Altrincham
WA14 2DY
Director Name | Miss Andrea Burns |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Play Manager |
Country of Residence | England |
Correspondence Address | C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Secretary Name | Mrs Julie Jones |
---|---|
Status | Current |
Appointed | 03 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Director Name | Miss Abbie Rose Guerrieria-Jones |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Director Name | Caroline McGrath |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Headteacher |
Correspondence Address | 7 Ellesmere Road South Manchester M21 0TE |
Director Name | Miss Margaret Ruth Everitt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 11 Devonshire Road Chorlton Manchester M21 8XB |
Director Name | Helen Rhys McFarlane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2001) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Zetland Road Chorlton Cum Hardy Manchester Lancashire M21 8TH |
Director Name | Dr Penelope Mary Gouk |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2001) |
Role | Historian |
Correspondence Address | 4 Chandos Road Chorlton-Cum-Hardy Manchester Lancashire M21 0ST |
Secretary Name | Jane Elizabeth Revington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2003) |
Role | Gardener |
Correspondence Address | 11 Zetland Road Manchester Lancashire M21 8TJ |
Director Name | Annette Mary Hughes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2003) |
Role | Director Of Operations |
Correspondence Address | 7 Sidbury Road Manchester M21 8XN |
Director Name | Elaine Morrison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2002) |
Role | Teacher |
Correspondence Address | 34 Athol Road Whalley Range Manchester Greater Manchester M16 8QN |
Director Name | Dolores Mittoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2002) |
Role | Marketing Co Ordinator |
Correspondence Address | 143 Alexandra Road South Manchester Lancashire M21 7TF |
Director Name | Mrs Irene Nijole Gasiunas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2002) |
Role | Higher Scientific Officer |
Country of Residence | England |
Correspondence Address | 8 Rowsley Avenue Manchester Lancashire M20 2XD |
Director Name | Susan Elizabeth Edmundson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2003) |
Role | Educational Psychologist |
Correspondence Address | 10 Clovelly Road Chorlton Manchester Greater Manchester M21 8XU |
Director Name | Sian Elizabeth Da Costa |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2003) |
Role | Teacher |
Correspondence Address | 130 Egerton Road South Chorlton Manchester M21 0XJ |
Director Name | Fiona Irene O'Sullivan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Zetland Road Chorlton Manchester Lancashire M21 8TH |
Director Name | Sharon Colleen Grant |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2004) |
Role | Local Government Officer |
Correspondence Address | 39 Zetland Road Manchester Lancashire M21 8TJ |
Director Name | Harpal Bahra |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Headteacher |
Correspondence Address | M16 |
Director Name | Prof Kevin Charles Orr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2005) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 288 Brantingham Road Chorlton Manchester M21 0QU |
Director Name | Kimberley Sian Osiuwemu |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2005) |
Role | Lecturer |
Correspondence Address | Pathways 335c Wilbraham Road Manchester Lancashire M16 8GL |
Director Name | Clare McCrystal |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2004) |
Role | Social Worker |
Correspondence Address | 29 Athol Road Whalley Range Manchester M16 8QW |
Secretary Name | Mr Karl Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Hartington Road Chorlton Manchester M21 8UY |
Director Name | Jonathan Board |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2006) |
Role | Teacher |
Correspondence Address | 71 Egerton Road South Chorlton Manchester Lancashire M21 0YW |
Director Name | Debbie Ralls |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2006) |
Role | Teacher |
Correspondence Address | 38 Torbay Road Chorlton Manchester Lancashire M21 8XD |
Director Name | Mark Hagon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2005) |
Role | IT Consultant |
Correspondence Address | 4 Hartington Road Manchester Lancashire M21 8UY |
Director Name | Nancy Jane Doyle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2008) |
Role | Nurse |
Correspondence Address | 19 Chatburn Road Manchester Lancashire M21 0XP |
Director Name | Sarah Crosby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2006) |
Role | Pregnancy & Parenting Manager |
Correspondence Address | 12 Nell Lane Chorlton Manchester M21 7UD |
Director Name | Susan Elizabeth Posada |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2006) |
Role | Psychologist |
Correspondence Address | 10 Clovelly Road Chorlton Manchester Grter Manchester M21 8XU |
Director Name | Prof Stephen High |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2006) |
Role | University Academic |
Correspondence Address | 17 Chandos Road South Manchester Lancashire M21 0TH |
Director Name | Louise Howarth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Director Name | Mr Mark Ian Glynn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2011) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Secretary Name | Zoe Whatmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Director Name | Ms Judith Claire Noah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Director Name | Mrs Ayesha Qureshi |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Director Name | Ms Clare Alliston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Cafe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH |
Telephone | 0161 8810875 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,982 |
Cash | £79,341 |
Current Liabilities | £6,884 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 24 August 2015 no member list (3 pages) |
1 September 2015 | Annual return made up to 24 August 2015 no member list (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2014 | Annual return made up to 24 August 2014 no member list (3 pages) |
19 September 2014 | Annual return made up to 24 August 2014 no member list (3 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
22 August 2014 | Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page) |
22 August 2014 | Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page) |
22 August 2014 | Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page) |
22 August 2014 | Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page) |
22 August 2014 | Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 October 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
18 October 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 October 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
12 October 2012 | Termination of appointment of Ayesha Qureshi as a director (1 page) |
12 October 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
12 October 2012 | Termination of appointment of Clare Alliston as a director (1 page) |
12 October 2012 | Termination of appointment of Ayesha Qureshi as a director (1 page) |
12 October 2012 | Appointment of Mrs Julie Jones as a director (2 pages) |
12 October 2012 | Termination of appointment of Clare Alliston as a director (1 page) |
12 October 2012 | Appointment of Mrs Julie Jones as a director (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
29 September 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
8 August 2011 | Termination of appointment of Louise Howarth as a director (1 page) |
8 August 2011 | Appointment of Ms Mary Josephine Sutton as a director (2 pages) |
8 August 2011 | Termination of appointment of Mark Glynn as a director (1 page) |
8 August 2011 | Appointment of Ms Clare Alliston as a director (2 pages) |
8 August 2011 | Appointment of Mrs Ayesha Qureshi as a director (2 pages) |
8 August 2011 | Appointment of Ms Clare Alliston as a director (2 pages) |
8 August 2011 | Appointment of Ms Mary Josephine Sutton as a director (2 pages) |
8 August 2011 | Termination of appointment of Mark Glynn as a director (1 page) |
8 August 2011 | Termination of appointment of Louise Howarth as a director (1 page) |
8 August 2011 | Appointment of Mrs Ayesha Qureshi as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Zoe Whatmore on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Louise Howarth on 24 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Diane Shone as a director (1 page) |
13 September 2010 | Appointment of Judy Noah as a director (2 pages) |
13 September 2010 | Secretary's details changed for Zoe Whatmore on 24 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Zoe Whatmore on 24 August 2010 (1 page) |
13 September 2010 | Director's details changed for Mark Glynn on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mark Glynn on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Zoe Whatmore on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Louise Howarth on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 no member list (3 pages) |
13 September 2010 | Appointment of Judy Noah as a director (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 no member list (3 pages) |
13 September 2010 | Termination of appointment of Diane Shone as a director (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 October 2009 | Annual return made up to 24 August 2009 no member list (3 pages) |
30 October 2009 | Annual return made up to 24 August 2009 no member list (3 pages) |
29 October 2009 | Registered office address changed from 10 Hartington Road Chorlton Manchester M21 8UY on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 10 Hartington Road Chorlton Manchester M21 8UY on 29 October 2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 April 2009 | Director appointed mark glynn (2 pages) |
5 April 2009 | Director appointed mark glynn (2 pages) |
23 March 2009 | Secretary appointed zoe frances whatmore (2 pages) |
23 March 2009 | Appointment terminated director lorna roberts (1 page) |
23 March 2009 | Appointment terminated director and secretary karl tonks (1 page) |
23 March 2009 | Appointment terminated director charlie rodger (1 page) |
23 March 2009 | Appointment terminated director nancy doyle (1 page) |
23 March 2009 | Director appointed diane elizabeth shone (2 pages) |
23 March 2009 | Appointment terminated director andy robinson (1 page) |
23 March 2009 | Director appointed louise howarth (2 pages) |
23 March 2009 | Appointment terminated director and secretary karl tonks (1 page) |
23 March 2009 | Director appointed diane elizabeth shone (2 pages) |
23 March 2009 | Secretary appointed zoe frances whatmore (2 pages) |
23 March 2009 | Director appointed louise howarth (2 pages) |
23 March 2009 | Appointment terminated director andy robinson (1 page) |
23 March 2009 | Appointment terminated director lorna roberts (1 page) |
23 March 2009 | Appointment terminated director charlie rodger (1 page) |
23 March 2009 | Appointment terminated director nancy doyle (1 page) |
15 October 2008 | Annual return made up to 24/08/08 (4 pages) |
15 October 2008 | Annual return made up to 24/08/08 (4 pages) |
14 July 2008 | Annual return made up to 24/08/07 (4 pages) |
14 July 2008 | Annual return made up to 24/08/07 (4 pages) |
11 July 2008 | Director appointed lorna roberts (1 page) |
11 July 2008 | Director appointed lorna roberts (1 page) |
10 July 2008 | Appointment terminated director susan posada (1 page) |
10 July 2008 | Appointment terminated director debbie ralls (1 page) |
10 July 2008 | Appointment terminated director jon board (1 page) |
10 July 2008 | Director appointed andy robinson (1 page) |
10 July 2008 | Appointment terminated director susan posada (1 page) |
10 July 2008 | Appointment terminated director jon board (1 page) |
10 July 2008 | Director appointed karl tonks (1 page) |
10 July 2008 | Appointment terminated director stephen high (1 page) |
10 July 2008 | Director appointed zoe whatmore (1 page) |
10 July 2008 | Appointment terminated director debbie ralls (1 page) |
10 July 2008 | Appointment terminated director sarah crosby (1 page) |
10 July 2008 | Appointment terminated director sarah crosby (1 page) |
10 July 2008 | Director appointed karl tonks (1 page) |
10 July 2008 | Appointment terminated director stephen high (1 page) |
10 July 2008 | Director appointed zoe whatmore (1 page) |
10 July 2008 | Director appointed andy robinson (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 October 2006 | Annual return made up to 24/08/06
|
24 October 2006 | Annual return made up to 24/08/06
|
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 September 2005 | Annual return made up to 24/08/05 (6 pages) |
14 September 2005 | Annual return made up to 24/08/05 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
6 November 2003 | Annual return made up to 24/08/03
|
6 November 2003 | Annual return made up to 24/08/03
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 11 zetland road manchester lancashire M21 8TJ (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 11 zetland road manchester lancashire M21 8TJ (1 page) |
26 September 2002 | Annual return made up to 24/08/02 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Annual return made up to 24/08/02 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
2 October 2001 | Annual return made up to 24/08/01 (5 pages) |
2 October 2001 | Annual return made up to 24/08/01 (5 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
7 February 2001 | Annual return made up to 24/08/00
|
7 February 2001 | Annual return made up to 24/08/00
|
10 January 2001 | Full accounts made up to 31 August 1999 (9 pages) |
10 January 2001 | Full accounts made up to 31 August 1999 (9 pages) |
9 September 1999 | Annual return made up to 24/08/99 (6 pages) |
9 September 1999 | Annual return made up to 24/08/99 (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 7 st brannocks road chorlton cum hardy manchester M21 1UP (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 7 st brannocks road chorlton cum hardy manchester M21 1UP (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1999 | Full accounts made up to 31 August 1997 (11 pages) |
8 March 1999 | Full accounts made up to 31 August 1997 (11 pages) |
23 January 1998 | Annual return made up to 24/08/97 (4 pages) |
23 January 1998 | Annual return made up to 24/08/97 (4 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 February 1997 | Full accounts made up to 31 August 1995 (10 pages) |
20 February 1997 | Full accounts made up to 31 August 1995 (10 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
28 October 1996 | Annual return made up to 24/08/96
|
28 October 1996 | Annual return made up to 24/08/96
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
20 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1996 | Full accounts made up to 31 August 1994 (10 pages) |
19 February 1996 | Full accounts made up to 31 August 1994 (10 pages) |
24 August 1993 | Incorporation (18 pages) |
24 August 1993 | Incorporation (18 pages) |