Company NameSt. Mary's Courtyard (Hulme 6) Management Company Five Limited
Company StatusActive
Company Number03784676
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Alexander Whiteman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMichael James Ross
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameDr Ramom Alvarez-Rivera
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed02 October 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleVeterinarian
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed21 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Director NameMiss Ann Elizabeth Lever
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameBa Hons Nicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2001)
RoleCompany Director
Correspondence Address40 Higher Lane
Lymm
Cheshire
WA13 0AZ
Secretary NameMiss Ann Elizabeth Lever
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameEoin O'Donnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityRep Of Ireland
StatusResigned
Appointed01 June 2000(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence Address9 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Secretary NameEoin O'Donnell
NationalityRep Of Ireland
StatusResigned
Appointed01 June 2000(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence Address9 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameSusan Hankinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2002)
RoleSales Manager
Correspondence Address28 Eskdale Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8BB
Secretary NameSusan Hankinson
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2002)
RoleSales Manager
Correspondence Address28 Eskdale Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8BB
Director NameMr Neil Andrew Waddington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2002)
RoleLand Director
Country of ResidenceEngland
Correspondence Address5 Arley Drive
Sale
Cheshire
M33 3TA
Director NameCraig Sebastian Patient
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 May 2011)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address19 Saint Marys Street
Hulme
Manchester
M15 5WB
Director NameElizabeth Sarah Langton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration13 years (resigned 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameSin Leong Yong
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2005)
RoleDentist
Correspondence Address38 Peregrine Street
Manchester
Lancashire
M15 5PU
Director NameNicole Ryan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2003)
RoleSupervisor
Correspondence Address29 Saint Marys Street
Hulme
Manchester
Lancashire
M15 5WB
Director NameMr Derek McAuley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2010)
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence Address30 Rook Street
Manchester
Lancashire
M15 5PS
Director NameJudith Marie Hardisty
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 May 2011)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address21 Saint Marys Street
Hulme
Manchester
Lancashire
M15 5WB
Director NameDavid Alexander De Reya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 October 2003)
RoleEngineer
Correspondence Address46 Peregrine Street
Hulme
Manchester
M15 5PU
Secretary NameMr Paul Alexander Whiteman
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address121 Princess Street
Manchester
M1 7AG
Director NamePeter James Bown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 2004)
RoleWeb Developer
Correspondence Address6 Rook Street
Hulme
Manchester
M15 5PS
Director NameMr Martin Gilbraith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address214 Boxworks Worsley Street
Manchester
M15 4NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameRevolution Property Management (Corporation)
StatusResigned
Appointed01 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2024)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
2 at £1A. O'dua
3.17%
Ordinary
1 at £1A. O'hare
1.59%
Ordinary
1 at £1C. Rayson
1.59%
Ordinary
1 at £1D. Galappathie
1.59%
Ordinary
1 at £1Iker Larracoechea
1.59%
Ordinary
1 at £1Janet Purcell & Ashtin Doorgakant
1.59%
Ordinary
1 at £1Jiri Cevora
1.59%
Ordinary
1 at £1Kevin O'brien
1.59%
Ordinary
1 at £1M. De Sousa & P. Coulson
1.59%
Ordinary
1 at £1Max Simpson
1.59%
Ordinary
1 at £1Mr Michael Ross
1.59%
Ordinary
1 at £1Nicola Connell & Phillip Jenkins
1.59%
Ordinary
1 at £1P. Bull
1.59%
Ordinary
1 at £1P. Mccready & Ms J. Sowerby
1.59%
Ordinary
1 at £1Ruizhe Wang
1.59%
Ordinary
1 at £1S. Chow
1.59%
Ordinary
1 at £1S. Small & A. Small
1.59%
Ordinary
1 at £1T.r.o. Manoukian
1.59%
Ordinary
1 at £1Yuet Lee & Yick Lee
1.59%
Ordinary
1 at £1Zane Lewis
1.59%
Ordinary

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

22 February 2024Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 22 February 2024 (1 page)
21 February 2024Termination of appointment of Revolution Property Management as a secretary on 21 February 2024 (1 page)
21 February 2024Appointment of Hill & Clark Limited as a secretary on 21 February 2024 (2 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 January 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page)
6 February 2020Director's details changed for Michael James Ross on 6 February 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 63
(11 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 63
(11 pages)
2 October 2015Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Dr Ramom Alvarez-Rivera as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Dr Ramom Alvarez-Rivera as a director on 2 October 2015 (2 pages)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
16 July 2015Registered office address changed from 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63
(11 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63
(11 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63
(11 pages)
24 April 2015Registered office address changed from 406 Barlow Moor Road Manchester M21 8AD to 121 Princess Street Manchester M1 7AG on 24 April 2015 (1 page)
24 April 2015Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages)
24 April 2015Termination of appointment of Paul Alexander Whiteman as a secretary on 1 January 2015 (1 page)
24 April 2015Registered office address changed from 406 Barlow Moor Road Manchester M21 8AD to 121 Princess Street Manchester M1 7AG on 24 April 2015 (1 page)
24 April 2015Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages)
24 April 2015Termination of appointment of Paul Alexander Whiteman as a secretary on 1 January 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 63
(11 pages)
26 July 2014Registered office address changed from 214 Boxworks Worsley Street Manchester M15 4NU to 406 Barlow Moor Road Manchester M21 8AD on 26 July 2014 (1 page)
26 July 2014Register inspection address has been changed from 214 Boxworks Worsley Street Manchester M15 4NU England to 406 Barlow Moor Road Manchester M21 8AD (1 page)
26 July 2014Registered office address changed from 214 Boxworks Worsley Street Manchester M15 4NU to 406 Barlow Moor Road Manchester M21 8AD on 26 July 2014 (1 page)
26 July 2014Register inspection address has been changed from 214 Boxworks Worsley Street Manchester M15 4NU England to 406 Barlow Moor Road Manchester M21 8AD (1 page)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 63
(11 pages)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 63
(11 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 July 2013Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page)
13 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(11 pages)
13 July 2013Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages)
13 July 2013Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages)
13 July 2013Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages)
13 July 2013Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages)
13 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(11 pages)
13 July 2013Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages)
13 July 2013Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page)
13 July 2013Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page)
13 July 2013Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages)
13 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(11 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 October 2012Termination of appointment of Martin Gilbraith as a director (1 page)
24 October 2012Termination of appointment of Martin Gilbraith as a director (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
15 June 2011Termination of appointment of Judith Hardisty as a director (1 page)
15 June 2011Termination of appointment of Judith Hardisty as a director (1 page)
14 June 2011Termination of appointment of Judith Hardisty as a director (1 page)
14 June 2011Termination of appointment of Judith Hardisty as a director (1 page)
14 June 2011Termination of appointment of Craig Patient as a director (1 page)
14 June 2011Termination of appointment of Craig Patient as a director (1 page)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 December 2010Appointment of Mr Martin Gilbraith as a director (2 pages)
17 December 2010Appointment of Mr Martin Gilbraith as a director (2 pages)
15 December 2010Termination of appointment of Derek Mcauley as a director (1 page)
15 December 2010Termination of appointment of Derek Mcauley as a director (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (31 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (31 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (31 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 09/06/09; full list of members (29 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Return made up to 09/06/09; full list of members (29 pages)
11 August 2009Registered office changed on 11/08/2009 from 508 castlegate 2 chester road manchester M15 4QG (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 508 castlegate 2 chester road manchester M15 4QG (1 page)
30 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Return made up to 09/06/08; full list of members (29 pages)
4 July 2008Return made up to 09/06/08; full list of members (29 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 September 2007Return made up to 09/06/07; full list of members
  • 363(287) ‐ Registered office changed on 03/09/07
(10 pages)
3 September 2007Return made up to 09/06/07; full list of members
  • 363(287) ‐ Registered office changed on 03/09/07
(10 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 November 2005Full accounts made up to 31 December 2004 (9 pages)
14 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Return made up to 09/06/05; no change of members (9 pages)
7 November 2005Return made up to 09/06/05; no change of members (9 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Return made up to 09/06/04; no change of members (10 pages)
16 July 2004Return made up to 09/06/04; no change of members (10 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
18 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
18 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
29 August 2003Return made up to 09/06/03; full list of members (13 pages)
29 August 2003Return made up to 09/06/03; full list of members (13 pages)
30 June 2003Full accounts made up to 30 June 2002 (10 pages)
30 June 2003Full accounts made up to 30 June 2002 (10 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Ad 24/09/02--------- £ si 59@1=59 £ ic 1/60 (12 pages)
22 January 2003Ad 24/09/02--------- £ si 59@1=59 £ ic 1/60 (12 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 December 2002Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page)
16 December 2002Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
21 June 2002Full accounts made up to 30 June 2001 (10 pages)
21 June 2002Full accounts made up to 30 June 2001 (10 pages)
25 April 2002Resolutions
  • RES13 ‐ All actions-no agm need 18/04/02
(2 pages)
25 April 2002Resolutions
  • RES13 ‐ All actions-no agm need 18/04/02
(2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 June 1999Incorporation (18 pages)
9 June 1999Incorporation (18 pages)