Eccles
Manchester
M30 0SF
Director Name | Mr Mark Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Steven John Fletcher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Richard Iwan Emanuel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 1996) |
Role | Trainee Solicitor |
Correspondence Address | 5 Kimberley Road St Albans Hertfordshire AL3 5PX |
Director Name | David Freeman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 1996) |
Role | Solicitor |
Correspondence Address | Top Floor Flat 71 Perham Road West Kensington London W14 9SP |
Secretary Name | Richard Iwan Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 1996) |
Role | Trainee Solicitor |
Correspondence Address | 5 Kimberley Road St Albans Hertfordshire AL3 5PX |
Director Name | Roger Malham Blackmore |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2000) |
Role | Director Of Finance |
Correspondence Address | Greystones High Grove Road Grasscroft Oldham Lancashire OL4 4HG |
Director Name | Mr David Warren Parr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2001) |
Role | Borough Solicitor |
Country of Residence | England |
Correspondence Address | 7 Oakdene Gardens Marple Stockport SK6 6PN |
Secretary Name | Mr David Warren Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2001) |
Role | Borough Solicitor |
Country of Residence | England |
Correspondence Address | 7 Oakdene Gardens Marple Stockport SK6 6PN |
Director Name | Peter Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 March 2006) |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 63 Broadoak Road Ashton-Under-Lyne Lancashire OL6 8QD |
Director Name | Raymond Grainger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2006) |
Role | Legal Executive |
Correspondence Address | 6 Briarlands Avenue Sale Cheshire M33 4DB |
Secretary Name | Raymond Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2006) |
Role | Legal Executive |
Correspondence Address | 6 Briarlands Avenue Sale Cheshire M33 4DB |
Director Name | John Baker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Burnside Avenue Salford Lancashire M6 8WR |
Director Name | Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dalby Court Cleckheaton West Yorkshire BD19 4HF |
Director Name | Mr Stephen Owen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | 55 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Mr Simon John Linton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 80b The Downs Altrincham Cheshire WA14 2QJ |
Secretary Name | John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Burnside Avenue Salford Lancashire M6 8WR |
Secretary Name | Mr Paul Casserly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Nicholas Edward Haves |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box Edge Cottage Dunham Road Warburton Lymm Cheshire WA13 9UQ |
Director Name | Mr John Nicholas Baker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2012) |
Role | Warehousing |
Country of Residence | England |
Correspondence Address | 1 Marton Road Gargrave Skipton North Yorkshire BD23 3NL |
Director Name | Sam Leigh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2012) |
Role | Plant Engineering Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Ups Ltd James Nasmyth Way Green Lane Manchester M30 0SF |
Director Name | Mr Gary Howard Lythgoe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2014) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Robert Harvey Goldstone |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
26 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
9 August 2023 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
14 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
24 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
25 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 September 2020 | Appointment of Mr Steven John Fletcher as a director on 18 September 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
19 March 2019 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Paul Casserly as a secretary on 19 March 2019 (1 page) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
30 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
5 May 2017 | Termination of appointment of Robert Harvey Goldstone as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Robert Harvey Goldstone as a director on 4 May 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 September 2016 | Appointment of Mr Robert Harvey Goldstone as a director on 15 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Robert Harvey Goldstone as a director on 15 June 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 July 2015 | Director's details changed for Mr Mark Wood on 27 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Mark Wood on 27 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Termination of appointment of Gary Howard Lythgoe as a director on 17 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Gary Howard Lythgoe as a director on 17 November 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Mr Paul Casserly on 1 January 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Paul Anthony Casserly on 1 January 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 August 2013 | Registered office address changed from C/O Crawfords Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O Crawfords Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 21 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Director's details changed for Mr Gareth Howard Lythgoe on 17 September 2012 (2 pages) |
17 September 2012 | Appointment of Mr Gareth Howard Lythgoe as a director (2 pages) |
17 September 2012 | Appointment of Mr Gareth Howard Lythgoe as a director (2 pages) |
17 September 2012 | Director's details changed for Mr Gareth Howard Lythgoe on 17 September 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Consolidation of shares on 5 March 2012 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
21 March 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Termination of appointment of John Baker as a director (1 page) |
21 March 2012 | Termination of appointment of John Baker as a director (1 page) |
21 March 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Consolidation of shares on 5 March 2012 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
21 March 2012 | Consolidation of shares on 5 March 2012 (5 pages) |
20 January 2012 | Termination of appointment of Sam Leigh as a director (1 page) |
20 January 2012 | Termination of appointment of Sam Leigh as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 August 2011 | Director's details changed for John Baker on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for John Baker on 22 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Secretary's details changed for Mr Paul Casserly on 16 July 2010 (3 pages) |
22 February 2011 | Director's details changed for Mr Paul Casserly on 16 July 2010 (3 pages) |
22 February 2011 | Director's details changed for Mr Paul Casserly on 16 July 2010 (3 pages) |
22 February 2011 | Secretary's details changed for Mr Paul Casserly on 16 July 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 October 2010 | Appointment of Sam Leigh as a director (3 pages) |
8 October 2010 | Appointment of Sam Leigh as a director (3 pages) |
2 September 2010 | Director's details changed for Mr Mark Wood on 27 July 2010 (2 pages) |
2 September 2010 | Director's details changed for John Baker on 27 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Mark Wood on 27 July 2010 (2 pages) |
2 September 2010 | Director's details changed for John Baker on 27 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Termination of appointment of Nicholas Haves as a director (1 page) |
27 August 2010 | Termination of appointment of Nicholas Haves as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (10 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (10 pages) |
4 August 2009 | Director appointed john baker (2 pages) |
4 August 2009 | Director appointed john baker (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 May 2009 | Appointment terminated director stephen owen (1 page) |
2 May 2009 | Director appointed nicholas edward haves (2 pages) |
2 May 2009 | Director appointed nicholas edward haves (2 pages) |
2 May 2009 | Appointment terminated director stephen owen (1 page) |
7 February 2009 | Appointment terminated director simon linton (1 page) |
7 February 2009 | Appointment terminated director simon linton (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (11 pages) |
20 August 2008 | Return made up to 27/07/08; full list of members (11 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Director appointed mark wood (2 pages) |
13 March 2008 | Director appointed mark wood (2 pages) |
4 March 2008 | Appointment terminated director paul kerfoot (1 page) |
4 March 2008 | Appointment terminated director paul kerfoot (1 page) |
27 October 2007 | Return made up to 27/07/07; full list of members
|
27 October 2007 | Return made up to 27/07/07; full list of members
|
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
5 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 27/07/06; no change of members
|
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 27/07/06; no change of members
|
20 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Registered 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 2006 | Registered 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 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members (13 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (12 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (12 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (12 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (12 pages) |
23 August 2003 | Ad 23/07/03--------- £ si [email protected]=1 £ ic 12/13 (2 pages) |
23 August 2003 | Ad 23/07/03--------- £ si [email protected]=1 £ ic 12/13 (2 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
8 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
8 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
16 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
16 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 September 2001 | Ad 14/09/01--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
20 September 2001 | Ad 14/09/01--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 April 2001 | Ad 30/03/01--------- £ si [email protected] £ ic 13/13 (2 pages) |
12 April 2001 | Ad 30/03/01--------- £ si [email protected] £ ic 13/13 (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Ad 16/08/00--------- £ si [email protected]=3 £ ic 10/13 (2 pages) |
13 September 2000 | Ad 16/08/00--------- £ si [email protected]=3 £ ic 10/13 (2 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members
|
21 August 2000 | Return made up to 27/07/00; full list of members
|
21 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
5 August 1999 | Return made up to 27/07/99; change of members (6 pages) |
5 August 1999 | Return made up to 27/07/99; change of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 September 1998 | Ad 15/09/98--------- £ si [email protected]=3 £ ic 103/106 (2 pages) |
22 September 1998 | Ad 15/09/98--------- £ si [email protected]=3 £ ic 103/106 (2 pages) |
30 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1998 | Ad 28/05/98--------- £ si [email protected] £ ic 103/103 (2 pages) |
11 June 1998 | Ad 28/05/98--------- £ si [email protected] £ ic 103/103 (2 pages) |
11 December 1997 | Ad 02/12/97--------- £ si [email protected] £ ic 102/102 (2 pages) |
11 December 1997 | Ad 02/12/97--------- £ si [email protected] £ ic 102/102 (2 pages) |
15 October 1997 | Ad 02/10/97--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
15 October 1997 | Ad 02/10/97--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
25 July 1997 | Return made up to 27/07/97; full list of members
|
25 July 1997 | Resolutions
|
25 July 1997 | Return made up to 27/07/97; full list of members
|
30 May 1997 | Ad 20/05/97--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
30 May 1997 | Ad 20/05/97--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
22 April 1997 | Registered 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 1997 | Registered 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 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 27/07/96; no change of members
|
28 August 1996 | Return made up to 27/07/96; no change of members
|
22 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
22 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
30 November 1995 | Return made up to 27/07/95; full list of members
|
30 November 1995 | Return made up to 27/07/95; full list of members
|
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
18 October 1994 | Resolutions
|
18 October 1994 | Resolutions
|
12 October 1994 | £ nc 100/200 05/10/94 (1 page) |
12 October 1994 | S-div 05/10/94 (1 page) |
12 October 1994 | £ nc 100/200 05/10/94 (1 page) |
12 October 1994 | S-div 05/10/94 (1 page) |
27 July 1994 | Incorporation (28 pages) |
27 July 1994 | Incorporation (28 pages) |