Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary Name | Jacqueline Sheridan Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Brookside Anson Road, Poynton Stockport Cheshire SK12 1TD |
Director Name | Jacqueline Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Anson Road Poynton Stockport Cheshire SK12 1TD |
Telephone | 0161 4775551 |
---|---|
Telephone region | Manchester |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Mr Kenneth James Johnson 99.90% Ordinary |
---|---|
1 at £1 | Mrs Jacqueline Sheridan Johnson 0.10% Ordinary |
Year | 2013 |
---|---|
Net Worth | £8,358 |
Cash | £3,947 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
16 May 2003 | Delivered on: 20 May 2003 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 stockport road cheadle heath stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 February 2003 | Delivered on: 11 February 2003 Satisfied on: 20 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 stockport road cheadle heath stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2002 | Delivered on: 26 November 2002 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 paxford place wilmslow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 May 2002 | Delivered on: 11 May 2002 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63/65 dialstone lane, offerton, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2002 | Delivered on: 10 April 2002 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 clifford road, poynton, stockport, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2002 | Delivered on: 22 January 2002 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2002 | Delivered on: 18 January 2002 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lacey green, wilmslow, cheshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2005 | Delivered on: 29 January 2005 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 st georges road new mills derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2004 | Delivered on: 17 May 2004 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 old orchard, wilmslow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2004 | Delivered on: 3 March 2004 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 6 pitt street edgeley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 10 January 2004 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 moorland road woodsmoor stockport SK2 7DP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2003 | Delivered on: 23 December 2003 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 seal road bramhall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 2003 | Delivered on: 16 December 2003 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 chatham street, edgeley, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 June 2003 | Delivered on: 26 June 2003 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 oakleigh road eden park cheadle hulme stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2003 | Delivered on: 11 June 2003 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 earle road bramhall stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 1989 | Delivered on: 2 January 1990 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of derby stret and st matthews road, stockport greater manchester. Title no ch 15787 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Appointment of Jacqueline Johnson as a director on 2 January 2018 (3 pages) |
24 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 24 April 2012 (2 pages) |
30 January 2012 | Annual return made up to 8 November 2011 (13 pages) |
30 January 2012 | Annual return made up to 8 November 2011 (13 pages) |
30 January 2012 | Annual return made up to 8 November 2011 (13 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 08/11/08; no change of members (4 pages) |
13 March 2009 | Return made up to 08/11/08; no change of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
8 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 08/11/03; full list of members (6 pages) |
17 February 2004 | Return made up to 08/11/03; full list of members (6 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 375 bolton road salford M6 7NJ (1 page) |
24 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 375 bolton road salford M6 7NJ (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
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) |
23 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members
|
16 November 1999 | Return made up to 08/11/99; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 123 dialstone lane offerton stockport cheshire SK2 6AP (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 123 dialstone lane offerton stockport cheshire SK2 6AP (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
30 September 1996 | Return made up to 08/11/95; full list of members (6 pages) |
30 September 1996 | Return made up to 08/11/95; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |