Company NameAlexandra Mill Management Company Limited
DirectorsRenee Maloney and Alma McInnes
Company StatusActive
Company Number04267765
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Renee Maloney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(11 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address509 Middleton Road
Chadderton
Oldham
OL9 9SH
Director NameMrs Alma McInnes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address509 Middleton Road
Chadderton
Oldham
OL9 9SH
Director NameMrs Marilyn Wiggett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JD
Director NamePhilip John Wiggett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JD
Secretary NamePhilip John Wiggett
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JD
Director NameIan McInnes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameMartin Aidan Breen
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameFrancis Julia Dawson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameDame Pauline Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 April 2005)
RoleChief Executive
Correspondence Address35 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameGillian Grimshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameJune Woodhouse
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleTutor Trainer
Correspondence Address24 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameDerek William Stafford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleJoiner
Correspondence Address27 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Secretary NameGillian Grimshaw
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Alexandra Mill
Mill Street Upper Mill
Oldham
Lancashire
OL3 6NA
Director NameAlbert Forshaw
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2009)
RoleRetired
Correspondence Address43 Alexandra Mill
Uppermill
Oldham
Lancashire
OL3 6NA
Director NameMr David Gray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Alexandra Mill
Uppermill
Oldham
Lancashire
OL3 6NA
Director NameBrenda Anita Scholes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(7 years after company formation)
Appointment Duration15 years, 2 months (resigned 21 November 2023)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address24 Alexandra Mill
Uppermill
Oldham
Lancashire
OL3 6NA
Director NameTimothy Christopher Creedon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Alexandra Mill Mill Street
Uppermill
OL3 6NA
Director NameMrs Beverly Anne Moseley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(10 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Alexandra Mill
Mill Street Uppermill
Oldham
OL3 6NA
Director NameMr Matthew Baxter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2015)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address47 Alexandra Mill
Mill Street Uppermill
Oldham
OL3 6NA
Director NameMr John Holden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRenaissance Court 2 Christie Way
Manchester
M21 7QY
Director NameMr Paul Bardsley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleN/K
Country of ResidenceEngland
Correspondence AddressApt 33 Alexandra Mill Mill Street
Uppermill
OL3 6NA
Secretary NameMrs Catherine Farrington
StatusResigned
Appointed19 November 2018(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2022)
RoleCompany Director
Correspondence Address509 Middleton Road
Chadderton
Oldham
OL9 9SH
Director NameMr James Beattie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Middleton Road
Chadderton
Oldham
OL9 9SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameContour Property Services Ltd (Corporation)
StatusResigned
Appointed01 September 2005(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 19 November 2018)
Correspondence AddressRenaissance Court 2 Christie Way
Manchester
M21 7QY

Location

Registered Address509 Middleton Road
Chadderton
Oldham
OL9 9SH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wiggett Construction LTD 1997 Scheme
4.35%
Ordinary
1 at £1Alexander James Clarkson & John Thomas Clarkson
2.17%
Ordinary
1 at £1Andrew John Leyden & Rose Alison Leyden
2.17%
Ordinary
1 at £1Ann Booth & David Booth
2.17%
Ordinary
1 at £1Dr S. Rothery
2.17%
Ordinary
1 at £1F.j. Dawson
2.17%
Ordinary
1 at £1G.f. Mccallum
2.17%
Ordinary
1 at £1Miss C.a. Mchugh & Mr J. Mchugh
2.17%
Ordinary
1 at £1Miss Francis Julia Dawson
2.17%
Ordinary
1 at £1Miss S.m. Heaford & Mr Halford
2.17%
Ordinary
1 at £1Mr Alan Walvin
2.17%
Ordinary
1 at £1Mr B. Howard
2.17%
Ordinary
1 at £1Mr Baxter & Mrs Baxter
2.17%
Ordinary
1 at £1Mr Courtney & Mrs Courtney
2.17%
Ordinary
1 at £1Mr E.t. Shard & Mrs Shard
2.17%
Ordinary
1 at £1Mr G. Meredith
2.17%
Ordinary
1 at £1Mr G. Sanderson & Mrs Sanderson
2.17%
Ordinary
1 at £1Mr G.c. Cookson
2.17%
Ordinary
1 at £1Mr J. Green & Miss E. Foster
2.17%
Ordinary
1 at £1Mr L. Millward
2.17%
Ordinary
1 at £1Mr Lowe
2.17%
Ordinary
1 at £1Mr Newton & Mrs Newton
2.17%
Ordinary
1 at £1Mr P. Greenhalgh
2.17%
Ordinary
1 at £1Mrs Alma Mcinnes & Mr Ian Mcinnes
2.17%
Ordinary
1 at £1Mrs B.a. Scholes
2.17%
Ordinary
1 at £1Mrs Barbara Shaw
2.17%
Ordinary
1 at £1Mrs Creedon & Mr Creedon
2.17%
Ordinary
1 at £1Mrs E. Davies
2.17%
Ordinary
1 at £1Mrs E. Taylor
2.17%
Ordinary
1 at £1Mrs Elizabeth Breen & Mr Martin Aidan Breen
2.17%
Ordinary
1 at £1Mrs H.j. Gray & Mr D.f. Gray
2.17%
Ordinary
1 at £1Mrs Holden & Mr Holden
2.17%
Ordinary
1 at £1Mrs J. Brookes
2.17%
Ordinary
1 at £1Mrs Janice Knight & Mr Robert Knight
2.17%
Ordinary
1 at £1Mrs Marjorie Edwards
2.17%
Ordinary
1 at £1Mrs Nicola Jane Smith & Mr Jonathan Smith
2.17%
Ordinary
1 at £1Mrs Williams & Mr Williams
2.17%
Ordinary
1 at £1Ms C. Payne
2.17%
Ordinary
1 at £1Ms Gillian Grimshaw
2.17%
Ordinary
1 at £1Ms J. Payne
2.17%
Ordinary
1 at £1Ms W. Rhodes
2.17%
Ordinary
1 at £1P. Regan
2.17%
Ordinary
1 at £1R. Maloney
2.17%
Ordinary
1 at £1S. Badbury
2.17%
Ordinary
1 at £1S. Mooney & E. Mooney
2.17%
Ordinary

Financials

Year2014
Turnover£54,854
Net Worth£79,475

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

18 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
19 September 2023Confirmation statement made on 9 August 2023 with updates (8 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 August 2022Termination of appointment of James Beattie as a director on 26 August 2022 (1 page)
26 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Catherine Farrington as a secretary on 25 July 2022 (1 page)
25 July 2022Registered office address changed from Renaissance Court 2 Christie Way Manchester M21 7QY England to 509 Middleton Road Chadderton Oldham OL9 9SH on 25 July 2022 (1 page)
22 March 2022Termination of appointment of John Holden as a director on 22 March 2022 (1 page)
24 January 2022Termination of appointment of David Gray as a director on 29 September 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 February 2020Appointment of Mr James Beattie as a director on 14 November 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Paul Bardsley as a director on 1 July 2019 (1 page)
19 November 2018Appointment of Mrs Catherine Farrington as a secretary on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Contour Property Services Ltd as a secretary on 19 November 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
12 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Secretary's details changed for Contour Property Services Ltd on 31 May 2018 (1 page)
4 June 2018Appointment of Mrs Alma Mcinnes as a director on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Ian Mcinnes as a director on 31 May 2018 (1 page)
4 June 2018Termination of appointment of Timothy Christopher Creedon as a director on 31 May 2018 (1 page)
4 June 2018Registered office address changed from Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS to Renaissance Court 2 Christie Way Manchester M21 7QY on 4 June 2018 (1 page)
4 June 2018Cessation of Brenda Anita Scholes as a person with significant control on 31 May 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 9 August 2017 with updates (7 pages)
9 October 2017Confirmation statement made on 9 August 2017 with updates (7 pages)
7 October 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
7 October 2016Appointment of Mr Paul Bardsley as a director on 1 August 2016 (2 pages)
7 October 2016Appointment of Mr Paul Bardsley as a director on 1 August 2016 (2 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 November 2015Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 46
(12 pages)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 46
(12 pages)
2 November 2015Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page)
2 November 2015Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page)
2 November 2015Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 46
(12 pages)
2 November 2015Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page)
2 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 46
(13 pages)
2 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 46
(13 pages)
2 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 46
(13 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 46
(13 pages)
11 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 46
(13 pages)
11 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 46
(13 pages)
9 January 2013Appointment of Mrs Renee Maloney as a director (2 pages)
9 January 2013Appointment of Mrs Renee Maloney as a director (2 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 November 2012Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
1 November 2012Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Appointment of Mr John Holden as a director (2 pages)
19 December 2011Termination of appointment of Beverly Moseley as a director (1 page)
19 December 2011Termination of appointment of Beverly Moseley as a director (1 page)
19 December 2011Appointment of Mr John Holden as a director (2 pages)
11 October 2011Registered office address changed from Contour Property Services Quay Plaza 2 1St Floor Lowry Mill Salford M50 3AH on 11 October 2011 (1 page)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
11 October 2011Appointment of Mr Matthew Baxter as a director (2 pages)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
11 October 2011Appointment of Mrs Beverly Anne Moseley as a director (2 pages)
11 October 2011Appointment of Mr Matthew Baxter as a director (2 pages)
11 October 2011Registered office address changed from Contour Property Services Quay Plaza 2 1St Floor Lowry Mill Salford M50 3AH on 11 October 2011 (1 page)
11 October 2011Appointment of Mrs Beverly Anne Moseley as a director (2 pages)
10 October 2011Termination of appointment of Francis Dawson as a director (1 page)
10 October 2011Termination of appointment of Martin Breen as a director (1 page)
10 October 2011Termination of appointment of Gillian Grimshaw as a director (1 page)
10 October 2011Termination of appointment of Gillian Grimshaw as a director (1 page)
10 October 2011Termination of appointment of Martin Breen as a director (1 page)
10 October 2011Termination of appointment of Francis Dawson as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (16 pages)
7 September 2010Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages)
7 September 2010Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages)
7 September 2010Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages)
6 September 2010Termination of appointment of Albert Forshaw as a director (1 page)
6 September 2010Director's details changed for David Gray on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages)
6 September 2010Termination of appointment of Albert Forshaw as a director (1 page)
6 September 2010Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Gray on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Gray on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (27 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (27 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (27 pages)
20 August 2009Return made up to 09/08/08; full list of members (26 pages)
20 August 2009Return made up to 09/08/08; full list of members (26 pages)
8 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 April 2009Appointment terminated secretary gillian grimshaw (1 page)
4 April 2009Director appointed david gray (2 pages)
4 April 2009Director appointed david gray (2 pages)
4 April 2009Appointment terminated secretary gillian grimshaw (1 page)
4 April 2009Director appointed albert forshaw (2 pages)
4 April 2009Appointment terminated director derek stafford (1 page)
4 April 2009Appointment terminated director june woodhouse (1 page)
4 April 2009Director appointed albert forshaw (2 pages)
4 April 2009Appointment terminated director derek stafford (1 page)
4 April 2009Appointment terminated director june woodhouse (1 page)
5 November 2008Appointment terminated director pauline green (1 page)
5 November 2008Appointment terminated director pauline green (1 page)
24 October 2008Director appointed timothy christopher creedon (2 pages)
24 October 2008Director appointed timothy christopher creedon (2 pages)
9 October 2008Return made up to 09/08/06; change of members (15 pages)
9 October 2008Return made up to 09/08/07; full list of members (21 pages)
9 October 2008Return made up to 09/08/07; full list of members (21 pages)
9 October 2008Return made up to 09/08/06; change of members (15 pages)
9 October 2008Return made up to 09/08/05; change of members (16 pages)
9 October 2008Return made up to 09/08/05; change of members (16 pages)
4 September 2008Director appointed brenda anita scholes (2 pages)
4 September 2008Director appointed brenda anita scholes (2 pages)
9 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
2 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 10/01/05--------- £ si 45@1=45 £ ic 1/46 (13 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 10/01/05--------- £ si 45@1=45 £ ic 1/46 (13 pages)
2 February 2005Registered office changed on 02/02/05 from: viking house 449 middleton road, chadderton, oldham, lancashire OL9 9LB (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: viking house 449 middleton road, chadderton, oldham, lancashire OL9 9LB (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
20 August 2004Return made up to 09/08/04; full list of members (7 pages)
20 August 2004Return made up to 09/08/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 September 2003Return made up to 09/08/03; full list of members (7 pages)
3 September 2003Return made up to 09/08/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
3 September 2001Registered office changed on 03/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
3 September 2001Secretary resigned (1 page)
9 August 2001Incorporation (18 pages)
9 August 2001Incorporation (18 pages)