Manchester
Greater Manchester
M3 4LA
Director Name | Mr William Scott Mitcheson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr Saeed Seifzadeh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(34 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr Ziad Dirania |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 19 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1993) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 46 Oldfield Road Altrincham Cheshire WA14 4EF |
Director Name | Mr John Francis McCarthy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Solicitor |
Correspondence Address | 14 Elm Road Hale Altrincham Cheshire WA15 9QW |
Secretary Name | Mr John Francis McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 14 Elm Road Hale Altrincham Cheshire WA15 9QW |
Director Name | Donald Hugh McKay Gordon |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 February 2006) |
Role | Licensing Consultant |
Correspondence Address | Apartment 3 West Lynn Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Claire Nicola Batchelor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 June 2004) |
Role | Solicitor |
Correspondence Address | 7 West Lynn Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Harold Llewellyn Jackson |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2005) |
Role | Retired Chartered Loss Adjuste |
Correspondence Address | 10 West Lynn Devisdale Road Bowden Altrincham Cheshire WA14 2AT |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Shirley Patricia Fidler |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 West Lynn Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | Majorie Cynthia Aston |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 West Lynn Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Ms Jane Claire Hilton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Lynn Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Charles Orr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2017(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2021) |
Role | Blank |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Lynn Devisdale Road Altrincham WA14 2AT |
Director Name | Mr Eric Arnold Baygot |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(18 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 September 2018) |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £42,201 |
Net Worth | £50,482 |
Cash | £48,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
13 December 2023 | Director's details changed for Mrs Denise Myers on 1 December 2023 (2 pages) |
---|---|
13 December 2023 | Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page) |
13 December 2023 | Director's details changed for Mrs Denise Myers on 1 December 2023 (2 pages) |
8 December 2023 | Confirmation statement made on 8 December 2023 with updates (6 pages) |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page) |
13 April 2022 | Appointment of Mr Saeed Seifzadeh as a director on 13 April 2022 (2 pages) |
28 March 2022 | Termination of appointment of Eric Arnold Baygot as a director on 28 March 2022 (1 page) |
21 February 2022 | Director's details changed for Mr Eric Arnold Baygot on 21 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mrs Denise Myers on 21 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 168 Northenden Road Sale M33 3HE on 10 February 2022 (1 page) |
10 February 2022 | Termination of appointment of Edge Property Management Company Limited as a secretary on 31 January 2022 (1 page) |
10 February 2022 | Appointment of Stevenson Whyte as a secretary on 1 February 2022 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
26 January 2021 | Termination of appointment of Charles Orr as a director on 25 January 2021 (1 page) |
26 January 2021 | Appointment of Mr William Scott Mitcheson as a director on 25 January 2021 (2 pages) |
13 January 2020 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Edge Property Management Company Limited as a secretary on 20 September 2018 (2 pages) |
20 September 2018 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Stuarts Limited as a secretary on 1 September 2018 (1 page) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017 (2 pages) |
1 August 2017 | Appointment of Mr Charles Orr as a director on 22 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Charles Orr as a director on 22 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017 (1 page) |
24 April 2017 | Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 December 2014 | Appointment of Mrs Denise Myers as a director on 27 November 2014 (2 pages) |
3 December 2014 | Registered 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 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Denise Myers as a director on 27 November 2014 (2 pages) |
3 December 2014 | Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page) |
3 December 2014 | Registered 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 3 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page) |
3 December 2014 | Registered 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 3 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Secretary's details changed for Stuarts Limited on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Majorie Cynthia Aston on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Majorie Cynthia Aston on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Shirley Patricia Fidler on 19 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Shirley Patricia Fidler on 19 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stuarts Limited on 19 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (9 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (9 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 19/01/08; no change of members (7 pages) |
15 May 2008 | Return made up to 19/01/08; no change of members (7 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 19/01/07; full list of members (12 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (12 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 19/01/06; full list of members
|
31 January 2006 | Return made up to 19/01/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 19/01/05; full list of members (13 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (13 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (2 pages) |
1 July 2004 | Director resigned (2 pages) |
14 June 2004 | Return made up to 19/01/04; full list of members (12 pages) |
14 June 2004 | Return made up to 19/01/04; full list of members (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
18 February 2003 | Return made up to 19/01/03; full list of members (12 pages) |
18 February 2003 | Return made up to 19/01/03; full list of members (12 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (12 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (12 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members
|
29 January 2001 | Return made up to 19/01/01; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
26 January 2000 | Return made up to 19/01/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 January 1999 | Return made up to 19/01/99; change of members (6 pages) |
22 January 1999 | Return made up to 19/01/99; change of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 January 1998 | Return made up to 19/01/98; change of members (6 pages) |
15 January 1998 | Return made up to 19/01/98; change of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1996 | Return made up to 19/01/96; no change of members
|
23 January 1996 | Return made up to 19/01/96; no change of members
|
26 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle, cheshire SK8 3DQ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle, cheshire SK8 3DQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
4 February 1988 | Memorandum and Articles of Association (2 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
19 October 1987 | Incorporation (12 pages) |
19 October 1987 | Incorporation (12 pages) |