Manchester
Greater Manchester
M3 4LA
Director Name | Lorna Frost |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr Ramesh Khemlani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr John Millett Lucas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr Stephen Elliot Beale |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(28 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Peter Joseph Molloy |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Ellamore Lynwood Hale Cheshire WA15 0NF |
Secretary Name | Alan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Building Manager |
Correspondence Address | Park View Lodge Bull Park Lane Hambleton Lancashire FY6 9DD |
Secretary Name | Ms Amanda Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Burnfield Road Gorton Manchester M18 7WE |
Director Name | Isaac Sabah Akka |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2000) |
Role | Textile Manufacturing |
Correspondence Address | Apt No 8 College House 77 South Downs Road Bowdon Altrincham Cheshire WA14 3DZ |
Director Name | John Finlan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Mr Norman Nicholls |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Mrs Diane Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 5 Mkarloes Park Road Bowdon Cheshire WA14 3JF |
Director Name | Barry Viner |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Mrs Diane Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 5 Mkarloes Park Road Bowdon Cheshire WA14 3JF |
Secretary Name | Barry Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Mr Ramesh Khemlani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marloes Flat 8 Park Road, Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Kaaron Lyn Molloy |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Gerald Phillips |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr David Barnett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(17 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Secretary Name | Miss Gillian Dickinson |
---|---|
Status | Resigned |
Appointed | 17 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Graymarsh Property Servics Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2015(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2019) |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David Barnett 12.50% Ordinary |
---|---|
1 at £1 | Josephine Roche & Mr Harry Roche 12.50% Ordinary |
1 at £1 | Mr Gerald Phillips 12.50% Ordinary |
1 at £1 | Mr Joyce Viner & Mrs Barry Viner 12.50% Ordinary |
1 at £1 | Mr Laura Frost & Mrs Graham Frost 12.50% Ordinary |
1 at £1 | Mr Sharmila Khemlani & Mrs Ramesh Khemlani 12.50% Ordinary |
1 at £1 | Mrs B. Nicholls 12.50% Ordinary |
1 at £1 | Mrs Kaaron Lyn Molloy & Mr Peter Molloy 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,734 |
Cash | £16,226 |
Current Liabilities | £1,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
13 December 2023 | Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Gerald Phillips as a director on 30 October 2023 (1 page) |
10 October 2023 | Confirmation statement made on 9 October 2023 with updates (6 pages) |
6 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 June 2023 | Appointment of Mr Stephen Elliot Beale as a director on 29 June 2023 (2 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of David Barnett as a director on 14 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Barry Viner as a director on 21 December 2021 (1 page) |
15 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2021 | Appointment of Mr John Millett Lucas as a director on 10 March 2021 (2 pages) |
19 February 2021 | Director's details changed for Barry Viner on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Gerald Phillips on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Henry John Roche on 19 February 2021 (2 pages) |
9 December 2020 | Director's details changed for Lorna Frost on 1 September 2020 (2 pages) |
9 December 2020 | Termination of appointment of Kaaron Lyn Molloy as a director on 1 December 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Graymarsh Property Servics Limited as a secretary on 13 November 2019 (1 page) |
13 November 2019 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from C/O C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 March 2016 | Appointment of Mr Ramesh Khemlani as a director on 1 April 2014 (2 pages) |
14 March 2016 | Appointment of Mr Ramesh Khemlani as a director on 1 April 2014 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 September 2015 | Termination of appointment of Gillian Dickinson as a secretary on 17 September 2015 (1 page) |
28 September 2015 | Appointment of Graymarsh Property Servics Limited as a secretary on 18 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Gillian Dickinson as a secretary on 17 September 2015 (1 page) |
28 September 2015 | Appointment of Graymarsh Property Servics Limited as a secretary on 18 September 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Appointment of Mr David Barnett as a director (2 pages) |
11 November 2013 | Appointment of Mr David Barnett as a director (2 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 February 2013 | Termination of appointment of Norman Nicholls as a director (1 page) |
25 February 2013 | Termination of appointment of Norman Nicholls as a director (1 page) |
28 November 2012 | Termination of appointment of Ramesh Khemlani as a director (1 page) |
28 November 2012 | Termination of appointment of Ramesh Khemlani as a director (1 page) |
28 November 2012 | Termination of appointment of David Barnett as a director (1 page) |
28 November 2012 | Termination of appointment of David Barnett as a director (1 page) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
17 August 2012 | Termination of appointment of Barry Viner as a secretary (1 page) |
17 August 2012 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Greater Manchester M2 3HR United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Appointment of Miss Gillian Dickinson as a secretary (1 page) |
17 August 2012 | Appointment of Miss Gillian Dickinson as a secretary (1 page) |
17 August 2012 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Greater Manchester M2 3HR United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Barry Viner as a secretary (1 page) |
6 July 2012 | Appointment of David Barnett as a director (3 pages) |
6 July 2012 | Appointment of David Barnett as a director (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lorna Frost on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gerald Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Barry Viner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henry John Roche on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lorna Frost on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Lorna Frost on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Barry Viner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Barry Viner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Norman Nicholls on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henry John Roche on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Norman Nicholls on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Norman Nicholls on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gerald Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gerald Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henry John Roche on 8 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (9 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 06/10/07; no change of members
|
9 November 2007 | Return made up to 06/10/07; no change of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (13 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (13 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Return made up to 06/10/05; full list of members (11 pages) |
21 December 2005 | Return made up to 06/10/05; full list of members (11 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 06/10/04; no change of members
|
6 October 2004 | Return made up to 06/10/04; no change of members
|
6 March 2004 | New director appointed (1 page) |
6 March 2004 | New director appointed (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | Return made up to 06/10/03; no change of members (9 pages) |
9 January 2004 | Return made up to 06/10/03; no change of members (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 06/10/01; no change of members (8 pages) |
10 December 2001 | Return made up to 06/10/01; no change of members (8 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members
|
18 October 2000 | Return made up to 06/10/00; full list of members
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 06/10/99; full list of members
|
19 November 1999 | Return made up to 06/10/99; full list of members
|
21 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 July 1998 | Return made up to 06/10/97; full list of members
|
4 July 1998 | Return made up to 06/10/97; full list of members
|
24 October 1997 | Registered office changed on 24/10/97 from: ollerbarrow house 209/211,ashley road hale cheshire WA15 9SQ (1 page) |
24 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: ollerbarrow house 209/211,ashley road hale cheshire WA15 9SQ (1 page) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
22 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
22 December 1996 | New secretary appointed (2 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (3 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (3 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
4 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
6 October 1994 | Incorporation (14 pages) |
6 October 1994 | Incorporation (14 pages) |