Company NameThe Spires (Winwick) Management Company Limited
Company StatusActive
Company Number04410331
CategoryPrivate Limited Company
Incorporation Date5 April 2002(21 years, 12 months ago)
Previous NameEver 1761 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Beverley McBride
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Spires Gardens
Winwick
Warrington
WA2 8WB
Director NameMr Julian Dean
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleRetain Distribution
Country of ResidenceUnited Kingdom
Correspondence Address48, Spires Gardens Spires Gardens
Winwick
Warrington
WA2 8WB
Director NameMr Ian Peter Jarvis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBlank
Country of ResidenceEngland
Correspondence Address52 Spires Gardens
Winwick
Warrington
WA2 8WB
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed17 July 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameKeith Russell Lears
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2005)
RoleSelf Employed Hairdresser
Correspondence Address43 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameEmma Whale
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2005)
RoleAir Traffic Controller
Correspondence Address54 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameJeanette Siddall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2005)
RoleBusiness Analyst
Correspondence Address51 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameMr Giles Perkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 11 June 2013)
RoleConsultant Transport Planner
Country of ResidenceEngland
Correspondence Address22 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NamePaul David Halsall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2005)
RoleIT Analyst
Correspondence Address55 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameMr Philip Coxon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 25 June 2012)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address49 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameRichard Karl Bromley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2008)
RoleAccountant
Correspondence Address39 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameMal Barritt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2005)
RoleHead Of Call Centre Operations
Correspondence Address25 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr Christopher Mark Allen Ramsker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2010)
RolePurchasing Group Leader
Country of ResidenceEngland
Correspondence Address18 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameMs Kara Southern
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 23 July 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address41 Spires Gardens
Warrington
WA2 8WB
Director NameMrs Ruth Mary Adam
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2017)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address39 Spires Gardens
Winwick
Warrington
WA2 8WB
Director NameMr Matthew Jon Geraghty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2014)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address30 Spires Gardens
Winwick
Warrington
WA2 8WB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 May 2008(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2012)
Correspondence AddressStuart's House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1Alexander Thomas Marsh
2.78%
Ordinary
1 at £1David Packard
2.78%
Ordinary
1 at £1Dr Anju Singh
2.78%
Ordinary
1 at £1Jane Diana Weir
2.78%
Ordinary
1 at £1Kelly Ramsker
2.78%
Ordinary
1 at £1Kirti Joshi & Ashwin Joshi
2.78%
Ordinary
1 at £1Lyndsay Darbyshire & Executors Of Paul Darbyshire
2.78%
Ordinary
1 at £1Mark Christopher Newton Dorrington
2.78%
Ordinary
1 at £1Mr Garry Winterburn
2.78%
Ordinary
1 at £1Mr Lesley E. Bye & Ms Fiona C. Parsons
2.78%
Ordinary
1 at £1Mr Matthew Geraghty & Sara Geraghty
2.78%
Ordinary
1 at £1Mr Norman Lewis & Mrs Angela Lewis
2.78%
Ordinary
1 at £1Mr Paul Leslie Kilroe & Ms Shirley Kilroe
2.78%
Ordinary
1 at £1Mr Peter Barber
2.78%
Ordinary
1 at £1Ms Caroline Jane Lloyd & Mr Dennis Lea Wright
2.78%
Ordinary
1 at £1Ms Christine Stelfox
2.78%
Ordinary
1 at £1Ms Gemma Lavender & Mr Julian Dean
2.78%
Ordinary
1 at £1Ms Margaret Dandy
2.78%
Ordinary
1 at £1Pauline Davidson
2.78%
Ordinary
1 at £1Rachel Court & Leigh Broadhurst
2.78%
Ordinary

Financials

Year2014
Net Worth£3,795
Cash£3,163
Current Liabilities£312

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 April 2023Confirmation statement made on 5 April 2023 with updates (6 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 May 2022Appointment of Mr Ian Peter Jarvis as a director on 23 May 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (6 pages)
5 April 2021Confirmation statement made on 5 April 2021 with updates (6 pages)
30 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
7 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 May 2019Confirmation statement made on 5 April 2019 with updates (6 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
20 November 2017Appointment of Mr Julian Dean as a director on 3 October 2017 (2 pages)
20 November 2017Appointment of Mr Julian Dean as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Ruth Mary Adam as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Ruth Mary Adam as a director on 3 October 2017 (1 page)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 36
(9 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 36
(9 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36
(9 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36
(9 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36
(9 pages)
12 December 2014Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
1 September 2014Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(10 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(10 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(10 pages)
5 August 2013Appointment of Mr Matthew Jon Geraghty as a director (2 pages)
5 August 2013Appointment of Mr Matthew Jon Geraghty as a director (2 pages)
1 July 2013Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages)
1 July 2013Appointment of Mrs Ruth Adam Stewart as a director (2 pages)
1 July 2013Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages)
1 July 2013Appointment of Mrs Ruth Adam Stewart as a director (2 pages)
1 July 2013Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages)
11 June 2013Termination of appointment of Giles Perkins as a director (1 page)
11 June 2013Termination of appointment of Giles Perkins as a director (1 page)
10 June 2013Appointment of Ms Beverley Mcbride as a director (2 pages)
10 June 2013Appointment of Ms Beverley Mcbride as a director (2 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
30 July 2012Termination of appointment of Kara Southern as a director (1 page)
30 July 2012Termination of appointment of Kara Southern as a director (1 page)
17 July 2012Appointment of Stuarts Limited as a secretary (2 pages)
17 July 2012Appointment of Stuarts Limited as a secretary (2 pages)
17 July 2012Registered office address changed from 41 Spires Gardens Winwick Warrington Cheshire WA2 8WB England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 41 Spires Gardens Winwick Warrington Cheshire WA2 8WB England on 17 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Stuarts Limited as a secretary (1 page)
13 July 2012Termination of appointment of Stuarts Limited as a secretary (1 page)
13 July 2012Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 13 July 2012 (1 page)
9 July 2012Appointment of Ms Kara Southern as a director (2 pages)
9 July 2012Appointment of Ms Kara Southern as a director (2 pages)
25 June 2012Termination of appointment of Philip Coxon as a director (1 page)
25 June 2012Termination of appointment of Philip Coxon as a director (1 page)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
12 April 2011Secretary's details changed for Stuarts Limited on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Stuarts Limited on 11 April 2011 (2 pages)
18 March 2011Termination of appointment of Christopher Ramsker as a director (1 page)
18 March 2011Termination of appointment of Christopher Ramsker as a director (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
16 April 2010Secretary's details changed for Stuarts Limited on 27 November 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Secretary's details changed for Stuarts Limited on 27 November 2009 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Philip Coxon on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Coxon on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Giles Perkins on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Giles Perkins on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Giles Perkins on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Coxon on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages)
4 January 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 05/04/09; full list of members (22 pages)
23 April 2009Return made up to 05/04/09; full list of members (22 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
15 September 2008Return made up to 05/04/08; change of members (7 pages)
15 September 2008Return made up to 05/04/08; change of members (7 pages)
5 June 2008Appointment terminated director richard bromley (1 page)
5 June 2008Director appointed christopher mark allen ramsker (2 pages)
5 June 2008Appointment terminated director matthew geraghty (1 page)
5 June 2008Appointment terminated director richard bromley (1 page)
5 June 2008Appointment terminated director matthew geraghty (1 page)
5 June 2008Director appointed christopher mark allen ramsker (2 pages)
12 May 2008Registered office changed on 12/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 May 2008Secretary appointed stuarts LIMITED (2 pages)
12 May 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
12 May 2008Secretary appointed stuarts LIMITED (2 pages)
12 May 2008Registered office changed on 12/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 May 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 November 2007Secretary resigned (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 June 2007Return made up to 05/04/07; full list of members (10 pages)
2 June 2007Return made up to 05/04/07; full list of members (10 pages)
23 May 2006Return made up to 05/04/06; change of members
  • 363(287) ‐ Registered office changed on 23/05/06
(11 pages)
23 May 2006Return made up to 05/04/06; change of members
  • 363(287) ‐ Registered office changed on 23/05/06
(11 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
26 April 2005Return made up to 05/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 April 2005Return made up to 05/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
27 September 2004Return made up to 05/04/04; full list of members (13 pages)
27 September 2004Return made up to 05/04/04; full list of members (13 pages)
27 September 2004Recinding 882 allot DATE29/04/03 (2 pages)
27 September 2004Recinding 882 allot DATE29/04/03 (2 pages)
27 July 2004Ad 29/04/03--------- £ si 35@1=35 £ ic 36/71 (5 pages)
27 July 2004Ad 29/04/03--------- £ si 35@1=35 £ ic 36/71 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
13 October 2003Registered office changed on 13/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
13 October 2003Registered office changed on 13/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
15 August 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
15 August 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 29/04/03--------- £ si 35@1=35 £ ic 1/36 (8 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 29/04/03--------- £ si 35@1=35 £ ic 1/36 (8 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
13 April 2003Return made up to 05/04/03; full list of members (6 pages)
13 April 2003Return made up to 05/04/03; full list of members (6 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2002Memorandum and Articles of Association (13 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2002Memorandum and Articles of Association (13 pages)
5 September 2002Company name changed ever 1761 LIMITED\certificate issued on 05/09/02 (7 pages)
5 September 2002Company name changed ever 1761 LIMITED\certificate issued on 05/09/02 (7 pages)
5 April 2002Incorporation (30 pages)
5 April 2002Incorporation (30 pages)