Styal Road
Manchester
M22 5XB
Director Name | Mr Graham Ross Macintyre |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 17 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 17 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Francis Byrne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | 203 Kentmere Road Timperley Altrincham Cheshire WA15 7NT |
Secretary Name | Francis Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 203 Kentmere Road Timperley Altrincham Cheshire WA15 7NT |
Director Name | Andrew William Faulkner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 55 Greenhill Road Timperley Altrincham Cheshire WA15 7BG |
Director Name | Andrew Bailey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 14 Shrigley Road North Poynton Stockport Cheshire SK12 1TE |
Director Name | David Eric Jackson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | West Farm Swettenham Cheshire CW12 2LH |
Secretary Name | Clare Elizabeth Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 1 Midland Road Bramhall Stockport Cheshire SK7 3DY |
Director Name | Mr Mark Frank Royle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wainwright Road Altrincham Cheshire WA14 4BW |
Director Name | Mr Timothy Mark Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 402 Hale Road Halebarns Altrincham Cheshire WA15 8TD |
Secretary Name | Andrew William Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 55 Greenhill Road Timperley Altrincham Cheshire WA15 7BG |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Secretary Name | Mr Stephen Martin Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Jonathan Richard Elmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Close Egleton Oakham Leicestershire LE15 8AG |
Director Name | Mr Peter Charles Bradley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Secretary Name | Leanne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2011) |
Role | Financial Director |
Correspondence Address | 43 Padgbury Lane Congleton Cheshire CW12 4LP |
Director Name | Mr Stephen George Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Suit 4a Styal Road Manchester M22 5WB |
Director Name | Mr Gavin Paul Anthony O'Neill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester International Office Centre Suit 4a Styal Road Manchester M22 5WB |
Director Name | Mr Thomas Andrew White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Suit 4a Styal Road Manchester M22 5WB |
Director Name | Mr Ralph Griewing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2019) |
Role | Svp Bu Solutions |
Country of Residence | Switzerland |
Correspondence Address | Manchester International Office Centre Suit 4a Styal Road Manchester M22 5WB |
Director Name | Mr Thomas Koutny |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Manchester International Office Centre Suit 4a Styal Road Manchester M22 5WB |
Director Name | Mr Teemu Tapani Airaksinen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 June 2019(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2021) |
Role | Cfo Emea |
Country of Residence | Switzerland |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Peter Georg Koller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2019(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2023) |
Role | Head Of Product Management |
Country of Residence | Switzerland |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Charles Philip Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | generis.co.uk |
---|
Registered Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
747 at £1 | Generis Technology Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,067,892 |
Gross Profit | £3,391,571 |
Net Worth | £14,485,016 |
Cash | £72 |
Current Liabilities | £3,742,760 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
25 June 2008 | Delivered on: 27 June 2008 Persons entitled: Bayard Metering (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 November 2004 | Delivered on: 20 November 2004 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Resolutions
|
---|---|
5 January 2024 | Statement by Directors (1 page) |
5 January 2024 | Solvency Statement dated 20/12/23 (1 page) |
5 January 2024 | Resolutions
|
5 January 2024 | Statement of capital on 5 January 2024
|
30 November 2023 | Unaudited abridged accounts made up to 30 March 2023 (9 pages) |
12 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
12 October 2023 | Change of details for Bayard Metering (Uk) as a person with significant control on 28 September 2021 (2 pages) |
21 April 2023 | Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Peter Georg Koller as a director on 17 April 2023 (1 page) |
23 November 2022 | Full accounts made up to 31 March 2022 (20 pages) |
15 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 August 2022 | Appointment of Mr Simon Paul Mcgregor Egan as a director on 1 August 2022 (2 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (22 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
28 September 2021 | Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page) |
28 September 2021 | Appointment of Mr Charles Philip Walker as a director on 24 September 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
3 December 2020 | Termination of appointment of Gavin Paul Anthony O'neill as a director on 30 November 2020 (1 page) |
30 July 2020 | Registered office address changed from Manchester International Office Centre Suit 4a Styal Road Manchester Manchester M22 5WB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 30 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Ralph Griewing as a director on 18 December 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
6 June 2019 | Appointment of Mr Peter Georg Koller as a director on 6 June 2019 (2 pages) |
6 June 2019 | Appointment of Mr Teemu Airaksinen as a director on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Gavin Paul Anthony O'neil on 6 June 2019 (2 pages) |
28 May 2019 | Termination of appointment of Thomas Koutny as a director on 13 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
18 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Notification of Bayard Metering (Uk) as a person with significant control on 4 April 2017 (1 page) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Bayard Metering (Uk) as a person with significant control on 4 April 2017 (1 page) |
1 December 2016 | Appointment of Mr Thomas Koutny as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Thomas Koutny as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Stephen George Cunningham as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Stephen George Cunningham as a director on 24 November 2016 (1 page) |
23 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 October 2016 | Appointment of Mr Ralph Griewing as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Ralph Griewing as a director on 20 October 2016 (2 pages) |
3 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
20 May 2016 | Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 November 2014 | Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (17 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (17 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
18 January 2012 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
18 January 2012 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
15 November 2011 | Termination of appointment of Leanne Jones as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Leanne Jones as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Mark Royle as a director (2 pages) |
17 October 2011 | Termination of appointment of Mark Royle as a director (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Appointment of Mr Gavin Paul Anthony O'neil as a director (3 pages) |
14 April 2011 | Appointment of Mr Gavin Paul Anthony O'neil as a director (3 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
22 November 2010 | Appointment of Stephen George Cunningham as a director (3 pages) |
22 November 2010 | Appointment of Stephen George Cunningham as a director (3 pages) |
22 November 2010 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
14 October 2010 | Registered office address changed from Atlantic House First Floor Atlantic House Atlas Business Park Simonsway Manchester Greater Manchester M22 5PR on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Atlantic House First Floor Atlantic House Atlas Business Park Simonsway Manchester Greater Manchester M22 5PR on 14 October 2010 (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from first floor atlantic house atlantic business park simonsway manchester greater manchester M22 5PR (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from first floor atlantic house atlantic business park simonsway manchester greater manchester M22 5PR (1 page) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 June 2008 | Auditor's resignation (1 page) |
23 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Director appointed jonathan richard elmer (2 pages) |
28 May 2008 | Director appointed jonathan richard elmer (2 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated director timothy simpson (1 page) |
30 April 2008 | Appointment terminated director timothy simpson (1 page) |
28 April 2008 | Secretary appointed leanne jones logged form (2 pages) |
28 April 2008 | Secretary appointed leanne jones logged form (2 pages) |
25 April 2008 | Director appointed peter charles bradley (2 pages) |
25 April 2008 | Appointment terminated director andrew bailey (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from first floor atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
25 April 2008 | Appointment terminated director and secretary stephen blank (1 page) |
25 April 2008 | Appointment terminated director and secretary stephen blank (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from first floor atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
25 April 2008 | Director appointed peter charles bradley (2 pages) |
25 April 2008 | Secretary appointed leanne jones (2 pages) |
25 April 2008 | Appointment terminated director andrew bailey (1 page) |
25 April 2008 | Secretary appointed leanne jones (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
5 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
11 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: atlas house 1 simonsway manchester M22 5PP (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: atlas house 1 simonsway manchester M22 5PP (1 page) |
28 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (11 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (11 pages) |
25 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Ad 18/11/04--------- £ si 80@1=80 £ ic 631/711 (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Ad 18/11/04--------- £ si 36@1=36 £ ic 711/747 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Ad 18/11/04--------- £ si 80@1=80 £ ic 631/711 (2 pages) |
25 November 2004 | Ad 18/11/04--------- £ si 36@1=36 £ ic 711/747 (2 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2004 | Particulars of mortgage/charge (8 pages) |
20 November 2004 | Particulars of mortgage/charge (8 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
14 April 2004 | Return made up to 11/04/04; full list of members (10 pages) |
14 April 2004 | Return made up to 11/04/04; full list of members (10 pages) |
20 October 2003 | Location of register of members (1 page) |
20 October 2003 | Location of register of members (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
24 September 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
24 September 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
6 March 2003 | £ ic 800/631 12/02/03 £ sr 169@1=169 (1 page) |
6 March 2003 | £ ic 800/631 12/02/03 £ sr 169@1=169 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
27 September 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
27 September 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members
|
17 April 2002 | Return made up to 11/04/02; full list of members
|
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 11/04/01; full list of members (9 pages) |
10 April 2001 | Return made up to 11/04/01; full list of members (9 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | £ nc 1000/10000 13/02/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | £ nc 1000/10000 13/02/01 (1 page) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
15 April 2000 | Return made up to 11/04/00; full list of members (10 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (10 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
24 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New director appointed (1 page) |
27 October 1996 | New secretary appointed (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 April 1996 | Ad 15/04/96--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
18 April 1996 | New director appointed (1 page) |
18 April 1996 | Ad 15/04/96--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
18 April 1996 | Return made up to 11/04/96; full list of members
|
18 April 1996 | Return made up to 11/04/96; full list of members
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (1 page) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 17 hightree drive henbury macclesfireld cheshire SK11 9PD (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 17 hightree drive henbury macclesfireld cheshire SK11 9PD (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Accounting reference date notified as 30/04 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Accounting reference date notified as 30/04 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
6 June 1995 | Registered office changed on 06/06/95 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Incorporation (12 pages) |
11 April 1995 | Incorporation (12 pages) |