Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director Name | Mr Alan Paul Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Director Name | Mr Simon Venediger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Alpha Point Bradnor Road, Sharston Industri Manchester M22 4TE |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Jonathan Simon Hamburger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(5 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 02 January 2020) |
Role | Menswear Suppliers |
Country of Residence | England |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Secretary Name | Marianne Hamburger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1997) |
Role | Teacher |
Correspondence Address | 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ |
Secretary Name | John Anthony Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 30 Charlbury Avenue Reddish Stockport Cheshire SK5 7SY |
Secretary Name | Philip Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 20 Maes Y Dyffryn Holywell Flintshire CH8 7QR Wales |
Director Name | Adrian Hadley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 17 Houldsworth Avenue Timperley Altrincham Cheshire WA14 1SS |
Director Name | Mr Andrew Paul Marsden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Kelmscott Lodge Cornhill Road Urmston M41 5SW |
Secretary Name | Mr Andrew Paul Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Kelmscott Lodge Cornhill Road Urmston M41 5SW |
Director Name | Mr Haig Bertrand Oundjian |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2007) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawn Crescent Richmond Surrey TW9 3NR |
Director Name | John Anthony Howarth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 30 Charlbury Avenue Reddish Stockport Cheshire SK5 7SY |
Director Name | Mr Christopher Mode |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seagrave Close Kingsmead Northwich Cheshire CW9 8UR |
Director Name | Mr John Anthony Howarth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Director Name | Mr Joseph Todd Langlands |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 December 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Director Name | Mr Russell James Thomas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 December 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Director Name | Mr Martin Stuart Caller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 April 2013(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Director Name | Susan Bailey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
Website | genesisgroup.co.uk |
---|---|
Telephone | 020 17442098 |
Telephone region | London |
Registered Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
785 at £1 | J. Hamburger 79.70% Ordinary |
---|---|
200 at £1 | Marianne Hamburger 20.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,795,805 |
Cash | £665,504 |
Current Liabilities | £1,343,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
16 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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. Outstanding |
---|---|
18 November 1996 | Delivered on: 25 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 January 1996 | Delivered on: 30 January 1996 Satisfied on: 15 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
9 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
3 January 2020 | Withdrawal of a person with significant control statement on 3 January 2020 (2 pages) |
3 January 2020 | Notification of Puma Se as a person with significant control on 19 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Jonathan Simon Hamburger as a director on 2 January 2020 (1 page) |
23 December 2019 | Termination of appointment of Christopher Mode as a director on 11 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Joseph Todd Langlands as a director on 11 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Russell James Thomas as a director on 11 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Susan Bailey as a director on 11 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Martin Stuart Caller as a director on 19 December 2019 (1 page) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 October 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
18 September 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
9 June 2016 | Appointment of Mr Simon Venediger as a director on 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Simon Venediger as a director on 31 May 2016 (2 pages) |
13 October 2015 | Director's details changed for Mr Russell James Thomas on 12 October 2015 (2 pages) |
13 October 2015 | Director's details changed for John Anthony Howarth on 12 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Alan Hughes on 12 October 2015 (1 page) |
13 October 2015 | Director's details changed for Mr Jonathan Simon Hamburger on 12 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Russell James Thomas on 12 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Jonathan Simon Hamburger on 12 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Alan Hughes on 12 October 2015 (1 page) |
13 October 2015 | Director's details changed for John Anthony Howarth on 12 October 2015 (2 pages) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register inspection address has been changed to C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page) |
7 October 2014 | Register(s) moved to registered inspection location C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page) |
7 October 2014 | Register(s) moved to registered inspection location C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page) |
7 October 2014 | Register inspection address has been changed to C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 May 2014 | Appointment of Mr Christopher Mode as a director (2 pages) |
21 May 2014 | Appointment of Mr Christopher Mode as a director (2 pages) |
20 May 2014 | Appointment of Susan Bailey as a director (2 pages) |
20 May 2014 | Appointment of Susan Bailey as a director (2 pages) |
5 November 2013 | Appointment of Mr Martin Stuart Caller as a director (2 pages) |
5 November 2013 | Appointment of Mr Martin Stuart Caller as a director (2 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 May 2012 | Appointment of Mr Russell James Thomas as a director (2 pages) |
3 May 2012 | Appointment of Mr Alan Paul Hughes as a director (2 pages) |
3 May 2012 | Appointment of Mr Alan Paul Hughes as a director (2 pages) |
3 May 2012 | Appointment of Mr Joseph Todd Langlands as a director (2 pages) |
3 May 2012 | Appointment of Mr Joseph Todd Langlands as a director (2 pages) |
3 May 2012 | Appointment of Mr Russell James Thomas as a director (2 pages) |
30 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
14 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Appointment of John Howarth as a director (2 pages) |
5 October 2009 | Appointment of John Howarth as a director (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 September 2009 | Notice of assignment of name or new name to shares (2 pages) |
27 September 2009 | Notice of assignment of name or new name to shares (2 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
19 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
14 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 December 2007 | Return made up to 15/09/07; full list of members (3 pages) |
3 December 2007 | Return made up to 15/09/07; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 August 2007 | Ad 20/09/95--------- £ si 99@1 (2 pages) |
1 August 2007 | Ad 27/05/99--------- £ si 1900@1 (2 pages) |
1 August 2007 | Ad 20/09/95--------- £ si 99@1 (2 pages) |
1 August 2007 | Ad 27/05/99--------- £ si 1900@1 (2 pages) |
31 July 2007 | Return made up to 15/09/99; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/01; full list of members; amend (7 pages) |
31 July 2007 | Return made up to 15/09/99; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/00; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/04; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/00; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/06; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/04; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/05; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/06; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/05; full list of members; amend (6 pages) |
31 July 2007 | Return made up to 15/09/01; full list of members; amend (7 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Resolutions
|
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Resolutions
|
15 May 2007 | £ ic 2000/1035 24/04/07 £ sr 965@1=965 (1 page) |
15 May 2007 | £ ic 2000/1035 24/04/07 £ sr 965@1=965 (1 page) |
21 December 2006 | Company name changed corporate couture LTD\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed corporate couture LTD\certificate issued on 21/12/06 (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (4 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (4 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Return made up to 15/09/05; full list of members (4 pages) |
1 November 2005 | Return made up to 15/09/05; full list of members (4 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 May 2005 | £ ic 1950/1900 14/02/05 £ sr 50@1=50 (1 page) |
26 May 2005 | £ ic 1950/1900 14/02/05 £ sr 50@1=50 (1 page) |
11 May 2005 | £ ic 2000/1950 14/02/05 £ sr 50@1=50 (1 page) |
11 May 2005 | £ ic 2000/1950 14/02/05 £ sr 50@1=50 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
8 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
27 October 2003 | Return made up to 15/09/03; full list of members
|
27 October 2003 | Return made up to 15/09/03; full list of members
|
27 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 47 museum street warrington cheshire WA1 1LD (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 47 museum street warrington cheshire WA1 1LD (1 page) |
5 March 2003 | Nc inc already adjusted 27/05/99 (2 pages) |
5 March 2003 | Nc inc already adjusted 27/05/99 (2 pages) |
5 March 2003 | Ad 27/05/99--------- £ si 1900@1 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Ad 27/05/99--------- £ si 1900@1 (2 pages) |
31 October 2002 | Return made up to 15/09/02; no change of members (8 pages) |
31 October 2002 | Return made up to 15/09/02; no change of members (8 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
17 September 2002 | Particulars of mortgage/charge (5 pages) |
17 September 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 January 2002 | Return made up to 15/09/01; full list of members (9 pages) |
2 January 2002 | Return made up to 15/09/01; full list of members (9 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 15/09/00; full list of members (8 pages) |
29 January 2001 | Return made up to 15/09/00; full list of members (8 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page) |
20 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 15/09/99; no change of members (4 pages) |
7 December 1999 | Return made up to 15/09/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 January 1999 | Return made up to 15/09/98; no change of members (4 pages) |
13 January 1999 | Return made up to 15/09/98; no change of members (4 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 July 1997 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
6 July 1997 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 December 1996 | Return made up to 15/09/96; full list of members (6 pages) |
15 December 1996 | Return made up to 15/09/96; full list of members (6 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 22 lilac road hale altrincham cheshire WA15 8BJ (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 22 lilac road hale altrincham cheshire WA15 8BJ (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
15 September 1995 | Incorporation (20 pages) |
15 September 1995 | Incorporation (20 pages) |