Company NameWest Lynn Management Company Limited
Company StatusActive
Company Number02180351
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

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 Denise Myers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr William Scott Mitcheson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Saeed Seifzadeh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed01 February 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Ziad Dirania
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJordanian
StatusResigned
Appointed19 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address46 Oldfield Road
Altrincham
Cheshire
WA14 4EF
Director NameMr John Francis McCarthy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleSolicitor
Correspondence Address14 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Secretary NameMr John Francis McCarthy
NationalityBritish
StatusResigned
Appointed19 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address14 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Director NameDonald Hugh McKay Gordon
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 February 2006)
RoleLicensing Consultant
Correspondence AddressApartment 3 West Lynn
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed19 January 1993(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameClaire Nicola Batchelor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 June 2004)
RoleSolicitor
Correspondence Address7 West Lynn
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameHarold Llewellyn Jackson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2005)
RoleRetired Chartered Loss Adjuste
Correspondence Address10 West Lynn
Devisdale Road Bowden
Altrincham
Cheshire
WA14 2AT
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameShirley Patricia Fidler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(16 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 West Lynn
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameMajorie Cynthia Aston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(17 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 West Lynn
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMs Jane Claire Hilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 March 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 West Lynn
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Charles Orr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2021)
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence Address14 West Lynn Devisdale Road
Altrincham
WA14 2AT
Director NameMr Eric Arnold Baygot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 September 2006(18 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 September 2018)
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed20 September 2018(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£42,201
Net Worth£50,482
Cash£48,975

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

13 December 2023Director's details changed for Mrs Denise Myers on 1 December 2023 (2 pages)
13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
13 December 2023Director's details changed for Mrs Denise Myers on 1 December 2023 (2 pages)
8 December 2023Confirmation statement made on 8 December 2023 with updates (6 pages)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 November 2022Registered 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 2022Appointment of Mr Saeed Seifzadeh as a director on 13 April 2022 (2 pages)
28 March 2022Termination of appointment of Eric Arnold Baygot as a director on 28 March 2022 (1 page)
21 February 2022Director's details changed for Mr Eric Arnold Baygot on 21 February 2022 (2 pages)
21 February 2022Director's details changed for Mrs Denise Myers on 21 February 2022 (2 pages)
10 February 2022Registered 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 2022Termination of appointment of Edge Property Management Company Limited as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Stevenson Whyte as a secretary on 1 February 2022 (2 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
26 January 2021Termination of appointment of Charles Orr as a director on 25 January 2021 (1 page)
26 January 2021Appointment of Mr William Scott Mitcheson as a director on 25 January 2021 (2 pages)
13 January 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Edge Property Management Company Limited as a secretary on 20 September 2018 (2 pages)
20 September 2018Registered 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 2018Termination of appointment of Stuarts Limited as a secretary on 1 September 2018 (1 page)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017 (2 pages)
1 August 2017Appointment of Mr Charles Orr as a director on 22 July 2017 (2 pages)
1 August 2017Appointment of Mr Charles Orr as a director on 22 July 2017 (2 pages)
18 July 2017Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017 (1 page)
24 April 2017Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017 (1 page)
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)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13
(7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13
(7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13
(7 pages)
3 December 2014Appointment of Mrs Denise Myers as a director on 27 November 2014 (2 pages)
3 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 3 December 2014 (1 page)
3 December 2014Appointment of Mrs Denise Myers as a director on 27 November 2014 (2 pages)
3 December 2014Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page)
3 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 3 December 2014 (1 page)
3 December 2014Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page)
3 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 3 December 2014 (1 page)
3 December 2014Secretary's details changed for Stuarts Limited on 3 December 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
(6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 March 2011Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Stuarts Limited on 7 March 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
1 March 2010Secretary's details changed for Stuarts Limited on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Majorie Cynthia Aston on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Majorie Cynthia Aston on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Shirley Patricia Fidler on 19 January 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Shirley Patricia Fidler on 19 January 2010 (2 pages)
1 March 2010Secretary's details changed for Stuarts Limited on 19 January 2010 (2 pages)
5 January 2010Registered 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 2010Registered 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 2010Registered 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 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 19/01/09; full list of members (9 pages)
5 February 2009Return made up to 19/01/09; full list of members (9 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 19/01/08; no change of members (7 pages)
15 May 2008Return made up to 19/01/08; no change of members (7 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
20 February 2007Return made up to 19/01/07; full list of members (12 pages)
20 February 2007Return made up to 19/01/07; full list of members (12 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
8 February 2005Return made up to 19/01/05; full list of members (13 pages)
8 February 2005Return made up to 19/01/05; full list of members (13 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
1 July 2004Director resigned (2 pages)
1 July 2004Director resigned (2 pages)
14 June 2004Return made up to 19/01/04; full list of members (12 pages)
14 June 2004Return made up to 19/01/04; full list of members (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
18 February 2003Return made up to 19/01/03; full list of members (12 pages)
18 February 2003Return made up to 19/01/03; full list of members (12 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 19/01/02; full list of members (12 pages)
5 February 2002Return made up to 19/01/02; full list of members (12 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 January 1999Return made up to 19/01/99; change of members (6 pages)
22 January 1999Return made up to 19/01/99; change of members (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1998Return made up to 19/01/98; change of members (6 pages)
15 January 1998Return made up to 19/01/98; change of members (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1997Return made up to 19/01/97; full list of members (6 pages)
25 January 1997Return made up to 19/01/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1995Full accounts made up to 31 March 1995 (10 pages)
26 July 1995Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle, cheshire SK8 3DQ (1 page)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle, cheshire SK8 3DQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
4 February 1988Memorandum and Articles of Association (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
19 October 1987Incorporation (12 pages)
19 October 1987Incorporation (12 pages)