3 Exchange Quay
Salford
M5 3ED
Director Name | Michael James Ross |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Dr Ramom Alvarez-Rivera |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Veterinarian |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Miss Ann Elizabeth Lever |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Ba Hons Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 40 Higher Lane Lymm Cheshire WA13 0AZ |
Secretary Name | Miss Ann Elizabeth Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Eoin O'Donnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Rep Of Ireland |
Status | Resigned |
Appointed | 01 June 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 9 Westbourne Road Chester Cheshire CH1 5BA Wales |
Secretary Name | Eoin O'Donnell |
---|---|
Nationality | Rep Of Ireland |
Status | Resigned |
Appointed | 01 June 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 9 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Susan Hankinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2002) |
Role | Sales Manager |
Correspondence Address | 28 Eskdale Road Ashton In Makerfield Wigan Lancashire WN4 8BB |
Secretary Name | Susan Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2002) |
Role | Sales Manager |
Correspondence Address | 28 Eskdale Road Ashton In Makerfield Wigan Lancashire WN4 8BB |
Director Name | Mr Neil Andrew Waddington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2002) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 5 Arley Drive Sale Cheshire M33 3TA |
Director Name | Craig Sebastian Patient |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 May 2011) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 19 Saint Marys Street Hulme Manchester M15 5WB |
Director Name | Elizabeth Sarah Langton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Sin Leong Yong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2005) |
Role | Dentist |
Correspondence Address | 38 Peregrine Street Manchester Lancashire M15 5PU |
Director Name | Nicole Ryan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2003) |
Role | Supervisor |
Correspondence Address | 29 Saint Marys Street Hulme Manchester Lancashire M15 5WB |
Director Name | Mr Derek McAuley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2010) |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | 30 Rook Street Manchester Lancashire M15 5PS |
Director Name | Judith Marie Hardisty |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 May 2011) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 21 Saint Marys Street Hulme Manchester Lancashire M15 5WB |
Director Name | David Alexander De Reya |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2003) |
Role | Engineer |
Correspondence Address | 46 Peregrine Street Hulme Manchester M15 5PU |
Secretary Name | Mr Paul Alexander Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 121 Princess Street Manchester M1 7AG |
Director Name | Peter James Bown |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 June 2004) |
Role | Web Developer |
Correspondence Address | 6 Rook Street Hulme Manchester M15 5PS |
Director Name | Mr Martin Gilbraith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 214 Boxworks Worsley Street Manchester M15 4NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 February 2024) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
2 at £1 | A. O'dua 3.17% Ordinary |
1 at £1 | A. O'hare 1.59% Ordinary |
1 at £1 | C. Rayson 1.59% Ordinary |
1 at £1 | D. Galappathie 1.59% Ordinary |
1 at £1 | Iker Larracoechea 1.59% Ordinary |
1 at £1 | Janet Purcell & Ashtin Doorgakant 1.59% Ordinary |
1 at £1 | Jiri Cevora 1.59% Ordinary |
1 at £1 | Kevin O'brien 1.59% Ordinary |
1 at £1 | M. De Sousa & P. Coulson 1.59% Ordinary |
1 at £1 | Max Simpson 1.59% Ordinary |
1 at £1 | Mr Michael Ross 1.59% Ordinary |
1 at £1 | Nicola Connell & Phillip Jenkins 1.59% Ordinary |
1 at £1 | P. Bull 1.59% Ordinary |
1 at £1 | P. Mccready & Ms J. Sowerby 1.59% Ordinary |
1 at £1 | Ruizhe Wang 1.59% Ordinary |
1 at £1 | S. Chow 1.59% Ordinary |
1 at £1 | S. Small & A. Small 1.59% Ordinary |
1 at £1 | T.r.o. Manoukian 1.59% Ordinary |
1 at £1 | Yuet Lee & Yick Lee 1.59% Ordinary |
1 at £1 | Zane Lewis 1.59% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
22 February 2024 | Registered 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 2024 | Termination of appointment of Revolution Property Management as a secretary on 21 February 2024 (1 page) |
21 February 2024 | Appointment of Hill & Clark Limited as a secretary on 21 February 2024 (2 pages) |
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Michael James Ross on 6 February 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered 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 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 October 2015 | Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Dr Ramom Alvarez-Rivera as a director on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Dr Ramom Alvarez-Rivera as a director on 2 October 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 April 2015 | Registered 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 2015 | Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul Alexander Whiteman as a secretary on 1 January 2015 (1 page) |
24 April 2015 | Registered 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 2015 | Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul Alexander Whiteman as a secretary on 1 January 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Registered 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 2014 | Register 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 2014 | Registered 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 2014 | Register 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 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 July 2013 | Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page) |
13 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 July 2013 | Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages) |
13 July 2013 | Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages) |
13 July 2013 | Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages) |
13 July 2013 | Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages) |
13 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 July 2013 | Director's details changed for Elizabeth Sarah Langton on 2 May 2013 (2 pages) |
13 July 2013 | Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page) |
13 July 2013 | Secretary's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (1 page) |
13 July 2013 | Director's details changed for Mr Paul Alexander Whiteman on 2 May 2013 (2 pages) |
13 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 October 2012 | Termination of appointment of Martin Gilbraith as a director (1 page) |
24 October 2012 | Termination of appointment of Martin Gilbraith as a director (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
15 June 2011 | Termination of appointment of Judith Hardisty as a director (1 page) |
15 June 2011 | Termination of appointment of Judith Hardisty as a director (1 page) |
14 June 2011 | Termination of appointment of Judith Hardisty as a director (1 page) |
14 June 2011 | Termination of appointment of Judith Hardisty as a director (1 page) |
14 June 2011 | Termination of appointment of Craig Patient as a director (1 page) |
14 June 2011 | Termination of appointment of Craig Patient as a director (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 December 2010 | Appointment of Mr Martin Gilbraith as a director (2 pages) |
17 December 2010 | Appointment of Mr Martin Gilbraith as a director (2 pages) |
15 December 2010 | Termination of appointment of Derek Mcauley as a director (1 page) |
15 December 2010 | Termination of appointment of Derek Mcauley as a director (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (31 pages) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (31 pages) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (31 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Judith Marie Hardisty on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Craig Sebastian Patient on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Derek Mcauley on 1 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 09/06/09; full list of members (29 pages) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Return made up to 09/06/09; full list of members (29 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 508 castlegate 2 chester road manchester M15 4QG (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 508 castlegate 2 chester road manchester M15 4QG (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Return made up to 09/06/08; full list of members (29 pages) |
4 July 2008 | Return made up to 09/06/08; full list of members (29 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 September 2007 | Return made up to 09/06/07; full list of members
|
3 September 2007 | Return made up to 09/06/07; full list of members
|
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members
|
30 June 2006 | Return made up to 09/06/06; full list of members
|
14 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Return made up to 09/06/05; no change of members (9 pages) |
7 November 2005 | Return made up to 09/06/05; no change of members (9 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Return made up to 09/06/04; no change of members (10 pages) |
16 July 2004 | Return made up to 09/06/04; no change of members (10 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 09/06/03; full list of members (13 pages) |
29 August 2003 | Return made up to 09/06/03; full list of members (13 pages) |
30 June 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 June 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Ad 24/09/02--------- £ si 59@1=59 £ ic 1/60 (12 pages) |
22 January 2003 | Ad 24/09/02--------- £ si 59@1=59 £ ic 1/60 (12 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (18 pages) |
9 June 1999 | Incorporation (18 pages) |