Manchester
M2 2BG
Director Name | Mrs Christine Kings |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Hon Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | John Charles Kennedy Elliott |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradwall House Bradwall Sandbach Cheshire CW11 1RB |
Director Name | Mr John Peter Wainwright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fullers Gate Allostock Knutsford Cheshire WA16 9NG |
Secretary Name | Mr John Peter Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fullers Gate Allostock Knutsford Cheshire WA16 9NG |
Director Name | Mr Michael Jefferson Seal |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Farm Heaton Rushton Spencer Cheshire SK11 0RD |
Director Name | Colin Windsor Tickner |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2008) |
Role | Retired Company Director |
Correspondence Address | 2 Clothorn Road Didsbury Manchester M20 6BQ |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Greenside Drive Hale Altrincham Cheshire WA14 3HX |
Secretary Name | John Charles Kennedy Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradwall House Bradwall Sandbach Cheshire CW11 1RB |
Director Name | Richard George Dyson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Charles Alexander Hadfield |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gilbert Road Hale Altrincham Cheshire WA15 9NR |
Director Name | Rodney Lambert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2013) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 11 Newington Court The Firs Bowdon Cheshire WA14 2UA |
Secretary Name | Rodney Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | The Penthouse 11 Newington Court The Firs Bowdon Cheshire WA14 2UA |
Director Name | Mr Grahame Nicholas Elliott |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr John Spencer Buckley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Secretary Name | Mr John Spencer Buckley |
---|---|
Status | Resigned |
Appointed | 08 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Dr John Allen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Rowan Nicholas Stone |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2020) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Altrincham Road Wilmslow Cheshire SK9 5NH |
Director Name | Mr Howard Thomas Spargo |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2022) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Rev Daniel James Valentine |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Solicitor & Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 30 Cleveland Road Manchester M8 4QU |
Secretary Name | Rev Daniel James Valentine |
---|---|
Status | Resigned |
Appointed | 17 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr David Mills |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(23 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2022) |
Role | Hon Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Director Name | Mr Howard Thomas Spargo |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2023) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Gardens Manchester M2 2BG |
Website | www.stjamesclubmanchester.org/ |
---|---|
Telephone | 0161 8293007 |
Telephone region | Manchester |
Registered Address | 45 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,000 |
Net Worth | -£68,607 |
Current Liabilities | £267,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
16 October 2013 | Delivered on: 29 October 2013 Persons entitled: Robert Derek Calrow "Security Trustee" Derek Arnold Bootham "Security Trustee" Classification: A registered charge Particulars: 43 and 45 spring gardens manchester. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2013 | Delivered on: 17 April 2013 Persons entitled: Grahame Elliott Classification: Legal mortgage Secured details: Due or to become due. Particulars: 43 & 45 spring gardens, manchester, t/n GM582308. Outstanding |
17 April 2003 | Delivered on: 19 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 43 and 45 spring gardens manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 September 1999 | Delivered on: 14 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the part basement, 1ST and 2ND floors of shenton house 43/45 spring gardens manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Howard Thomas Spargo as a director on 1 February 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 August 2022 | Termination of appointment of David Mills as a director on 20 July 2022 (1 page) |
26 August 2022 | Appointment of Mr Howard Thomas Spargo as a director on 21 July 2022 (2 pages) |
19 August 2022 | Appointment of Mr David Mills as a director on 20 July 2022 (2 pages) |
19 August 2022 | Termination of appointment of Howard Thomas Spargo as a director on 20 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Daniel James Valentine as a secretary on 1 December 2021 (1 page) |
10 January 2022 | Termination of appointment of Daniel James Valentine as a director on 1 December 2021 (1 page) |
10 January 2022 | Termination of appointment of Grahame Nicholas Elliott as a director on 1 December 2021 (1 page) |
10 January 2022 | Director's details changed (2 pages) |
10 January 2022 | Appointment of Mr Rowan Nicholas Stone as a director on 1 December 2021 (2 pages) |
7 January 2022 | Director's details changed for Mr Howard Thomas Spargo on 1 December 2021 (2 pages) |
7 January 2022 | Appointment of Mrs Christine Kings as a director on 1 December 2021 (2 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
12 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 November 2020 | Termination of appointment of John Spencer Buckley as a secretary on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Rev'd Daniel James Valentine as a director on 17 November 2020 (2 pages) |
17 November 2020 | Appointment of Revd Daniel James Valentine as a secretary on 17 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Rowan Nicholas Stone as a director on 17 November 2020 (1 page) |
15 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of John Allen as a director on 31 July 2018 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Howard Thomas Spargo as a director on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Rowan Nicholas Stone as a director on 12 June 2019 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Termination of appointment of John Spencer Buckley as a director on 31 December 2015 (1 page) |
26 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Dr John Allen as a director on 31 December 2015 (2 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 October 2013 | Registration of charge 037590230004 (48 pages) |
29 October 2013 | Registration of charge 037590230004 (48 pages) |
24 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
15 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
8 June 2013 | Termination of appointment of Rodney Lambert as a secretary (1 page) |
8 June 2013 | Appointment of Mr John Spencer Buckley as a secretary (2 pages) |
8 June 2013 | Appointment of Mr John Spencer Buckley as a secretary (2 pages) |
8 June 2013 | Termination of appointment of Rodney Lambert as a secretary (1 page) |
3 June 2013 | Appointment of Mr Grahame Nicholas Elliott as a director (3 pages) |
3 June 2013 | Appointment of Mr Grahame Nicholas Elliott as a director (3 pages) |
17 May 2013 | Termination of appointment of Rodney Lambert as a director (2 pages) |
17 May 2013 | Termination of appointment of Richard Dyson as a director (2 pages) |
17 May 2013 | Termination of appointment of Rodney Lambert as a director (2 pages) |
17 May 2013 | Termination of appointment of Richard Dyson as a director (2 pages) |
17 May 2013 | Termination of appointment of Charles Hadfield as a director (2 pages) |
17 May 2013 | Appointment of John Spencer Buckley as a director (3 pages) |
17 May 2013 | Termination of appointment of Charles Hadfield as a director (2 pages) |
17 May 2013 | Appointment of John Spencer Buckley as a director (3 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Richard George Dyson as a director (3 pages) |
12 May 2011 | Appointment of Richard George Dyson as a director (3 pages) |
10 May 2011 | Termination of appointment of John Elliott as a director (2 pages) |
10 May 2011 | Appointment of Rodney Lambert as a secretary (3 pages) |
10 May 2011 | Termination of appointment of Michael Seal as a director (2 pages) |
10 May 2011 | Appointment of Rodney Lambert as a secretary (3 pages) |
10 May 2011 | Termination of appointment of John Elliott as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Michael Seal as a director (2 pages) |
10 May 2011 | Termination of appointment of John Elliott as a secretary (2 pages) |
10 May 2011 | Appointment of Rodney Lambert as a director (3 pages) |
10 May 2011 | Appointment of Mr Charles Alexander Hadfield as a director (3 pages) |
10 May 2011 | Termination of appointment of David Tully as a director (3 pages) |
10 May 2011 | Termination of appointment of David Tully as a director (3 pages) |
10 May 2011 | Appointment of Mr Charles Alexander Hadfield as a director (3 pages) |
10 May 2011 | Termination of appointment of John Elliott as a director (2 pages) |
10 May 2011 | Appointment of Rodney Lambert as a director (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Director's details changed for John Charles Kennedy Elliott on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David John Tully on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for John Charles Kennedy Elliott on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David John Tully on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 July 2008 | Appointment terminated director colin tickner (1 page) |
22 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated director colin tickner (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 July 2007 | Return made up to 26/04/07; no change of members (8 pages) |
26 July 2007 | Return made up to 26/04/07; no change of members (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (9 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (9 pages) |
20 February 2006 | Full accounts made up to 31 December 2004 (7 pages) |
20 February 2006 | Full accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
14 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Ad 30/12/04--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Ad 30/12/04--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
17 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Return made up to 26/04/02; full list of members
|
11 June 2002 | Return made up to 26/04/02; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 8TH floor peter house st peter's square manchester lancashire M1 5BH (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 8TH floor peter house st peter's square manchester lancashire M1 5BH (2 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page) |
7 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Company name changed ellco 208 LIMITED\certificate issued on 26/08/99 (2 pages) |
26 August 1999 | Company name changed ellco 208 LIMITED\certificate issued on 26/08/99 (2 pages) |
26 April 1999 | Incorporation (69 pages) |
26 April 1999 | Incorporation (69 pages) |