Company NameNasmyth Management Company Limited
Company StatusActive
Company Number02953272
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Previous NameInktrade Limited

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 NameMr Paul Anthony Casserly
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(11 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Mark Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(13 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Steven John Fletcher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameRichard Iwan Emanuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration2 years (resigned 24 October 1996)
RoleTrainee Solicitor
Correspondence Address5 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Director NameDavid Freeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration2 years (resigned 24 October 1996)
RoleSolicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Secretary NameRichard Iwan Emanuel
NationalityBritish
StatusResigned
Appointed27 September 1994(2 months after company formation)
Appointment Duration2 years (resigned 24 October 1996)
RoleTrainee Solicitor
Correspondence Address5 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Director NameRoger Malham Blackmore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2000)
RoleDirector Of Finance
Correspondence AddressGreystones High Grove Road
Grasscroft
Oldham
Lancashire
OL4 4HG
Director NameMr David Warren Parr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2001)
RoleBorough Solicitor
Country of ResidenceEngland
Correspondence Address7 Oakdene Gardens
Marple
Stockport
SK6 6PN
Secretary NameMr David Warren Parr
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2001)
RoleBorough Solicitor
Country of ResidenceEngland
Correspondence Address7 Oakdene Gardens
Marple
Stockport
SK6 6PN
Director NamePeter Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(5 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 March 2006)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence Address63 Broadoak Road
Ashton-Under-Lyne
Lancashire
OL6 8QD
Director NameRaymond Grainger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2006)
RoleLegal Executive
Correspondence Address6 Briarlands Avenue
Sale
Cheshire
M33 4DB
Secretary NameRaymond Grainger
NationalityBritish
StatusResigned
Appointed27 March 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2006)
RoleLegal Executive
Correspondence Address6 Briarlands Avenue
Sale
Cheshire
M33 4DB
Director NameJohn Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Burnside Avenue
Salford
Lancashire
M6 8WR
Director NamePaul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalby Court
Cleckheaton
West Yorkshire
BD19 4HF
Director NameMr Stephen Owen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2009)
RoleCompany Director
Correspondence Address55 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameMr Simon John Linton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address80b The Downs
Altrincham
Cheshire
WA14 2QJ
Secretary NameJohn Baker
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Burnside Avenue
Salford
Lancashire
M6 8WR
Secretary NameMr Paul Casserly
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Nicholas Edward Haves
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Edge Cottage Dunham Road
Warburton
Lymm
Cheshire
WA13 9UQ
Director NameMr John Nicholas Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2012)
RoleWarehousing
Country of ResidenceEngland
Correspondence Address1 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Director NameSam Leigh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2012)
RolePlant Engineering Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressUps Ltd James Nasmyth Way
Green Lane
Manchester
M30 0SF
Director NameMr Gary Howard Lythgoe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2014)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Robert Harvey Goldstone
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£25

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

26 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
9 August 2023Confirmation statement made on 13 September 2022 with updates (5 pages)
14 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
3 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
24 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
25 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 September 2020Appointment of Mr Steven John Fletcher as a director on 18 September 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Paul Casserly as a secretary on 19 March 2019 (1 page)
26 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
30 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
5 May 2017Termination of appointment of Robert Harvey Goldstone as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Robert Harvey Goldstone as a director on 4 May 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 September 2016Appointment of Mr Robert Harvey Goldstone as a director on 15 June 2016 (2 pages)
15 September 2016Appointment of Mr Robert Harvey Goldstone as a director on 15 June 2016 (2 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 July 2015Director's details changed for Mr Mark Wood on 27 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Mark Wood on 27 July 2015 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24.82
(6 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24.82
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Termination of appointment of Gary Howard Lythgoe as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Gary Howard Lythgoe as a director on 17 November 2014 (1 page)
8 August 2014Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 24.82
(7 pages)
8 August 2014Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page)
8 August 2014Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages)
8 August 2014Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 24.82
(7 pages)
8 August 2014Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page)
8 August 2014Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Registered office address changed from C/O Crawfords Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O Crawfords Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 21 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Director's details changed for Mr Gareth Howard Lythgoe on 17 September 2012 (2 pages)
17 September 2012Appointment of Mr Gareth Howard Lythgoe as a director (2 pages)
17 September 2012Appointment of Mr Gareth Howard Lythgoe as a director (2 pages)
17 September 2012Director's details changed for Mr Gareth Howard Lythgoe on 17 September 2012 (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
21 March 2012Consolidation of shares on 5 March 2012 (5 pages)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 24.82
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 24.82
(4 pages)
21 March 2012Change of share class name or designation (2 pages)
21 March 2012Termination of appointment of John Baker as a director (1 page)
21 March 2012Termination of appointment of John Baker as a director (1 page)
21 March 2012Change of share class name or designation (2 pages)
21 March 2012Consolidation of shares on 5 March 2012 (5 pages)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 24.82
(4 pages)
21 March 2012Consolidation of shares on 5 March 2012 (5 pages)
20 January 2012Termination of appointment of Sam Leigh as a director (1 page)
20 January 2012Termination of appointment of Sam Leigh as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 August 2011Director's details changed for John Baker on 22 July 2011 (2 pages)
11 August 2011Director's details changed for John Baker on 22 July 2011 (2 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
22 February 2011Secretary's details changed for Mr Paul Casserly on 16 July 2010 (3 pages)
22 February 2011Director's details changed for Mr Paul Casserly on 16 July 2010 (3 pages)
22 February 2011Director's details changed for Mr Paul Casserly on 16 July 2010 (3 pages)
22 February 2011Secretary's details changed for Mr Paul Casserly on 16 July 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Appointment of Sam Leigh as a director (3 pages)
8 October 2010Appointment of Sam Leigh as a director (3 pages)
2 September 2010Director's details changed for Mr Mark Wood on 27 July 2010 (2 pages)
2 September 2010Director's details changed for John Baker on 27 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Mark Wood on 27 July 2010 (2 pages)
2 September 2010Director's details changed for John Baker on 27 July 2010 (2 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
27 August 2010Termination of appointment of Nicholas Haves as a director (1 page)
27 August 2010Termination of appointment of Nicholas Haves as a director (1 page)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 27/07/09; full list of members (10 pages)
25 August 2009Return made up to 27/07/09; full list of members (10 pages)
4 August 2009Director appointed john baker (2 pages)
4 August 2009Director appointed john baker (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 May 2009Appointment terminated director stephen owen (1 page)
2 May 2009Director appointed nicholas edward haves (2 pages)
2 May 2009Director appointed nicholas edward haves (2 pages)
2 May 2009Appointment terminated director stephen owen (1 page)
7 February 2009Appointment terminated director simon linton (1 page)
7 February 2009Appointment terminated director simon linton (1 page)
20 August 2008Return made up to 27/07/08; full list of members (11 pages)
20 August 2008Return made up to 27/07/08; full list of members (11 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Director appointed mark wood (2 pages)
13 March 2008Director appointed mark wood (2 pages)
4 March 2008Appointment terminated director paul kerfoot (1 page)
4 March 2008Appointment terminated director paul kerfoot (1 page)
27 October 2007Return made up to 27/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/10/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2007Return made up to 27/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/10/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
5 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
20 September 2006Return made up to 27/07/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/06
(10 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Return made up to 27/07/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/06
(10 pages)
20 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: room 3.104 borough solicitors office council offices wellington road ashton under lyne lancs OL6 6DL (1 page)
17 March 2006Registered office changed on 17/03/06 from: room 3.104 borough solicitors office council offices wellington road ashton under lyne lancs OL6 6DL (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
13 September 2005Return made up to 27/07/05; full list of members (13 pages)
13 September 2005Return made up to 27/07/05; full list of members (13 pages)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2004Return made up to 27/07/04; full list of members (12 pages)
5 August 2004Return made up to 27/07/04; full list of members (12 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
27 August 2003Return made up to 27/07/03; full list of members (12 pages)
27 August 2003Return made up to 27/07/03; full list of members (12 pages)
23 August 2003Ad 23/07/03--------- £ si [email protected]=1 £ ic 12/13 (2 pages)
23 August 2003Ad 23/07/03--------- £ si [email protected]=1 £ ic 12/13 (2 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 August 2002Return made up to 27/07/02; full list of members (11 pages)
8 August 2002Return made up to 27/07/02; full list of members (11 pages)
16 June 2002Full accounts made up to 30 September 2001 (10 pages)
16 June 2002Full accounts made up to 30 September 2001 (10 pages)
20 September 2001Ad 14/09/01--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
20 September 2001Ad 14/09/01--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
23 August 2001Return made up to 27/07/01; full list of members (10 pages)
23 August 2001Return made up to 27/07/01; full list of members (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
12 April 2001Ad 30/03/01--------- £ si [email protected] £ ic 13/13 (2 pages)
12 April 2001Ad 30/03/01--------- £ si [email protected] £ ic 13/13 (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
13 September 2000Ad 16/08/00--------- £ si [email protected]=3 £ ic 10/13 (2 pages)
13 September 2000Ad 16/08/00--------- £ si [email protected]=3 £ ic 10/13 (2 pages)
21 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Full accounts made up to 30 September 1999 (10 pages)
21 July 2000Full accounts made up to 30 September 1999 (10 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
5 August 1999Return made up to 27/07/99; change of members (6 pages)
5 August 1999Return made up to 27/07/99; change of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
22 September 1998Ad 15/09/98--------- £ si [email protected]=3 £ ic 103/106 (2 pages)
22 September 1998Ad 15/09/98--------- £ si [email protected]=3 £ ic 103/106 (2 pages)
30 July 1998Return made up to 27/07/98; full list of members (6 pages)
30 July 1998Return made up to 27/07/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 September 1997 (10 pages)
20 July 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1998Ad 28/05/98--------- £ si [email protected] £ ic 103/103 (2 pages)
11 June 1998Ad 28/05/98--------- £ si [email protected] £ ic 103/103 (2 pages)
11 December 1997Ad 02/12/97--------- £ si [email protected] £ ic 102/102 (2 pages)
11 December 1997Ad 02/12/97--------- £ si [email protected] £ ic 102/102 (2 pages)
15 October 1997Ad 02/10/97--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
15 October 1997Ad 02/10/97--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
25 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997Ad 20/05/97--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
30 May 1997Ad 20/05/97--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: room 3.104 chief executives dept council offices,wellington road ashton under lyne lancashire OL6 6DL (1 page)
22 April 1997Registered office changed on 22/04/97 from: room 3.104 chief executives dept council offices,wellington road ashton under lyne lancashire OL6 6DL (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
22 November 1996Registered office changed on 22/11/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 August 1996Return made up to 27/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Return made up to 27/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
22 May 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Accounting reference date notified as 30/09 (1 page)
26 April 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
18 October 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(31 pages)
18 October 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(31 pages)
12 October 1994£ nc 100/200 05/10/94 (1 page)
12 October 1994S-div 05/10/94 (1 page)
12 October 1994£ nc 100/200 05/10/94 (1 page)
12 October 1994S-div 05/10/94 (1 page)
27 July 1994Incorporation (28 pages)
27 July 1994Incorporation (28 pages)