Company NameShopmobility Manchester
Company StatusDissolved
Company Number03277396
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Audrey Sutton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMrs Heather Winifred Taylor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 13 January 2020)
RoleRetired Medical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressL18 New Arkwright Way, Arndale Centre Corporation
Prestwich
Manchester
Greater Manchester
M4 3AJ
Director NameMr Jeremy White
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 2020)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address67 Cambridge Road Cambridge Road
Failsworth
Manchester
M35 0GG
Director NameMr Derek Raymond Coxall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Thornsett Thornsett
Birch Vale
High Peak
SK22 1AZ
Director NameMr Martin Bretts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address480 Spectrum Blackfriars Road
Salford
M3 7DZ
Secretary NameMrs Heather Winifred Taylor
StatusClosed
Appointed09 April 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 2020)
RoleCompany Director
Correspondence AddressL18 New Arkwright Way Corporation Street
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Director NameDavis Dunn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleRet. Tram Driver
Correspondence Address7 Broomfield Drive
Cheetham
Manchester
M8 9EE
Director NameElsie Jackson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleRet. Acc.
Correspondence Address79 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameJames William Burnett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleStudent
Correspondence Address9 Cranbrook Road
Winton, Eccles
Manchester
M30 8DU
Secretary NameDebra Ann Kyle
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Roach Court
Hamerton Road
Collyhurst
Manchester
M40 7QP
Secretary NameAudrey Sutton
NationalityBritish
StatusResigned
Appointed05 February 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1999)
RoleCompany Director
Correspondence AddressCustodians Flat Oldham Magistrates Court
West Street
Oldham
OL1 1PD
Director NameJudith Marie Irving
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2002)
RoleArchitecture
Correspondence Address10 Mayfield Grove
Manchester
M18 7JS
Director NameMargaret Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address3 Beech Court Alder Edge
Off Alderfield Road Chorlton
Manchester
M21 9JX
Director NameEvelyn Anslow
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2000)
RoleRetired
Correspondence Address20 Medlock Close Off George Street
Off Harrowby Street Farnworth
Bolton
BL4 9QW
Secretary NameHeather Winifred Taylor
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 2000)
RoleRetired
Correspondence Address19 Whittles Avenue
Denton
Manchester
Greater Manchester
M34 6DQ
Director NameSusan Cecilia Carson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 years, 12 months after company formation)
Appointment Duration6 years (resigned 27 November 2006)
RoleRetired
Correspondence Address32 Croft Street
Lower Broughton
Salford
Lancashire
M7 1LR
Director NameStephen James Andrew Hulme
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 years, 12 months after company formation)
Appointment Duration8 months (resigned 12 July 2001)
RoleRetired Because Of Very Poor H
Correspondence Address289 Kingsway Burnage
Manchester
Lancashire
M19 1BP
Secretary NameNoreen Marie Phillips
NationalityIrish
StatusResigned
Appointed13 August 2001(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 12 September 2001)
RoleCo-ordinator
Correspondence Address210 Heywood Road
Prestwich
Manchester
Lancashire
M25 2GH
Secretary NameMariam Tarawalli
NationalitySierra Leonean
StatusResigned
Appointed28 October 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2005)
RoleStudent
Correspondence Address11 Briarmere Walk
Chadderton
Oldham
Lancashire
OL9 6SH
Director NameMrs Renu Duggal
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address74 Briarfield Road
Timperley
WA15 7DB
Director NameMavis Dunn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2006)
RoleRetired
Correspondence Address7 Broomfield Drive
Cheetham
Manchester
M8 9EE
Director NameMrs Constance Ashworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 August 2013)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Director NameDavid John Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2005)
RoleCompany Director
Correspondence Address58 Honford Road
Manchester
M22 9PJ
Director NameMs Maura Catherine Jordon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2007)
RoleChair Of
Country of ResidenceUnited Kingdom
Correspondence Address56 Egerton Street
Prestwich
Manchester
M25 1FH
Secretary NameJune Latham
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2006)
RoleRetired
Correspondence Address3 Palm Close
Sale
Manchester
M33 5OU
Secretary NameMichael George Miller
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Moor Lane
Northern Moor
Manchester
Lancashire
M23 0LX
Director NameAdhiambo Vicmarylyne Ashall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address187 Hollins Road
Walsden
Todmorden
West Yorkshire
OL14 6QL
Secretary NameJune Latham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2008)
RoleRetired
Correspondence Address3 Palm Close
Sale
Manchester
M33 5OU
Director NameMr Ryan Dior
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2010)
RoleWriter
Country of ResidenceEngland
Correspondence Address16 Avon Road
Manchester
Burnage
Lancashire
M19 1FW
Secretary NameMrs Paula Jayne Moulton
NationalityBritish
StatusResigned
Appointed19 November 2008(12 years after company formation)
Appointment Duration5 years (resigned 20 November 2013)
RoleCarer
Country of ResidenceEngland
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Director NameMr Derek Raymond Coxall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(15 years after company formation)
Appointment Duration5 years (resigned 20 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Director NameMs Sharon Mary Hooley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(15 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleDisabled
Country of ResidenceUnited Kingdom
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Director NameMr Ian Folland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(15 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Secretary NameMr Neil Mullock
StatusResigned
Appointed20 November 2013(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ
Secretary NameMr Peter Gregory Keeley
StatusResigned
Appointed14 January 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2016)
RoleCompany Director
Correspondence AddressL18, New Arkwright Way
Arndale Centre
Manchester
Greater Manchester
M4 3AJ

Contact

Websiteshopmobilitymanchester.org.uk
Telephone0161 8394060
Telephone regionManchester

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2014
Turnover£61,808
Net Worth£20,370
Cash£20,842
Current Liabilities£13,485

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2020Final Gazette dissolved following liquidation (1 page)
13 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
25 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (14 pages)
7 February 2018Registered office address changed from L18, New Arkwright Way Arndale Centre Manchester Greater Manchester M4 3AJ to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 7 February 2018 (2 pages)
30 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
(1 page)
30 January 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Statement of affairs (17 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
14 August 2017Secretary's details changed for Mrs Heather Winifred Tayhlor on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Peter Gregory Keeley as a director on 30 June 2017 (1 page)
14 August 2017Secretary's details changed for Mrs Heather Winifred Tayhlor on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Peter Gregory Keeley as a director on 30 June 2017 (1 page)
11 April 2017Appointment of Mr Martin Bretts as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Jeremy White as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Derek Raymond Coxall as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Jeremy White as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mrs Heather Winifred Tayhlor as a secretary on 9 April 2017 (2 pages)
11 April 2017Appointment of Mrs Heather Winifred Tayhlor as a secretary on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Martin Bretts as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Derek Raymond Coxall as a director on 9 April 2017 (2 pages)
5 April 2017Termination of appointment of Colin Andrew Potts as a director on 16 March 2017 (1 page)
5 April 2017Termination of appointment of Ian Folland as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Colin Andrew Potts as a director on 16 March 2017 (1 page)
5 April 2017Termination of appointment of Ian Folland as a director on 28 March 2017 (1 page)
13 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
13 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
5 March 2017Termination of appointment of Paula Jayne Moulton as a director on 23 February 2017 (1 page)
5 March 2017Termination of appointment of Paula Jayne Moulton as a director on 23 February 2017 (1 page)
15 February 2017Termination of appointment of Derek Raymond Coxall as a director on 20 November 2016 (1 page)
15 February 2017Termination of appointment of Sharon Patricia Tomlinson as a director on 20 November 2016 (1 page)
15 February 2017Termination of appointment of Jeremy White as a director on 20 November 2016 (1 page)
15 February 2017Termination of appointment of Peter Gregory Keeley as a secretary on 22 November 2016 (1 page)
15 February 2017Termination of appointment of Jeremy White as a director on 20 November 2016 (1 page)
15 February 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
15 February 2017Termination of appointment of Derek Raymond Coxall as a director on 20 November 2016 (1 page)
15 February 2017Termination of appointment of Peter Gregory Keeley as a secretary on 22 November 2016 (1 page)
15 February 2017Termination of appointment of Sharon Patricia Tomlinson as a director on 20 November 2016 (1 page)
15 February 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
4 March 2016Appointment of Mr Colin Andrew Potts as a director on 18 February 2016 (2 pages)
4 March 2016Appointment of Mr Colin Andrew Potts as a director on 18 February 2016 (2 pages)
2 March 2016Appointment of Mrs Heather Winifred Taylor as a director on 18 February 2016 (2 pages)
2 March 2016Termination of appointment of Elizabeth Watson as a director on 12 December 2015 (1 page)
2 March 2016Termination of appointment of Elizabeth Watson as a director on 12 December 2015 (1 page)
2 March 2016Appointment of Mrs Heather Winifred Taylor as a director on 18 February 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
22 December 2015Annual return made up to 13 December 2015 no member list (7 pages)
22 December 2015Annual return made up to 13 December 2015 no member list (7 pages)
21 December 2015Appointment of Mr Peter Gregory Keeley as a secretary on 14 January 2015 (2 pages)
21 December 2015Appointment of Mr Peter Gregory Keeley as a secretary on 14 January 2015 (2 pages)
21 December 2015Termination of appointment of Sharon Mary Hooley as a director on 31 July 2015 (1 page)
21 December 2015Termination of appointment of Sharon Mary Hooley as a director on 31 July 2015 (1 page)
27 January 2015Annual return made up to 13 November 2014 no member list (7 pages)
27 January 2015Annual return made up to 13 November 2014 no member list (7 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 December 2014Termination of appointment of Deborah Jane Lowe as a director on 30 October 2014 (1 page)
22 December 2014Termination of appointment of Neil Mullock as a director on 30 October 2014 (1 page)
22 December 2014Termination of appointment of Neil Mullock as a director on 30 October 2014 (1 page)
22 December 2014Termination of appointment of Neil Mullock as a secretary on 30 October 2014 (1 page)
22 December 2014Termination of appointment of Neil Mullock as a secretary on 30 October 2014 (1 page)
22 December 2014Termination of appointment of Deborah Jane Lowe as a director on 30 October 2014 (1 page)
2 December 2013Appointment of Mr Neil Mullock as a secretary (1 page)
2 December 2013Termination of appointment of Paula Moulton as a secretary (1 page)
2 December 2013Appointment of Mr Neil Mullock as a secretary (1 page)
2 December 2013Termination of appointment of Paula Moulton as a secretary (1 page)
15 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 November 2013Annual return made up to 13 November 2013 no member list (8 pages)
13 November 2013Annual return made up to 13 November 2013 no member list (8 pages)
11 November 2013Termination of appointment of Constance Ashworth as a director (1 page)
11 November 2013Appointment of Mr Peter Gregory Keeley as a director (2 pages)
11 November 2013Appointment of Mr Peter Gregory Keeley as a director (2 pages)
11 November 2013Termination of appointment of Constance Ashworth as a director (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
22 November 2012Appointment of Ms Sharon Mary Hooley as a director (2 pages)
22 November 2012Annual return made up to 13 November 2012 no member list (8 pages)
22 November 2012Appointment of Mr Ian Folland as a director (2 pages)
22 November 2012Appointment of Ms Sharon Mary Hooley as a director (2 pages)
22 November 2012Annual return made up to 13 November 2012 no member list (8 pages)
22 November 2012Appointment of Mr Ian Folland as a director (2 pages)
21 November 2012Appointment of Miss Deborah Jane Lowe as a director (2 pages)
21 November 2012Termination of appointment of Rachel Marriott as a director (1 page)
21 November 2012Appointment of Miss Deborah Jane Lowe as a director (2 pages)
21 November 2012Termination of appointment of Rachel Marriott as a director (1 page)
21 November 2012Termination of appointment of Rabina Shafique as a director (1 page)
21 November 2012Termination of appointment of Rabina Shafique as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
24 November 2011Annual return made up to 13 November 2011 no member list (7 pages)
24 November 2011Annual return made up to 13 November 2011 no member list (7 pages)
23 November 2011Appointment of Mr Derek Raymond Coxall as a director (2 pages)
23 November 2011Director's details changed for Mr Neil Mullock on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Rachel Louise Marriott on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Constance Ashworth on 10 November 2011 (2 pages)
23 November 2011Appointment of Miss Rabina Shafique as a director (2 pages)
23 November 2011Appointment of Miss Rabina Shafique as a director (2 pages)
23 November 2011Director's details changed for Mrs Audrey Sutton on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Ms Paula Jayne Moulton on 10 November 2011 (2 pages)
23 November 2011Appointment of Mr Derek Raymond Coxall as a director (2 pages)
23 November 2011Director's details changed for Mr Neil Mullock on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Ms Paula Jayne Moulton on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Constance Ashworth on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Rachel Louise Marriott on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Audrey Sutton on 10 November 2011 (2 pages)
23 November 2011Secretary's details changed for Ms Paula Jayne Moulton on 10 November 2011 (1 page)
23 November 2011Secretary's details changed for Ms Paula Jayne Moulton on 10 November 2011 (1 page)
23 August 2011Termination of appointment of Hilda Mccarrick as a director (1 page)
23 August 2011Termination of appointment of Hilda Mccarrick as a director (1 page)
14 April 2011Termination of appointment of Roger Rebec as a director (1 page)
14 April 2011Termination of appointment of Roger Rebec as a director (1 page)
26 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Termination of appointment of Renu Duggal as a director (1 page)
4 January 2011Termination of appointment of Renu Duggal as a director (1 page)
4 January 2011Appointment of Mr Roger Rebec as a director (2 pages)
4 January 2011Annual return made up to 13 November 2010 no member list (9 pages)
4 January 2011Appointment of Mr Jeremy White as a director (2 pages)
4 January 2011Annual return made up to 13 November 2010 no member list (9 pages)
4 January 2011Appointment of Mr Jeremy White as a director (2 pages)
4 January 2011Appointment of Miss Sharon Patricia Tomlinson as a director (2 pages)
4 January 2011Appointment of Miss Sharon Patricia Tomlinson as a director (2 pages)
4 January 2011Appointment of Mr Roger Rebec as a director (2 pages)
14 October 2010Termination of appointment of Ryan Dior as a director (1 page)
14 October 2010Termination of appointment of Ryan Dior as a director (1 page)
24 February 2010Director's details changed for Elizabeth Watson on 10 December 2009 (2 pages)
24 February 2010Director's details changed for Ms Paula Jayne Moulton on 13 November 2009 (2 pages)
24 February 2010Annual return made up to 13 November 2009 no member list (7 pages)
24 February 2010Director's details changed for Audrey Sutton on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Ryan Dior on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Hilda Mccarrick on 13 November 2009 (2 pages)
24 February 2010Annual return made up to 13 November 2009 no member list (7 pages)
24 February 2010Director's details changed for Mrs Renu Duggal on 13 November 2009 (2 pages)
24 February 2010Secretary's details changed for Paula Jayne Moulton on 13 November 2009 (1 page)
24 February 2010Director's details changed for Rachel Louise Marriott on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Hilda Mccarrick on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Rachel Louise Marriott on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Neil Mullock on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Neil Mullock on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Audrey Sutton on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Elizabeth Watson on 10 December 2009 (2 pages)
24 February 2010Director's details changed for Ms Paula Jayne Moulton on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Mrs Renu Duggal on 13 November 2009 (2 pages)
24 February 2010Director's details changed for Ryan Dior on 13 November 2009 (2 pages)
24 February 2010Secretary's details changed for Paula Jayne Moulton on 13 November 2009 (1 page)
23 February 2010Director's details changed for Constance Ashworth on 13 November 2009 (2 pages)
23 February 2010Director's details changed for Constance Ashworth on 13 November 2009 (2 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (17 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (17 pages)
4 July 2009Appointment terminated director adhiambo ashall (1 page)
4 July 2009Appointment terminated director adhiambo ashall (1 page)
3 February 2009Appointment terminated director june latham (1 page)
3 February 2009Appointment terminated director michael miller (1 page)
3 February 2009Appointment terminated director june latham (1 page)
3 February 2009Appointment terminated director michael miller (1 page)
29 January 2009Annual return made up to 13/11/08 (8 pages)
29 January 2009Annual return made up to 13/11/08 (8 pages)
29 January 2009Director's change of particulars / renu duggal / 26/01/2009 (1 page)
29 January 2009Director's change of particulars / adhiambo ashall / 28/01/2009 (1 page)
29 January 2009Director's change of particulars / renu duggal / 26/01/2009 (1 page)
29 January 2009Director's change of particulars / adhiambo ashall / 28/01/2009 (1 page)
20 January 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
20 January 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
3 December 2008Director appointed ryan dior (2 pages)
3 December 2008Director appointed ryan dior (2 pages)
26 November 2008Appointment terminated secretary june latham (1 page)
26 November 2008Secretary appointed paula moulton (2 pages)
26 November 2008Secretary appointed paula moulton (2 pages)
26 November 2008Appointment terminated secretary june latham (1 page)
26 November 2008Director appointed neil mullock (3 pages)
26 November 2008Director appointed neil mullock (3 pages)
21 April 2008Annual return made up to 13/11/07 (9 pages)
21 April 2008Annual return made up to 13/11/07 (9 pages)
18 April 2008Secretary appointed june latham (1 page)
18 April 2008Secretary appointed june latham (1 page)
11 April 2008Director appointed rachel louise marriott (1 page)
11 April 2008Director appointed rachel louise marriott (1 page)
19 March 2008Director appointed paula jayne moulton (2 pages)
19 March 2008Director appointed paula jayne moulton (2 pages)
19 March 2008Director appointed hilda mccarrick (1 page)
19 March 2008Director appointed hilda mccarrick (1 page)
30 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
21 April 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
21 April 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
4 January 2007Annual return made up to 13/11/06 (8 pages)
4 January 2007Annual return made up to 13/11/06 (8 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 46-48 barbirolli mall lower arndale centre manchester greater manchester M4 2HU (1 page)
19 October 2006Registered office changed on 19/10/06 from: 46-48 barbirolli mall lower arndale centre manchester greater manchester M4 2HU (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
22 February 2006Annual return made up to 13/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 February 2006Annual return made up to 13/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
19 October 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
19 October 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
22 November 2004Annual return made up to 13/11/04 (8 pages)
22 November 2004Annual return made up to 13/11/04 (8 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
20 November 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
25 April 2003Registered office changed on 25/04/03 from: 129 market way arndale centre manchester lancashire M4 2EA (1 page)
25 April 2003Registered office changed on 25/04/03 from: 129 market way arndale centre manchester lancashire M4 2EA (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
31 January 2003Annual return made up to 13/11/02 (8 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Annual return made up to 13/11/02 (8 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
21 November 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
21 November 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
24 January 2002Annual return made up to 13/11/01
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2002Annual return made up to 13/11/01
  • 363(288) ‐ Director resigned
(6 pages)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
21 December 2000Annual return made up to 13/11/00
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Annual return made up to 13/11/00
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
19 November 1999Annual return made up to 13/11/99
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
19 November 1999Annual return made up to 13/11/99
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: old smithfield market, 39-45 swan street manchester M4 5JZ (1 page)
11 May 1999Registered office changed on 11/05/99 from: old smithfield market, 39-45 swan street manchester M4 5JZ (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Annual return made up to 13/11/98 (6 pages)
11 December 1998Annual return made up to 13/11/98 (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
3 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
23 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
23 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
13 November 1996Incorporation (33 pages)
13 November 1996Incorporation (33 pages)