Stretford
Manchester
M32 0RS
Secretary Name | Mrs Joanne Tucker |
---|---|
Status | Current |
Appointed | 01 October 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Timothy John Edwards |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consulting Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mrs Sally Webb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 7, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Charles Norbert Ducie |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Towncroft Avenue Middleton Manchester Lancashire M24 5DA |
Director Name | Mr Mark Vernon Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shearing Avenue Norden Rochdale Manchester OL12 7QY |
Director Name | Mr Hugh Barrett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Boothroyden Road Higher Blackley Manchester M9 0SJ |
Secretary Name | Mr Hugh Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Boothroyden Road Higher Blackley Manchester M9 0SJ |
Director Name | Anthony Sudlow |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 December 1998) |
Role | Retired |
Correspondence Address | 5 Rosewood Westhoughton Bolton Lancashire BL5 2RX |
Director Name | Anthony Stephenson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 3 Woodlands Way Middleton Manchester Lancashire M24 1WL |
Director Name | Charles Anthony Williams |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2008) |
Role | Retired |
Correspondence Address | 54 Manor Road Middleton Manchester Lancashire M24 1LF |
Director Name | Mr Gregory Pelham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 175 Markland Hill Lane Bolton Lancashire BL1 5PB |
Director Name | Alan Peter Ogden Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 November 2012) |
Role | Director Of Housing Associatio |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broomfield Road Stockport Greater Manchester SK4 4LZ |
Director Name | Mr Jack Pickett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 November 2013) |
Role | Director Of Regeneration |
Country of Residence | England |
Correspondence Address | 43 Kingsfield Drive Didsbury Manchester Lancashire M20 6HX |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penistone Avenue Rochdale Lancashire OL16 4AL |
Director Name | Mr Colin Greenwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brindley Road Manchester M16 9HQ |
Director Name | Mr Ged Anthony Drugan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Director Name | Mr Jonathan Michael Lord |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 November 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Valley Mill Cottonfields Bolton BL7 9DY |
Secretary Name | Ms Charlotte Louise Norman |
---|---|
Status | Resigned |
Appointed | 04 June 2015(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ |
Secretary Name | Mr Vincent Gerard Ormrod |
---|---|
Status | Resigned |
Appointed | 21 September 2017(22 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Director Name | Ms Lindsay Jane Felstead |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr David Wayne Holland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Nicholas Ross Cole |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Registered Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,039,517 |
Gross Profit | £239,488 |
Net Worth | £211,033 |
Cash | £14,569 |
Current Liabilities | £527,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 March 2019 | Delivered on: 14 March 2019 Persons entitled: Mosscare St. Vincent's Housing Group Limited Classification: A registered charge Outstanding |
---|---|
24 October 2008 | Delivered on: 4 November 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £238,000.00 due or to become due from the company to the chargee. Particulars: 19 lydgate northowram halifax t/n WYK570157, a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
25 April 2008 | Delivered on: 8 May 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £151,300.00 due or to become due from the company to the chargee. Particulars: 20 leyland street bury t/no. GM240478 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
22 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 spencer street accrington lancashire t/no LA945515 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 lynwood road accrington lancashire t/no LA708584 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 78 plantation street accrington lancashire t/no LA659021 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 176 manchester road accrington lancashire t/nos LA552569 and LAN38377 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
26 July 2023 | Satisfaction of charge 4 in full (1 page) |
26 July 2023 | Satisfaction of charge 2 in full (1 page) |
26 July 2023 | Satisfaction of charge 1 in full (1 page) |
26 July 2023 | Satisfaction of charge 5 in full (2 pages) |
26 July 2023 | Satisfaction of charge 3 in full (1 page) |
26 July 2023 | Satisfaction of charge 6 in full (1 page) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Jonathan Michael Lord as a director on 4 November 2021 (1 page) |
7 December 2021 | Appointment of Mrs Sally Webb as a director on 23 September 2021 (2 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
29 September 2021 | Memorandum and Articles of Association (12 pages) |
30 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
24 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Timothy John Edwards as a director on 24 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Nicholas Ross Cole as a director on 24 June 2020 (1 page) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
14 March 2019 | Registration of charge 030959280007, created on 7 March 2019 (29 pages) |
28 January 2019 | Resolutions
|
25 January 2019 | Termination of appointment of Lindsay Jane Felstead as a director on 3 December 2018 (1 page) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 October 2018 | Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page) |
12 October 2018 | Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages) |
30 July 2018 | Appointment of Mr Nicholas Ross Cole as a director on 10 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
30 July 2018 | Termination of appointment of Colin Greenwood as a director on 10 July 2018 (1 page) |
30 May 2018 | Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 21 July 2017 (2 pages) |
30 May 2018 | Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA England to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 30 May 2018 (1 page) |
30 May 2018 | Cessation of Hugh Barrett as a person with significant control on 7 September 2017 (1 page) |
30 May 2018 | Cessation of Alan Richardson as a person with significant control on 7 September 2017 (1 page) |
30 May 2018 | Cessation of Colin Greenwood as a person with significant control on 7 September 2017 (1 page) |
20 April 2018 | Appointment of Ms Lindsay Jane Felstead as a director on 28 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr David Wayne Holland as a director on 28 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Alan Richardson as a director on 12 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Ged Anthony Drugan as a director on 12 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Ged Anthony Drugan as a director on 12 December 2017 (1 page) |
27 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
13 October 2017 | Appointment of Mr Vincent Gerard Ormrod as a secretary on 21 September 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 13 October 2017 (1 page) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Charlotte Louise Norman as a secretary on 21 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Charlotte Louise Norman as a secretary on 21 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Vincent Gerard Ormrod as a secretary on 21 September 2017 (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Cessation of Colin Greenwood as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Colin Greenwood as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Alan Richardson as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Hugh Barrett as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Hugh Barrett as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Cessation of Colin Greenwood as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Notification of Alan Richardson as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Alan Richardson as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Hugh Barrett as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Secretary's details changed for Ms Charlotte Louise Norman on 15 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Ms Charlotte Norman on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Ms Charlotte Louise Norman on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Jon Lord as a director on 20 May 2014 (2 pages) |
15 July 2015 | Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Jon Lord as a director on 20 May 2014 (2 pages) |
15 July 2015 | Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Ms Charlotte Norman on 15 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
25 June 2013 | Appointment of Mr Ged Anthony Drugan as a director (2 pages) |
25 June 2013 | Appointment of Mr Ged Anthony Drugan as a director (2 pages) |
13 December 2012 | Appointment of Miss Charlotte Louise Norman as a director (2 pages) |
13 December 2012 | Appointment of Miss Charlotte Louise Norman as a director (2 pages) |
12 December 2012 | Termination of appointment of Alan Ogden Smith as a director (1 page) |
12 December 2012 | Termination of appointment of Alan Ogden Smith as a director (1 page) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Termination of appointment of Alan Richardson as a director (1 page) |
10 August 2012 | Termination of appointment of Alan Richardson as a director (1 page) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 December 2011 | Appointment of Mr Alan Richardson as a director (2 pages) |
20 December 2011 | Appointment of Mr Alan Richardson as a director (2 pages) |
19 December 2011 | Termination of appointment of Gregory Pelham as a director (1 page) |
19 December 2011 | Appointment of Mr Colin Greenwood as a director (2 pages) |
19 December 2011 | Appointment of Mr Colin Greenwood as a director (2 pages) |
19 December 2011 | Termination of appointment of Gregory Pelham as a director (1 page) |
15 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from rylands hall edge lane stretford manchester M32 8NP (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from rylands hall edge lane stretford manchester M32 8NP (1 page) |
8 October 2008 | Director appointed mr alan richardson (1 page) |
8 October 2008 | Director appointed mr alan richardson (1 page) |
6 October 2008 | Appointment terminated director charles williams (1 page) |
6 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director charles williams (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
19 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members
|
20 September 2005 | Return made up to 29/08/05; full list of members
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
17 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
22 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
6 October 2000 | Return made up to 29/08/00; full list of members (7 pages) |
6 October 2000 | Return made up to 29/08/00; full list of members (7 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members
|
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
26 February 1999 | Return made up to 29/08/98; full list of members
|
26 February 1999 | Return made up to 29/08/98; full list of members
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 171 upper chorlton road whalley range manchester M16 9RA (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 171 upper chorlton road whalley range manchester M16 9RA (1 page) |
15 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
15 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
10 September 1996 | Return made up to 29/08/96; full list of members
|
10 September 1996 | Return made up to 29/08/96; full list of members
|
29 August 1995 | Incorporation (18 pages) |
29 August 1995 | Incorporation (18 pages) |