Ashton-Under-Lyne
OL6 7NQ
Director Name | Mrs Maria Ann Rodden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retail Accounts Manager |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Mr Michael Tudor Kennedy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Mr David Emanuel Merton Mond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 48 George Street Manchester Lancashire M1 4HF |
Secretary Name | Miss Alison Paula Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Cromer Avenue Denton Manchester M34 2JG |
Secretary Name | Elizabeth Joanne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Flat 11 Sandimoss Court Moss Lane Sale Cheshire M33 6QE |
Director Name | Roger Simpson Peoples |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1996) |
Role | Police Constable |
Correspondence Address | 3 Lea Mount 40 Lea Road Heaton Moor Stockport Cheshire SK4 4JU |
Secretary Name | Shaunagh Anne Carmel Carrull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 7 Lea Mount 38 Lea Road Heaton Moor Stockport Cheshire SK4 4JU |
Director Name | Albert Dennis Mitchner |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2000) |
Role | Retired |
Correspondence Address | Flat 1 40 Lea Road Stockport Cheshire SK4 4JU |
Secretary Name | Catherine Jenny Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 40 Lea Road Heaton Moor Stockport Greater Manchester SK4 4JU |
Director Name | John Callaghan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2005) |
Role | Housing Officer |
Correspondence Address | Flat 5 Lea Mount 38 Lea Road Stockport Cheshire SK4 4JU |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Robert James Hebenton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 November 2002) |
Role | Accountant |
Correspondence Address | Flat 4 38 Lea Road Heaton Moor Stockport Cheshire SK4 4JU |
Director Name | Malcolm Stuart Oliver |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2006) |
Role | Retired |
Correspondence Address | 8 Peel Moat Court Heaton Moor Stockport Cheshire SK4 4PL |
Director Name | Shaunagh Anne Carroll |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 August 2016) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Matthew Alexis Reaney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2016) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Jane Curley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Teacher |
Country of Residence | Britain |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Catherine Jenny Harding |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2019) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Paraskevoula Kyprianou-Chavda |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2021) |
Role | Senior Library Assistant |
Country of Residence | England |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mrs Jordana Wright |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2021) |
Role | Advanced Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2020) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Dempster Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2021(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2022) |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Dempster Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2022(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 2022) |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Registered Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Catherine Jenny Harding 14.29% Ordinary |
---|---|
1 at £1 | Ms J. Roberts 14.29% Ordinary |
1 at £1 | Ms Jane Louise Curley 14.29% Ordinary |
1 at £1 | Neil Sykes & Sian Brown 14.29% Ordinary |
1 at £1 | Pemberton 14.29% Ordinary |
1 at £1 | Rodden 14.29% Ordinary |
1 at £1 | Shaunagh Anne Carmel Carroll 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,300 |
Net Worth | -£686 |
Cash | £1,870 |
Current Liabilities | £261 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
16 January 2024 | Amended accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
26 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
26 March 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 July 2022 | Director's details changed for Miss Smita Mistry on 22 July 2022 (2 pages) |
22 July 2022 | Notification of Maria Rodden as a person with significant control on 22 July 2022 (2 pages) |
22 July 2022 | Notification of Smita Mistry as a person with significant control on 22 July 2022 (2 pages) |
22 July 2022 | Notification of Michael Tudor Kennedy as a person with significant control on 22 July 2022 (2 pages) |
22 July 2022 | Withdrawal of a person with significant control statement on 22 July 2022 (2 pages) |
22 July 2022 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to C/O Moore Centurion House Deansgate Manchester M3 3WR on 22 July 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Michael Tudor Kennedy on 21 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Dempster Management Services as a secretary on 21 July 2022 (1 page) |
21 July 2022 | Director's details changed for Mrs Maria Ann Rodden on 21 July 2022 (2 pages) |
21 July 2022 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Centurion House 129 Deansgate Manchester M3 3WR on 21 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Dempster Management Services as a director on 21 July 2022 (1 page) |
4 July 2022 | Director's details changed for Miss Smita Mistry on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Mrs Maria Ann Rodden on 4 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Michael Tudor Kennedy as a director on 28 June 2022 (2 pages) |
1 July 2022 | Appointment of Mrs Maria Ann Rodden as a director on 24 June 2022 (2 pages) |
1 July 2022 | Appointment of Miss Smita Mistry as a director on 7 June 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
23 February 2022 | Appointment of Dempster Management Services as a director on 23 February 2022 (2 pages) |
7 December 2021 | Termination of appointment of Paraskevoula Kyprianou-Chavda as a director on 7 December 2021 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 July 2021 | Termination of appointment of Jordana Wright as a director on 15 July 2021 (1 page) |
15 March 2021 | Appointment of Dempster Management Services as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from Heatherlea, the Old Barn Maynestone Road Chinley High Peak Derbyshire SK23 6AF United Kingdom to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
14 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
9 March 2020 | Termination of appointment of Realty Management Limited as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Heatherlea, the Old Barn Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 9 March 2020 (1 page) |
23 December 2019 | Termination of appointment of Catherine Jenny Harding as a director on 23 December 2019 (1 page) |
25 November 2019 | Appointment of Mrs Jordana Wright as a director on 24 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Paraskevoula Kyprianou-Chavda as a director on 24 October 2019 (2 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 August 2016 | Termination of appointment of Shaunagh Anne Carroll as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Shaunagh Anne Carroll as a director on 22 August 2016 (1 page) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 April 2016 | Appointment of Catherine Jenny Harding as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Catherine Jenny Harding as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Matthew Alexis Reaney as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Matthew Alexis Reaney as a director on 1 April 2016 (1 page) |
7 January 2016 | Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page) |
7 January 2016 | Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page) |
7 January 2016 | Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page) |
22 October 2015 | Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page) |
20 October 2015 | Director's details changed for Miss Jane Curley on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Miss Jane Curley on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Shaunagh Anne Carroll on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Matthew Alexis Reaney on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Shaunagh Anne Carroll on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Matthew Alexis Reaney on 20 October 2015 (2 pages) |
5 October 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
5 October 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
1 May 2015 | Secretary's details changed for Realty Management Limited on 30 April 2015 (1 page) |
1 May 2015 | Secretary's details changed for Realty Management Limited on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 June 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
30 June 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 February 2014 | Appointment of Miss Jane Curley as a director (2 pages) |
25 February 2014 | Appointment of Miss Jane Curley as a director (2 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Shaunagh Anne Carroll on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Shaunagh Anne Carroll on 10 April 2012 (2 pages) |
1 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
1 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 June 2009 | Return made up to 02/04/09; no change of members (4 pages) |
22 June 2009 | Return made up to 02/04/09; no change of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 April 2008 | Return made up to 02/04/08; change of members (7 pages) |
17 April 2008 | Return made up to 02/04/08; change of members (7 pages) |
1 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 March 2006 | Return made up to 02/04/06; full list of members (9 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 02/04/06; full list of members (9 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
30 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
30 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 02/04/05; full list of members (9 pages) |
23 March 2005 | Return made up to 02/04/05; full list of members (9 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
13 July 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
13 July 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
4 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: flat 2 lea mount 40 lea road stockport cheshire SK4 4JU (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: flat 2 lea mount 40 lea road stockport cheshire SK4 4JU (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
20 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (1 page) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 02/04/00; full list of members
|
20 April 2000 | Return made up to 02/04/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
2 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
2 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (1 page) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (1 page) |
23 April 1998 | Return made up to 02/04/98; full list of members
|
23 April 1998 | Return made up to 02/04/98; full list of members
|
30 October 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
24 April 1997 | Return made up to 02/04/97; change of members (6 pages) |
24 April 1997 | Return made up to 02/04/97; change of members (6 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 3 lea mount 40 lea road heaton moor stockport cheshire SK4 4JU (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 3 lea mount 40 lea road heaton moor stockport cheshire SK4 4JU (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 April 1996 | Return made up to 02/04/96; change of members (6 pages) |
15 April 1996 | Return made up to 02/04/96; change of members (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: peter house oxford street manchester M1 5AB (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: peter house oxford street manchester M1 5AB (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (4 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (4 pages) |
3 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
3 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
2 April 1992 | Incorporation (12 pages) |
2 April 1992 | Incorporation (12 pages) |