77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Gaynor Patricia Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 August 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Christine Lampard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Ms Christine Hartley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Jennifer Groves |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mr Arron Edward Cooper |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2014(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Boulton House Third Floor Rear Suite Chorlton Street Manchester M1 3HY |
Director Name | Helen Priscilla Howie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991 |
Appointment Duration | 24 years, 10 months (resigned 13 June 2016) |
Role | Clerical/Accounts Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Ms Christine Hartley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991 |
Appointment Duration | 1 year, 5 months (resigned 23 January 1993) |
Role | Warehouse Clerk |
Country of Residence | England |
Correspondence Address | Flat 25 Manor Park Urmston Manchester Lancashire M41 9HH |
Secretary Name | Mr Harold Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991 |
Appointment Duration | 9 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Prince Albert Court Prince Albert Road London NW8 7LU |
Director Name | Mark John Fleming |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1992) |
Role | Softwater Engineer |
Correspondence Address | 26 Manor Park Urmston Manchester Lancashire M41 9HH |
Secretary Name | Mark John Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1992) |
Role | Softwater Engineer |
Correspondence Address | 26 Manor Park Urmston Manchester Lancashire M41 9HH |
Director Name | Barbara McKay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 August 1999) |
Role | Personal Assistant |
Correspondence Address | Flat 50 Manor Park Urmston Manchester M41 9HH |
Director Name | Frank Patterson |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Flat 40 Manor Park Manor Avenue Urmston Manchester M41 9HH |
Director Name | Mary Josephine Lydiate |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 1999) |
Role | Sec/Pa |
Correspondence Address | 36 Manor Park Manor Avenue Urmston Manchester M41 9HH |
Director Name | Derek Murray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2000) |
Role | Machine Operator |
Correspondence Address | 62 Manor Park Manor Avenue, Urmston Manchester Lancashire M41 9HH |
Director Name | Douglas Poynton |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 58 Manor Park Manor Avenue, Urmston Manchester Lancashire M41 9HH |
Director Name | Lynda Ann Eckersley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2001(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 October 2007) |
Role | Remedial Therapist |
Correspondence Address | 42 Manor Park Manor Avenue Urmston Greater Manchester M41 9HH |
Director Name | Gillian Margaret Brierley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2007) |
Role | Administrator |
Correspondence Address | 44 Manor Park Urmston Manchester Greater Manchester M41 9HH |
Secretary Name | Ian Magenis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(10 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | 73 Mosley Street Manchester M2 3JN |
Director Name | Alison Margaret Riley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2007) |
Role | Customer Services |
Correspondence Address | 33 Manor Park Manor Avenue Urmston Manchester Lancashire M41 9HH |
Director Name | Neil Richard Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 August 2016) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Vikkie Kenyon McGlinchey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 60.00% - |
---|---|
3 at £1 | Mr Doherty & Mrs Doherty 4.62% Ordinary |
3 at £1 | Mr Sadri & Mrs Sadri 4.62% Ordinary |
2 at £1 | Knight Investments LTD 3.08% Ordinary |
2 at £1 | Ms Gaynor Hill 3.08% Ordinary |
1 at £1 | A. Boland 1.54% Ordinary |
1 at £1 | Christine Hartley 1.54% Ordinary |
1 at £1 | Mr A. Pendlebury 1.54% Ordinary |
1 at £1 | Mr Colin Walters 1.54% Ordinary |
1 at £1 | Mr D. Murray 1.54% Ordinary |
1 at £1 | Mr D.m. Howarth 1.54% Ordinary |
1 at £1 | Mr G. Shaw 1.54% Ordinary |
1 at £1 | Mr H.l. Tierney 1.54% Ordinary |
1 at £1 | Mr P.j. Mcglinchey 1.54% Ordinary |
1 at £1 | Mr Paul Johnson 1.54% Ordinary |
1 at £1 | Mr Steve Wilson 1.54% Ordinary |
1 at £1 | Mr Taylor & Mrs Taylor 1.54% Ordinary |
1 at £1 | Mrs A. Curran 1.54% Ordinary |
1 at £1 | Ms A.j. Styles 1.54% Ordinary |
1 at £1 | Ms P. Duncan 1.54% Ordinary |
1 at £1 | Tracey Lee 1.54% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 August 2023 | Termination of appointment of Christine Hartley as a director on 29 August 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 13 August 2023 with updates (8 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 January 2023 | Registered 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 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 13 August 2021 with updates (8 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 June 2021 | Secretary's details changed for Scanlans Property Management Llp on 1 June 2021 (1 page) |
18 August 2020 | Confirmation statement made on 13 August 2020 with updates (8 pages) |
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 13 August 2019 with updates (8 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with updates (8 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 August 2017 | Termination of appointment of Vikkie Kenyon Mcglinchey as a director on 21 April 2017 (1 page) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (8 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (8 pages) |
17 August 2017 | Termination of appointment of Vikkie Kenyon Mcglinchey as a director on 21 April 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Neil Richard Stewart as a director on 4 August 2016 (1 page) |
13 October 2016 | Appointment of Ms Christine Hartley as a director on 4 August 2016 (2 pages) |
13 October 2016 | Termination of appointment of Neil Richard Stewart as a director on 4 August 2016 (1 page) |
13 October 2016 | Appointment of Ms Christine Hartley as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Christine Lampard as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Christine Lampard as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Arron Edward Cooper as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Jennifer Groves as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Jennifer Groves as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Gaynor Patrcia Hill as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Gaynor Patrcia Hill as a director on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Arron Edward Cooper as a director on 4 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (10 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (10 pages) |
14 June 2016 | Termination of appointment of Helen Priscilla Howie as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Helen Priscilla Howie as a director on 13 June 2016 (1 page) |
17 May 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 August 2014 | Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages) |
14 August 2014 | Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page) |
14 August 2014 | Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages) |
14 August 2014 | Appointment of Scanlans Property Management Llp as a secretary on 3 February 2014 (2 pages) |
14 August 2014 | Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page) |
14 August 2014 | Termination of appointment of Ian Magenis as a secretary on 5 March 2014 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Appointment of Mrs Vikkie Kenyon Mcglinchey as a director (2 pages) |
19 September 2011 | Appointment of Mrs Vikkie Kenyon Mcglinchey as a director (2 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 16 August 2010 (1 page) |
16 August 2010 | Secretary's details changed for Ian Magenis on 12 August 2010 (1 page) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Secretary's details changed for Ian Magenis on 12 August 2010 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
20 November 2009 | Director's details changed for Neil Richard Stewart on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Helen Priscilla Howie on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Helen Priscilla Howie on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil Richard Stewart on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Miss Audrey Lamb on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Miss Audrey Lamb on 20 November 2009 (2 pages) |
22 September 2009 | Return made up to 13/08/09; full list of members (27 pages) |
22 September 2009 | Return made up to 13/08/09; full list of members (27 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 October 2008 | Appointment terminated director lynda eckersley (1 page) |
30 October 2008 | Appointment terminated director lynda eckersley (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (27 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (27 pages) |
9 July 2008 | Appointment terminated director alison riley (1 page) |
9 July 2008 | Appointment terminated director alison riley (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | Return made up to 13/08/07; full list of members (10 pages) |
16 October 2007 | Return made up to 13/08/07; full list of members (10 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Return made up to 13/08/06; no change of members (9 pages) |
10 October 2006 | Return made up to 13/08/06; no change of members (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (11 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (11 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 13/08/04; no change of members (8 pages) |
25 January 2005 | Return made up to 13/08/04; no change of members (8 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 August 2003 | Return made up to 13/08/03; no change of members (8 pages) |
18 August 2003 | Return made up to 13/08/03; no change of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 August 2002 | Return made up to 13/08/02; full list of members (10 pages) |
9 August 2002 | Return made up to 13/08/02; full list of members (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 September 2001 | Return made up to 13/08/01; full list of members (10 pages) |
18 September 2001 | Return made up to 13/08/01; full list of members (10 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 363 palatine road manchester lancashire M22 4FY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 363 palatine road manchester lancashire M22 4FY (1 page) |
30 August 2000 | Return made up to 13/08/00; full list of members
|
30 August 2000 | Return made up to 13/08/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 355 deansgate manchester M3 4LG (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 355 deansgate manchester M3 4LG (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 October 1995 | Return made up to 13/08/95; full list of members (8 pages) |
26 October 1995 | Return made up to 13/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |