Company NameThe St. James's Club (Manchester) Limited
DirectorsRowan Nicholas Stone and Christine Kings
Company StatusActive
Company Number03759023
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous NameEllco 208 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rowan Nicholas Stone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMrs Christine Kings
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleHon Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameJohn Charles Kennedy Elliott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(4 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 16 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradwall House
Bradwall
Sandbach
Cheshire
CW11 1RB
Director NameMr John Peter Wainwright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullers Gate
Allostock
Knutsford
Cheshire
WA16 9NG
Secretary NameMr John Peter Wainwright
NationalityBritish
StatusResigned
Appointed31 August 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullers Gate
Allostock
Knutsford
Cheshire
WA16 9NG
Director NameMr Michael Jefferson Seal
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Farm
Heaton
Rushton Spencer
Cheshire
SK11 0RD
Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2008)
RoleRetired Company Director
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Secretary NameJohn Charles Kennedy Elliott
NationalityBritish
StatusResigned
Appointed30 December 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradwall House
Bradwall
Sandbach
Cheshire
CW11 1RB
Director NameRichard George Dyson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Charles Alexander Hadfield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gilbert Road
Hale
Altrincham
Cheshire
WA15 9NR
Director NameRodney Lambert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2013)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 11 Newington Court
The Firs
Bowdon
Cheshire
WA14 2UA
Secretary NameRodney Lambert
NationalityBritish
StatusResigned
Appointed16 February 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressThe Penthouse 11 Newington Court
The Firs
Bowdon
Cheshire
WA14 2UA
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr John Spencer Buckley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Secretary NameMr John Spencer Buckley
StatusResigned
Appointed08 April 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameDr John Allen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Rowan Nicholas Stone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2020)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Altrincham Road
Wilmslow
Cheshire
SK9 5NH
Director NameMr Howard Thomas Spargo
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2022)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameRev Daniel James Valentine
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleSolicitor & Clerk In Holy Orders
Country of ResidenceEngland
Correspondence Address30 Cleveland Road
Manchester
M8 4QU
Secretary NameRev Daniel James Valentine
StatusResigned
Appointed17 November 2020(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleCompany Director
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr David Mills
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(23 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2022)
RoleHon Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Howard Thomas Spargo
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(23 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2023)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG

Contact

Websitewww.stjamesclubmanchester.org/
Telephone0161 8293007
Telephone regionManchester

Location

Registered Address45 Spring Gardens
Manchester
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£6,000
Net Worth-£68,607
Current Liabilities£267,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Charges

16 October 2013Delivered 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 2013Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Howard Thomas Spargo as a director on 1 February 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 August 2022Termination of appointment of David Mills as a director on 20 July 2022 (1 page)
26 August 2022Appointment of Mr Howard Thomas Spargo as a director on 21 July 2022 (2 pages)
19 August 2022Appointment of Mr David Mills as a director on 20 July 2022 (2 pages)
19 August 2022Termination of appointment of Howard Thomas Spargo as a director on 20 July 2022 (1 page)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Daniel James Valentine as a secretary on 1 December 2021 (1 page)
10 January 2022Termination of appointment of Daniel James Valentine as a director on 1 December 2021 (1 page)
10 January 2022Termination of appointment of Grahame Nicholas Elliott as a director on 1 December 2021 (1 page)
10 January 2022Director's details changed (2 pages)
10 January 2022Appointment of Mr Rowan Nicholas Stone as a director on 1 December 2021 (2 pages)
7 January 2022Director's details changed for Mr Howard Thomas Spargo on 1 December 2021 (2 pages)
7 January 2022Appointment of Mrs Christine Kings as a director on 1 December 2021 (2 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
20 November 2020Termination of appointment of John Spencer Buckley as a secretary on 18 November 2020 (1 page)
18 November 2020Appointment of Rev'd Daniel James Valentine as a director on 17 November 2020 (2 pages)
17 November 2020Appointment of Revd Daniel James Valentine as a secretary on 17 November 2020 (2 pages)
17 November 2020Termination of appointment of Rowan Nicholas Stone as a director on 17 November 2020 (1 page)
15 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 May 2020Termination of appointment of John Allen as a director on 31 July 2018 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Howard Thomas Spargo as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Rowan Nicholas Stone as a director on 12 June 2019 (2 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Termination of appointment of John Spencer Buckley as a director on 31 December 2015 (1 page)
26 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 July 2018Appointment of Dr John Allen as a director on 31 December 2015 (2 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(5 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(4 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(4 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(4 pages)
29 October 2013Registration of charge 037590230004 (48 pages)
29 October 2013Registration of charge 037590230004 (48 pages)
24 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
15 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 6
(3 pages)
15 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 6
(3 pages)
8 June 2013Termination of appointment of Rodney Lambert as a secretary (1 page)
8 June 2013Appointment of Mr John Spencer Buckley as a secretary (2 pages)
8 June 2013Appointment of Mr John Spencer Buckley as a secretary (2 pages)
8 June 2013Termination of appointment of Rodney Lambert as a secretary (1 page)
3 June 2013Appointment of Mr Grahame Nicholas Elliott as a director (3 pages)
3 June 2013Appointment of Mr Grahame Nicholas Elliott as a director (3 pages)
17 May 2013Termination of appointment of Rodney Lambert as a director (2 pages)
17 May 2013Termination of appointment of Richard Dyson as a director (2 pages)
17 May 2013Termination of appointment of Rodney Lambert as a director (2 pages)
17 May 2013Termination of appointment of Richard Dyson as a director (2 pages)
17 May 2013Termination of appointment of Charles Hadfield as a director (2 pages)
17 May 2013Appointment of John Spencer Buckley as a director (3 pages)
17 May 2013Termination of appointment of Charles Hadfield as a director (2 pages)
17 May 2013Appointment of John Spencer Buckley as a director (3 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Richard George Dyson as a director (3 pages)
12 May 2011Appointment of Richard George Dyson as a director (3 pages)
10 May 2011Termination of appointment of John Elliott as a director (2 pages)
10 May 2011Appointment of Rodney Lambert as a secretary (3 pages)
10 May 2011Termination of appointment of Michael Seal as a director (2 pages)
10 May 2011Appointment of Rodney Lambert as a secretary (3 pages)
10 May 2011Termination of appointment of John Elliott as a secretary (2 pages)
10 May 2011Termination of appointment of Michael Seal as a director (2 pages)
10 May 2011Termination of appointment of John Elliott as a secretary (2 pages)
10 May 2011Appointment of Rodney Lambert as a director (3 pages)
10 May 2011Appointment of Mr Charles Alexander Hadfield as a director (3 pages)
10 May 2011Termination of appointment of David Tully as a director (3 pages)
10 May 2011Termination of appointment of David Tully as a director (3 pages)
10 May 2011Appointment of Mr Charles Alexander Hadfield as a director (3 pages)
10 May 2011Termination of appointment of John Elliott as a director (2 pages)
10 May 2011Appointment of Rodney Lambert as a director (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 May 2010Director's details changed for John Charles Kennedy Elliott on 26 April 2010 (2 pages)
28 May 2010Director's details changed for David John Tully on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Charles Kennedy Elliott on 26 April 2010 (2 pages)
28 May 2010Director's details changed for David John Tully on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
22 July 2008Appointment terminated director colin tickner (1 page)
22 July 2008Return made up to 26/04/08; full list of members (4 pages)
22 July 2008Return made up to 26/04/08; full list of members (4 pages)
22 July 2008Appointment terminated director colin tickner (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 26/04/07; no change of members (8 pages)
26 July 2007Return made up to 26/04/07; no change of members (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 June 2006Return made up to 26/04/06; full list of members (9 pages)
9 June 2006Return made up to 26/04/06; full list of members (9 pages)
20 February 2006Full accounts made up to 31 December 2004 (7 pages)
20 February 2006Full accounts made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 26/04/05; full list of members (9 pages)
14 July 2005Return made up to 26/04/05; full list of members (9 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Ad 30/12/04--------- £ si 2@1=2 £ ic 2/4 (4 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Ad 30/12/04--------- £ si 2@1=2 £ ic 2/4 (4 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
17 June 2004Return made up to 26/04/04; full list of members (7 pages)
17 June 2004Return made up to 26/04/04; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 July 2003Return made up to 26/04/03; full list of members (7 pages)
2 July 2003Return made up to 26/04/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 June 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
11 June 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
27 June 2001Registered office changed on 27/06/01 from: 8TH floor peter house st peter's square manchester lancashire M1 5BH (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 8TH floor peter house st peter's square manchester lancashire M1 5BH (2 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 May 2000Return made up to 26/04/00; full list of members (6 pages)
17 May 2000Return made up to 26/04/00; full list of members (6 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page)
7 September 1999Secretary resigned (1 page)
26 August 1999Company name changed ellco 208 LIMITED\certificate issued on 26/08/99 (2 pages)
26 August 1999Company name changed ellco 208 LIMITED\certificate issued on 26/08/99 (2 pages)
26 April 1999Incorporation (69 pages)
26 April 1999Incorporation (69 pages)