Company NameMarloes Management Company Limited
Company StatusActive
Company Number02974887
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

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 NameHenry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameLorna Frost
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(19 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr John Millett Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Stephen Elliot Beale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(28 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed13 November 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NamePeter Joseph Molloy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleManaging Director
Correspondence AddressEllamore
Lynwood
Hale
Cheshire
WA15 0NF
Secretary NameAlan Booth
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleBuilding Manager
Correspondence AddressPark View Lodge
Bull Park Lane
Hambleton
Lancashire
FY6 9DD
Secretary NameMs Amanda Dolan
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burnfield Road
Gorton
Manchester
M18 7WE
Director NameIsaac Sabah Akka
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2000)
RoleTextile Manufacturing
Correspondence AddressApt No 8 College House
77 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3DZ
Director NameJohn Finlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 May 2005)
RoleCompany Director
Correspondence AddressFlat 4 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Norman Nicholls
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMrs Diane Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 1997)
RoleCompany Director
Correspondence Address5 Mkarloes
Park Road
Bowdon
Cheshire
WA14 3JF
Director NameBarry Viner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameMrs Diane Thomas
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 1997)
RoleCompany Director
Correspondence Address5 Mkarloes
Park Road
Bowdon
Cheshire
WA14 3JF
Secretary NameBarry Viner
NationalityBritish
StatusResigned
Appointed11 May 1998(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarloes Flat 8
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameKaaron Lyn Molloy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(9 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameGerald Phillips
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(10 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr David Barnett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(17 years after company formation)
Appointment Duration1 year (resigned 26 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
Secretary NameMiss Gillian Dickinson
StatusResigned
Appointed17 August 2012(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressNo 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGraymarsh Property Servics Limited (Corporation)
StatusResigned
Appointed18 September 2015(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2019)
Correspondence AddressNo 2 The Courtyard Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Barnett
12.50%
Ordinary
1 at £1Josephine Roche & Mr Harry Roche
12.50%
Ordinary
1 at £1Mr Gerald Phillips
12.50%
Ordinary
1 at £1Mr Joyce Viner & Mrs Barry Viner
12.50%
Ordinary
1 at £1Mr Laura Frost & Mrs Graham Frost
12.50%
Ordinary
1 at £1Mr Sharmila Khemlani & Mrs Ramesh Khemlani
12.50%
Ordinary
1 at £1Mrs B. Nicholls
12.50%
Ordinary
1 at £1Mrs Kaaron Lyn Molloy & Mr Peter Molloy
12.50%
Ordinary

Financials

Year2014
Net Worth£19,734
Cash£16,226
Current Liabilities£1,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
30 October 2023Termination of appointment of Gerald Phillips as a director on 30 October 2023 (1 page)
10 October 2023Confirmation statement made on 9 October 2023 with updates (6 pages)
6 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 June 2023Appointment of Mr Stephen Elliot Beale as a director on 29 June 2023 (2 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Registered 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 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
22 April 2022Termination of appointment of David Barnett as a director on 14 January 2022 (1 page)
4 January 2022Termination of appointment of Barry Viner as a director on 21 December 2021 (1 page)
15 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Appointment of Mr John Millett Lucas as a director on 10 March 2021 (2 pages)
19 February 2021Director's details changed for Barry Viner on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Gerald Phillips on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Henry John Roche on 19 February 2021 (2 pages)
9 December 2020Director's details changed for Lorna Frost on 1 September 2020 (2 pages)
9 December 2020Termination of appointment of Kaaron Lyn Molloy as a director on 1 December 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 November 2019Termination of appointment of Graymarsh Property Servics Limited as a secretary on 13 November 2019 (1 page)
13 November 2019Appointment of Stevenson Whyte as a secretary on 13 November 2019 (2 pages)
8 November 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 March 2016Appointment of Mr Ramesh Khemlani as a director on 1 April 2014 (2 pages)
14 March 2016Appointment of Mr Ramesh Khemlani as a director on 1 April 2014 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8
(9 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8
(9 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8
(9 pages)
28 September 2015Termination of appointment of Gillian Dickinson as a secretary on 17 September 2015 (1 page)
28 September 2015Appointment of Graymarsh Property Servics Limited as a secretary on 18 September 2015 (2 pages)
28 September 2015Termination of appointment of Gillian Dickinson as a secretary on 17 September 2015 (1 page)
28 September 2015Appointment of Graymarsh Property Servics Limited as a secretary on 18 September 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(9 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(9 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Appointment of Mr David Barnett as a director (2 pages)
11 November 2013Appointment of Mr David Barnett as a director (2 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(8 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(8 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(8 pages)
25 February 2013Termination of appointment of Norman Nicholls as a director (1 page)
25 February 2013Termination of appointment of Norman Nicholls as a director (1 page)
28 November 2012Termination of appointment of Ramesh Khemlani as a director (1 page)
28 November 2012Termination of appointment of Ramesh Khemlani as a director (1 page)
28 November 2012Termination of appointment of David Barnett as a director (1 page)
28 November 2012Termination of appointment of David Barnett as a director (1 page)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
17 August 2012Termination of appointment of Barry Viner as a secretary (1 page)
17 August 2012Registered 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 2012Appointment of Miss Gillian Dickinson as a secretary (1 page)
17 August 2012Appointment of Miss Gillian Dickinson as a secretary (1 page)
17 August 2012Registered 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 2012Termination of appointment of Barry Viner as a secretary (1 page)
6 July 2012Appointment of David Barnett as a director (3 pages)
6 July 2012Appointment of David Barnett as a director (3 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
7 October 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
7 October 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
8 October 2009Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lorna Frost on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gerald Phillips on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Barry Viner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henry John Roche on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lorna Frost on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Lorna Frost on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Barry Viner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Barry Viner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Kaaron Lyn Molloy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Norman Nicholls on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henry John Roche on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Mr Ramesh Khemlani on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Norman Nicholls on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Norman Nicholls on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gerald Phillips on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gerald Phillips on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henry John Roche on 8 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 06/10/08; full list of members (9 pages)
10 November 2008Return made up to 06/10/08; full list of members (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 06/10/06; full list of members (13 pages)
27 November 2006Return made up to 06/10/06; full list of members (13 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Return made up to 06/10/05; full list of members (11 pages)
21 December 2005Return made up to 06/10/05; full list of members (11 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
6 October 2004Return made up to 06/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Return made up to 06/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2004New director appointed (1 page)
6 March 2004New director appointed (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 06/10/03; no change of members (9 pages)
9 January 2004Return made up to 06/10/03; no change of members (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 06/10/02; full list of members (9 pages)
16 October 2002Return made up to 06/10/02; full list of members (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 06/10/01; no change of members (8 pages)
10 December 2001Return made up to 06/10/01; no change of members (8 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
3 March 2000Full accounts made up to 31 March 1999 (5 pages)
3 March 2000Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
19 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(13 pages)
19 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(13 pages)
21 October 1998Return made up to 06/10/98; no change of members (6 pages)
21 October 1998Return made up to 06/10/98; no change of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Return made up to 06/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 July 1998Return made up to 06/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 October 1997Registered office changed on 24/10/97 from: ollerbarrow house 209/211,ashley road hale cheshire WA15 9SQ (1 page)
24 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
24 October 1997Registered office changed on 24/10/97 from: ollerbarrow house 209/211,ashley road hale cheshire WA15 9SQ (1 page)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Return made up to 06/10/96; full list of members (6 pages)
22 December 1996Return made up to 06/10/96; full list of members (6 pages)
22 December 1996New secretary appointed (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (3 pages)
18 August 1996Full accounts made up to 31 December 1995 (3 pages)
22 May 1996Registered office changed on 22/05/96 from: hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
22 May 1996Registered office changed on 22/05/96 from: hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
3 November 1995Secretary resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
4 October 1995Return made up to 06/10/95; full list of members (6 pages)
4 October 1995Return made up to 06/10/95; full list of members (6 pages)
6 October 1994Incorporation (14 pages)
6 October 1994Incorporation (14 pages)