Company NameUrmston Manor Management Company Limited
Company StatusActive
Company Number02637268
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 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 NameMiss Audrey Lamb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(4 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameGaynor Patricia Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Christine Lampard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMs Christine Hartley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Jennifer Groves
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Arron Edward Cooper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed03 February 2014(22 years, 6 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressBoulton House Third Floor Rear Suite
Chorlton Street
Manchester
M1 3HY
Director NameHelen Priscilla Howie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991
Appointment Duration24 years, 10 months (resigned 13 June 2016)
RoleClerical/Accounts Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMs Christine Hartley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991
Appointment Duration1 year, 5 months (resigned 23 January 1993)
RoleWarehouse Clerk
Country of ResidenceEngland
Correspondence AddressFlat 25 Manor Park
Urmston
Manchester
Lancashire
M41 9HH
Secretary NameMr Harold Tucker
NationalityBritish
StatusResigned
Appointed12 August 1991
Appointment Duration9 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Prince Albert Court
Prince Albert Road
London
NW8 7LU
Director NameMark John Fleming
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1992)
RoleSoftwater Engineer
Correspondence Address26 Manor Park
Urmston
Manchester
Lancashire
M41 9HH
Secretary NameMark John Fleming
NationalityBritish
StatusResigned
Appointed12 December 1991(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1992)
RoleSoftwater Engineer
Correspondence Address26 Manor Park
Urmston
Manchester
Lancashire
M41 9HH
Director NameBarbara McKay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 August 1999)
RolePersonal Assistant
Correspondence AddressFlat 50
Manor Park
Urmston
Manchester
M41 9HH
Director NameFrank Patterson
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressFlat 40 Manor Park
Manor Avenue Urmston
Manchester
M41 9HH
Director NameMary Josephine Lydiate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 1999)
RoleSec/Pa
Correspondence Address36 Manor Park
Manor Avenue Urmston
Manchester
M41 9HH
Director NameDerek Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2000)
RoleMachine Operator
Correspondence Address62 Manor Park
Manor Avenue, Urmston
Manchester
Lancashire
M41 9HH
Director NameDouglas Poynton
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2000)
RoleRetired
Correspondence Address58 Manor Park
Manor Avenue, Urmston
Manchester
Lancashire
M41 9HH
Director NameLynda Ann Eckersley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2001(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 October 2007)
RoleRemedial Therapist
Correspondence Address42 Manor Park
Manor Avenue
Urmston
Greater Manchester
M41 9HH
Director NameGillian Margaret Brierley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 April 2007)
RoleAdministrator
Correspondence Address44 Manor Park
Urmston
Manchester
Greater Manchester
M41 9HH
Secretary NameIan Magenis
NationalityBritish
StatusResigned
Appointed03 September 2001(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2014)
RoleCompany Director
Correspondence Address73 Mosley Street
Manchester
M2 3JN
Director NameAlison Margaret Riley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2007)
RoleCustomer Services
Correspondence Address33 Manor Park
Manor Avenue Urmston
Manchester
Lancashire
M41 9HH
Director NameNeil Richard Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(13 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 August 2016)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Vikkie Kenyon McGlinchey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
60.00%
-
3 at £1Mr Doherty & Mrs Doherty
4.62%
Ordinary
3 at £1Mr Sadri & Mrs Sadri
4.62%
Ordinary
2 at £1Knight Investments LTD
3.08%
Ordinary
2 at £1Ms Gaynor Hill
3.08%
Ordinary
1 at £1A. Boland
1.54%
Ordinary
1 at £1Christine Hartley
1.54%
Ordinary
1 at £1Mr A. Pendlebury
1.54%
Ordinary
1 at £1Mr Colin Walters
1.54%
Ordinary
1 at £1Mr D. Murray
1.54%
Ordinary
1 at £1Mr D.m. Howarth
1.54%
Ordinary
1 at £1Mr G. Shaw
1.54%
Ordinary
1 at £1Mr H.l. Tierney
1.54%
Ordinary
1 at £1Mr P.j. Mcglinchey
1.54%
Ordinary
1 at £1Mr Paul Johnson
1.54%
Ordinary
1 at £1Mr Steve Wilson
1.54%
Ordinary
1 at £1Mr Taylor & Mrs Taylor
1.54%
Ordinary
1 at £1Mrs A. Curran
1.54%
Ordinary
1 at £1Ms A.j. Styles
1.54%
Ordinary
1 at £1Ms P. Duncan
1.54%
Ordinary
1 at £1Tracey Lee
1.54%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

29 August 2023Termination of appointment of Christine Hartley as a director on 29 August 2023 (1 page)
29 August 2023Confirmation statement made on 13 August 2023 with updates (8 pages)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 January 2023Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
8 September 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 September 2021Confirmation statement made on 13 August 2021 with updates (8 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 June 2021Secretary's details changed for Scanlans Property Management Llp on 1 June 2021 (1 page)
18 August 2020Confirmation statement made on 13 August 2020 with updates (8 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 September 2019Confirmation statement made on 13 August 2019 with updates (8 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with updates (8 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 August 2017Termination of appointment of Vikkie Kenyon Mcglinchey as a director on 21 April 2017 (1 page)
17 August 2017Confirmation statement made on 13 August 2017 with updates (8 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (8 pages)
17 August 2017Termination of appointment of Vikkie Kenyon Mcglinchey as a director on 21 April 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Neil Richard Stewart as a director on 4 August 2016 (1 page)
13 October 2016Appointment of Ms Christine Hartley as a director on 4 August 2016 (2 pages)
13 October 2016Termination of appointment of Neil Richard Stewart as a director on 4 August 2016 (1 page)
13 October 2016Appointment of Ms Christine Hartley as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mrs Christine Lampard as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mrs Christine Lampard as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Arron Edward Cooper as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mrs Jennifer Groves as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mrs Jennifer Groves as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Gaynor Patrcia Hill as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Gaynor Patrcia Hill as a director on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Arron Edward Cooper as a director on 4 August 2016 (2 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (10 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (10 pages)
14 June 2016Termination of appointment of Helen Priscilla Howie as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Helen Priscilla Howie as a director on 13 June 2016 (1 page)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 65
(10 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 65
(10 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 65
(10 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 65
(10 pages)
14 August 2014Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages)
14 August 2014Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page)
14 August 2014Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages)
14 August 2014Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages)
14 August 2014Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page)
14 August 2014Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 65
(10 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 65
(10 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Appointment of Mrs Vikkie Kenyon Mcglinchey as a director (2 pages)
19 September 2011Appointment of Mrs Vikkie Kenyon Mcglinchey as a director (2 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
16 August 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Ian Magenis on 12 August 2010 (1 page)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
16 August 2010Secretary's details changed for Ian Magenis on 12 August 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
20 November 2009Director's details changed for Neil Richard Stewart on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Helen Priscilla Howie on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Helen Priscilla Howie on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Neil Richard Stewart on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Miss Audrey Lamb on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Miss Audrey Lamb on 20 November 2009 (2 pages)
22 September 2009Return made up to 13/08/09; full list of members (27 pages)
22 September 2009Return made up to 13/08/09; full list of members (27 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Appointment terminated director lynda eckersley (1 page)
30 October 2008Appointment terminated director lynda eckersley (1 page)
13 August 2008Return made up to 13/08/08; full list of members (27 pages)
13 August 2008Return made up to 13/08/08; full list of members (27 pages)
9 July 2008Appointment terminated director alison riley (1 page)
9 July 2008Appointment terminated director alison riley (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Return made up to 13/08/07; full list of members (10 pages)
16 October 2007Return made up to 13/08/07; full list of members (10 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 October 2006Return made up to 13/08/06; no change of members (9 pages)
10 October 2006Return made up to 13/08/06; no change of members (9 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 September 2005Return made up to 13/08/05; full list of members (11 pages)
7 September 2005Return made up to 13/08/05; full list of members (11 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 January 2005Return made up to 13/08/04; no change of members (8 pages)
25 January 2005Return made up to 13/08/04; no change of members (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 August 2003Return made up to 13/08/03; no change of members (8 pages)
18 August 2003Return made up to 13/08/03; no change of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Return made up to 13/08/02; full list of members (10 pages)
9 August 2002Return made up to 13/08/02; full list of members (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 13/08/01; full list of members (10 pages)
18 September 2001Return made up to 13/08/01; full list of members (10 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 363 palatine road manchester lancashire M22 4FY (1 page)
1 November 2000Registered office changed on 01/11/00 from: 363 palatine road manchester lancashire M22 4FY (1 page)
30 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Auditor's resignation (1 page)
8 June 2000Auditor's resignation (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 13/08/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 13/08/99; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: 355 deansgate manchester M3 4LG (1 page)
6 April 1999Registered office changed on 06/04/99 from: 355 deansgate manchester M3 4LG (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Return made up to 13/08/98; full list of members (6 pages)
21 August 1998Return made up to 13/08/98; full list of members (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 September 1997Return made up to 13/08/97; full list of members (6 pages)
4 September 1997Return made up to 13/08/97; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 August 1996Return made up to 13/08/96; full list of members (6 pages)
19 August 1996Return made up to 13/08/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 October 1995Return made up to 13/08/95; full list of members (8 pages)
26 October 1995Return made up to 13/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)