Heaton Chapel
Stockport
SK4 5LE
Secretary Name | Mr Timothy David Greening-Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carnforth Road Stockport SK4 5LE |
Director Name | Ms Jane Tiller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Block Living Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
Director Name | Dr John Charles Allen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Block Living Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
Director Name | Mr Ali Dastgeer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Block Living Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
Director Name | Daniela Elisabeth Roesli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 November 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Block Living Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
Director Name | Imad Al-Salam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Meridian Place West Didsbury Manchester Lancashire M20 2QF |
Director Name | Mr Husham Abdul Baki Al-Salam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 7 Meridian Place West Didsbury Manchester Lancashire M20 2QF |
Secretary Name | Mr Husham Abdul Baki Al-Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 7 Meridian Place West Didsbury Manchester Lancashire M20 2QF |
Director Name | Ozay Kemal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | IT Consultant |
Correspondence Address | Flat 26 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Heather Anne Heathfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Director Name | Michael James Mowbray Rous |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Property Management |
Correspondence Address | Flat 1 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Glenn Alan Paxman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Co Director |
Correspondence Address | Flat 60 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Jeffrey Shi Ho Ng |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Full Time Student |
Correspondence Address | Flat 51 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Syed Nadim Ali Naqavi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Marketing Manager |
Correspondence Address | Flat 9 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Michael Mulligan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Project Engineer |
Correspondence Address | Flat 43 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Jonathan McNamara |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Christopher James Lunnon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Flat 24 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Ian Chi Lo |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | Oak House 8 Holly Court Fallowfield Manchester M14 6HX |
Director Name | James Frank Edward Lawes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Crime Reduction Officer |
Correspondence Address | Flat 54 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Andrew Efanga Bassey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Teacher |
Correspondence Address | Flat 47 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Rajesh Kaura |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Optometrist |
Correspondence Address | Flat 45 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Susan Mary Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Operations Specialist |
Correspondence Address | Flat 40 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Ivan David Johnson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Reinsurance Broker |
Correspondence Address | Flat 53 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Timothy John Hirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Private Investor |
Correspondence Address | Flat 10 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Paul Steven Drinkwater |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Company Secretary Director |
Correspondence Address | Flat 55 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Geoffrey Walter Doughty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Commercial Director |
Correspondence Address | 64 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Director Name | Ian Donoghue |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Social Worker |
Correspondence Address | Flat 46 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Mr Ali Dastgeer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 59 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Lola Nancy Helen Clark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Photography |
Correspondence Address | Flat 31 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Rachel Annette Bull |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Housewife |
Correspondence Address | Flat 44 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Mrs Carole Diane Baume |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | University Manager |
Correspondence Address | 65 Colesbourne Drive Downshead Park Milton Keynes M1 7EP |
Director Name | Dr Anthony David Baume |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 2007) |
Role | Higher Education Consultant |
Correspondence Address | 64 Princess House 144 Princess Street Manchester Lancashire M1 7EP |
Director Name | Laura Anne Cole |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 August 2013) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Block Living Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 64.18% - |
---|---|
2 at £1 | Dr Manjit Kaur Deo 2.99% Ordinary |
2 at £1 | Mr Ivan David Johnson & Mrs Hannah Lucy Johnson 2.99% Ordinary |
2 at £1 | Mr J. O'hara 2.99% Ordinary |
2 at £1 | Mr Michael James Mowbray Rous 2.99% Ordinary |
1 at £1 | Emily Tulloch 1.49% Ordinary |
1 at £1 | James Thompson 1.49% Ordinary |
1 at £1 | Laura Kaye Freeman 1.49% Ordinary |
1 at £1 | Martin Tsui 1.49% Ordinary |
1 at £1 | Miss Effie Savvides 1.49% Ordinary |
1 at £1 | Miss Martha Temirtsidi 1.49% Ordinary |
1 at £1 | Mr Hussain Alanzi 1.49% Ordinary |
1 at £1 | Mr N. Bradbury 1.49% Ordinary |
1 at £1 | Mr Peter Mccurrie & Mrs Gillian Mccurie 1.49% Ordinary |
1 at £1 | Mr Timothy David Greening-jackson 1.49% Ordinary |
1 at £1 | Mr Timothy John Hirst & Mrs Shella Penelope Hirst 1.49% Ordinary |
1 at £1 | Ms Jane Sandra Tiller 1.49% Ordinary |
1 at £1 | Ms Jenni Davies & Mr Jason Barry Riddell 1.49% Ordinary |
1 at £1 | Stephen Holman 1.49% Ordinary |
1 at £1 | Wendy Lee 1.49% Ordinary |
1 at £1 | Yuen Li & Yuk Li 1.49% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 5 days from now) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 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 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
6 August 2015 | Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Limited First Floor 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 C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 March 2015 | Termination of appointment of Heather Anne Heathfield as a director on 17 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Heather Anne Heathfield as a director on 17 February 2015 (1 page) |
14 January 2015 | Termination of appointment of Angela Weiss as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Angela Weiss as a director on 14 January 2015 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 August 2013 | Termination of appointment of Laura Cole as a director (1 page) |
8 August 2013 | Termination of appointment of Laura Cole as a director (1 page) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Appointment of Miss Angela Weiss as a director (2 pages) |
12 April 2013 | Appointment of Miss Angela Weiss as a director (2 pages) |
11 March 2013 | Appointment of Laura Anne Cole as a director (2 pages) |
11 March 2013 | Appointment of Laura Anne Cole as a director (2 pages) |
11 March 2013 | Appointment of Jane Tiller as a director (2 pages) |
11 March 2013 | Appointment of Jane Tiller as a director (2 pages) |
20 December 2012 | Termination of appointment of Jessica Soper as a director (1 page) |
20 December 2012 | Termination of appointment of Jessica Soper as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Termination of appointment of Richard Wilmington as a director (1 page) |
17 July 2012 | Termination of appointment of Richard Wilmington as a director (1 page) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jessica Soper on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jessica Soper on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jessica Soper on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (13 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Director's details changed for Jessica Soper on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard James Bailey Wilmington on 17 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (35 pages) |
7 May 2010 | Director's details changed for Heather Anne Heathfield on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Timothy David Greening-Jackson on 17 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (35 pages) |
7 May 2010 | Director's details changed for Jessica Soper on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard James Bailey Wilmington on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Heather Anne Heathfield on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Timothy David Greening-Jackson on 17 April 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from suite c 2ND floor 121 princess street manchester lancashire M1 7AG (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from suite c 2ND floor 121 princess street manchester lancashire M1 7AG (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 12 princess house 144 princess street manchester M1 7EP (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 12 princess house 144 princess street manchester M1 7EP (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 2-14 millgate stockport cheshire SK1 2NN (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 2-14 millgate stockport cheshire SK1 2NN (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 65@1=65 £ ic 2/67 (14 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 65@1=65 £ ic 2/67 (14 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Location of debenture register (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 January 2002 | Resolutions
|
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (18 pages) |
17 April 2000 | Incorporation (18 pages) |