Mr Barry White
3.70%
Ordinary
1 at £1Miss Stacey Williamson & Mr John Robertson
3.70%
Ordinary
1 at £1Mr Albert Johns & June Johns
3.70%
Ordinary
1 at £1Mr Keith Howell & Mrs Beryl Howell
3.70%
Ordinary
1 at £1Mrs Anne Bentley & Mr Brian Bentley
3.70%
Ordinary
1 at £1Mrs Benita Foster
3.70%
Ordinary
1 at £1Mrs Dorothy Barry & Mr Edward Barry
3.70%
Ordinary
1 at £1Mrs Edith Smith
3.70%
Ordinary
1 at £1Mrs Jean Topping
3.70%
Ordinary
1 at £1Mrs Jean Whittaker
3.70%
Ordinary
1 at £1Mrs Kathleen Tudor & Mr William Tudor
3.70%
Ordinary
1 at £1Mrs Maureen Mcewen
3.70%
Ordinary
1 at £1Mrs Ruth Day
3.70%
Ordinary
1 at £1Mrs Sheila Edwards
3.70%
Ordinary
1 at £1Ms Marianne Gagelin
3.70%
Ordinary
1 at £1N. Gill
3.70%
Ordinary
1 at £1N. Liegh Lord
3.70%
Ordinary
1 at £1Stuart Hobson
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£7,176
Cash£7,269
Current Liabilities£1,023

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
25 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 November 2021Termination of appointment of Kathleen Margaret Tudor as a director on 30 October 2021 (1 page)
8 October 2021Termination of appointment of Jean Connolly as a director on 26 September 2021 (1 page)
1 October 2021Termination of appointment of Jean Mosley Whittaker as a director on 21 September 2021 (1 page)
1 October 2021Appointment of Mrs Denise White as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mrs Susan Valerie Foster as a director on 29 September 2021 (2 pages)
30 September 2021Appointment of Mr Barry White as a director on 29 September 2021 (2 pages)
25 August 2021Confirmation statement made on 21 August 2021 with updates (7 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 April 2021Termination of appointment of Brian Bentley as a director on 14 April 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Confirmation statement made on 21 August 2020 with updates (6 pages)
10 October 2019Registered office address changed from 29 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton BL6 7AY on 10 October 2019 (1 page)
30 August 2019Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AE on 30 August 2019 (1 page)
30 August 2019Confirmation statement made on 21 August 2019 with updates (6 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
30 January 2017Termination of appointment of Keith Mather Howell as a director on 20 January 2017 (1 page)
30 January 2017Termination of appointment of Keith Mather Howell as a director on 20 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27
(10 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27
(10 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Termination of appointment of Maureen Mcewen as a director on 16 September 2013 (1 page)
30 September 2014Termination of appointment of Maureen Mcewen as a director on 16 September 2013 (1 page)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 27
(10 pages)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 27
(10 pages)
19 September 2014Termination of appointment of Geoffrey Williams as a director on 18 August 2014 (2 pages)
19 September 2014Termination of appointment of Geoffrey Williams as a director on 18 August 2014 (2 pages)
29 August 2014Appointment of Mr Nicholas James Holt as a secretary on 25 August 2014 (2 pages)
29 August 2014Appointment of Mr Nicholas James Holt as a secretary on 25 August 2014 (2 pages)
20 August 2014Registered office address changed from 176 Monton Road Eccles Manchester M30 9GA to 34 Lee Lane Horwich Bolton BL6 7AE on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Amy Jeffrey as a secretary on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 176 Monton Road Eccles Manchester M30 9GA to 34 Lee Lane Horwich Bolton BL6 7AE on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Amy Jeffrey as a secretary on 20 August 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27
(12 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27
(12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Appointment of Ms Amy Jeffrey as a secretary (1 page)
6 September 2012Appointment of Ms Amy Jeffrey as a secretary (1 page)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (12 pages)
6 September 2012Termination of appointment of Jean Topping as a director (1 page)
6 September 2012Termination of appointment of Claire Ryan as a secretary (1 page)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (12 pages)
6 September 2012Termination of appointment of Jean Topping as a director (1 page)
6 September 2012Termination of appointment of Claire Ryan as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (14 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Director's details changed for Jean Margaret Topping on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Maureen Mcewen on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Keith Mather Howell on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Kathleen Margaret Tudor on 21 August 2010 (2 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
22 September 2010Director's details changed for Jean Mosley Whittaker on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Brian Bentley on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Jean Connolly on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Brian Bentley on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Keith Mather Howell on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Jean Mosley Whittaker on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Jean Connolly on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Jean Margaret Topping on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Kathleen Margaret Tudor on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Maureen Mcewen on 21 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 21/08/09; full list of members (17 pages)
14 September 2009Return made up to 21/08/09; full list of members (17 pages)
5 August 2009Director appointed geoffrey williams (3 pages)
5 August 2009Director appointed geoffrey williams (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Appointment terminated director melanie blight (1 page)
9 October 2008Return made up to 21/08/08; full list of members (18 pages)
9 October 2008Appointment terminated director melanie blight (1 page)
9 October 2008Return made up to 21/08/08; full list of members (18 pages)
16 July 2008Appointment terminated secretary melanie blight (1 page)
16 July 2008Appointment terminated secretary melanie blight (1 page)
16 July 2008Secretary appointed claire louise ryan (2 pages)
16 July 2008Secretary appointed claire louise ryan (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Return made up to 21/08/07; change of members (10 pages)
24 September 2007Return made up to 21/08/07; change of members (10 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 November 2005Return made up to 21/08/05; change of members (11 pages)
14 November 2005Return made up to 21/08/05; change of members (11 pages)
18 October 2004Return made up to 21/08/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Return made up to 21/08/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 November 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
20 September 2002Return made up to 21/08/02; full list of members (10 pages)
20 September 2002Return made up to 21/08/02; full list of members (10 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Return made up to 21/08/01; change of members (8 pages)
24 September 2001Return made up to 21/08/01; change of members (8 pages)
27 September 2000Return made up to 21/08/00; full list of members (9 pages)
27 September 2000Return made up to 21/08/00; full list of members (9 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
27 August 1999Return made up to 21/08/99; change of members (7 pages)
27 August 1999Return made up to 21/08/99; change of members (7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Director resigned (1 page)
22 September 1998Return made up to 21/08/98; change of members (8 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Return made up to 21/08/98; change of members (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Registered office changed on 16/10/96 from: 176 monton road monton eccles manchester M30 9GA (1 page)
16 October 1996Registered office changed on 16/10/96 from: 176 monton road monton eccles manchester M30 9GA (1 page)
20 September 1996Return made up to 21/08/96; change of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 September 1996Return made up to 21/08/96; change of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 September 1995Return made up to 21/08/95; change of members (8 pages)
8 September 1995Return made up to 21/08/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)