Wilmslow Road Didsbury
Manchester
M20 2DR
Secretary Name | Neil Gideon Roland |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 35 Moorland Road Manchester M20 6BB |
Director Name | Mr Morris Cyril Lynsdale |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 6 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Secretary Name | Mrs Delyth Lynsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 6 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Miss Rosemary Helen Parry Rowcroft |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1994) |
Role | Trainee Chartered Accountant |
Correspondence Address | 6 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR |
Secretary Name | Miss Amanda Vivien Wigodsky |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1999) |
Role | Pharmacy Technician |
Correspondence Address | Flat 4 Victoria Court Victoria Avenue Didsbury, Manchester M20 1FR |
Director Name | John Walter James |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(5 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 December 1993) |
Role | Trainee Chartered Accountant |
Correspondence Address | Flat 6 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR |
Director Name | Andrew Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Senior Service Analyst |
Correspondence Address | Flat 3 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR |
Secretary Name | Elizabeth Helen Goodstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(11 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2009) |
Role | Consultant |
Correspondence Address | Flat 5 Victoria Court Victoria Avenue, Didsbury Manchester Lancashire M20 1FR |
Registered Address | Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£393 |
Cash | £1,197 |
Current Liabilities | £1,590 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
27 July 2023 | Notification of Neil Roland as a person with significant control on 27 July 2023 (2 pages) |
---|---|
27 July 2023 | Cessation of Mark Links as a person with significant control on 27 July 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
24 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 January 2021 | Change of details for Mr Mark Links as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Mark Links on 6 January 2021 (2 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Registered office address changed from 35 Moorland Road Didsbury Manchester Greater Manchester M20 6BB on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Registered office address changed from 35 Moorland Road Didsbury Manchester Greater Manchester M20 6BB on 17 December 2013 (1 page) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Director's details changed for Mark Links on 15 February 2011 (2 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mark Links on 15 February 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mark Links on 13 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mark Links on 13 January 2010 (2 pages) |
20 April 2010 | Registered office address changed from 5 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 5 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR on 20 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Secretary appointed neil gideon roland (2 pages) |
2 April 2009 | Appointment terminated secretary elizabeth goodstone (1 page) |
2 April 2009 | Appointment terminated secretary elizabeth goodstone (1 page) |
2 April 2009 | Secretary appointed neil gideon roland (2 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 13/01/08; full list of members (5 pages) |
13 May 2008 | Return made up to 13/01/08; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 February 2007 | Return made up to 13/01/07; full list of members (9 pages) |
10 February 2007 | Return made up to 13/01/07; full list of members (9 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members
|
13 February 2006 | Return made up to 13/01/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
7 March 2002 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 January 1997 | Secretary's particulars changed (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Secretary's particulars changed (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members
|
25 January 1996 | Return made up to 31/12/95; no change of members
|
25 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |