92 Northenden Road
Sale
Manchester
M33 3UR
Director Name | Mr Declan Patrick Ball |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6, Dane House Northenden Road Sale M33 3UR |
Director Name | Mrs Danielle Lynn Gowrie |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 19 Dane House Northenden Road Sale M33 3UR |
Director Name | Mr Michael Anthony Briars |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Hampton House Northenden Road Sale M33 3UR |
Director Name | Mrs Mary Patricia Reynolds |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Dane House Northenden Road Sale M33 3UR |
Director Name | Mrs Rose Pearson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Dane House Northenden Road Sale M33 3UR |
Director Name | Ms Sharon-Ann Elliott |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Global Reward Manager |
Country of Residence | England |
Correspondence Address | 32 Hampton House Northenden Road Sale M33 3UR |
Director Name | Miss Pearl Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Dane House Northenden Road Sale M33 3UR |
Director Name | Mr Gerard Nicholson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Hampton House Northenden Road Sale M33 3UR |
Director Name | Mrs Kothwal Ramya Reddy |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | It Test Engineer |
Country of Residence | England |
Correspondence Address | 17 Hampton House Northenden Road Sale M33 3UR |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Mark Nicholas Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burwood 378 Walkden Road Worsley Manchester Greater Manchester M28 2QJ |
Secretary Name | Ian Henry Stainistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Helen De Martino |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 04 October 2003) |
Role | Cabin Crew |
Correspondence Address | Appartment 22 Hampton House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Christopher Kevin Blackwell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Woburn Drive Hale Altrincham Cheshire WA15 8ND |
Director Name | Ronald Henry Pierpoint |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2008) |
Role | Retired |
Correspondence Address | 1 Dane House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Dennis Warburton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2005) |
Role | Retired |
Correspondence Address | 26 Hampton House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Robert Raphael Quinlan |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2007) |
Role | Retired |
Correspondence Address | Apt 8, Dane House 92 Northenden Road Sale Cheshire M33 3UR |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Edward James Crawford |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appartment 31 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Edward Tullock |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 January 2013) |
Role | Retd Local Govt Officer |
Country of Residence | England |
Correspondence Address | 35 Hampton House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Anne Briars |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Hampton House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | June Mary Randall |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dane House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Gareth Brewerton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 February 2010) |
Role | Solicitor |
Correspondence Address | 5 Dane House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Edwina Percival |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Dane House 92 Northenden Road Sale Cheshire M33 3UR |
Director Name | Mr Michael Anthony Briars |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 August 2020) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 26 Hampton House Northenden Road Sale Cheshire M33 3UR |
Director Name | Mr Declan Patrick Ball |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2020) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 6 Dane House Northenden Road Sale M33 3UR |
Director Name | Mrs Rose Pearson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5 Dahouse Northenden Road Sale M33 3UR |
Director Name | Mr Alistair Ian Greer |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Warren Avenue Warren Avenue Knutsford WA16 0AQ |
Director Name | Mrs Edwina Ruth Percival |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 February 2021) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 12 Dane House Northenden Road Sale M33 3UR |
Director Name | Mrs Rita Maddison Sykes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Dane House Northenden Road Sale M33 3UR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | Aidan Geary & Dianne Geary 2.50% Ordinary |
1 at £1 | Alan G. Makinson 2.50% Ordinary |
1 at £1 | Gareth Wareing & Geoffrey Perkins 2.50% Ordinary |
1 at £1 | Helen Gayle Edwards 2.50% Ordinary |
1 at £1 | Helen Wilkinson & Robert Wilkinson 2.50% Ordinary |
1 at £1 | Mary Philomena Gregory 2.50% Ordinary |
1 at £1 | Michael George Barnett & Fiona Margaret Barnett 2.50% Ordinary |
1 at £1 | Mr Alastair Greer 2.50% Ordinary |
1 at £1 | Mr Declan Ball 2.50% Ordinary |
1 at £1 | Mr John Cawley & Mrs Margaret Cawley 2.50% Ordinary |
1 at £1 | Mr Mark S. Pailing 2.50% Ordinary |
1 at £1 | Mr Mavis Lamerton & Mrs Alan Lamerton 2.50% Ordinary |
1 at £1 | Mr Michael Tutty 2.50% Ordinary |
1 at £1 | Mrs Diane Tingle & Mr Tom Tingle 2.50% Ordinary |
1 at £1 | Ms Dawn Carroll & Mr John Hudson 2.50% Ordinary |
1 at £1 | Ms Elizabeth Goddard 2.50% Ordinary |
1 at £1 | Ms Karen Dunleavey 2.50% Ordinary |
1 at £1 | Ms Mary Scott 2.50% Ordinary |
1 at £1 | Norma Tullock & Edward Tullock 2.50% Ordinary |
1 at £1 | William Edward James Greenfield 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,828 |
Current Liabilities | £1,163 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
26 September 2023 | Director's details changed for Mrs Mary Patricia Reynolds on 26 September 2023 (2 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 June 2023 | Termination of appointment of Geoffrey Neil Perkins as a director on 6 June 2023 (1 page) |
26 April 2023 | Confirmation statement made on 22 April 2023 with updates (7 pages) |
29 November 2022 | Termination of appointment of Danielle Lynn Gowrie as a director on 29 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Kothwal Ramya Reddy as a director on 29 November 2022 (1 page) |
13 June 2022 | Memorandum and Articles of Association (4 pages) |
13 June 2022 | Resolutions
|
13 May 2022 | Termination of appointment of Pearl Walsh as a director on 11 May 2022 (1 page) |
26 April 2022 | Confirmation statement made on 22 April 2022 with updates (7 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Termination of appointment of Sharon-Ann Elliott as a director on 28 February 2022 (1 page) |
14 January 2022 | Termination of appointment of Declan Patrick Ball as a director on 14 January 2022 (1 page) |
11 September 2021 | Appointment of Mrs Kothwal Ramya Reddy as a director on 10 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Rita Maddison Sykes as a director on 25 August 2021 (1 page) |
30 July 2021 | Appointment of Miss Pearl Walsh as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Gerard Nicholson as a director on 30 July 2021 (2 pages) |
14 July 2021 | Appointment of Ms Sharon-Ann Elliott as a director on 14 July 2021 (2 pages) |
16 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Termination of appointment of Alistair Ian Greer as a director on 7 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (7 pages) |
12 February 2021 | Termination of appointment of Edwina Ruth Percival as a director on 12 February 2021 (1 page) |
16 September 2020 | Appointment of Mr Michael Anthony Briars as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Rose Pearson as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Mary Patricia Reynolds as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Rita Maddison Sykes as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Edwina Ruth Percival as a director on 16 September 2020 (2 pages) |
14 September 2020 | Appointment of Mrs Danielle Lynn Gowrie as a director on 14 September 2020 (2 pages) |
19 August 2020 | Appointment of Mr Declan Patrick Ball as a director on 18 August 2020 (2 pages) |
19 August 2020 | Appointment of Mr Alistair Ian Greer as a director on 19 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Rose Pearson as a director on 19 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Michael Anthony Briars as a director on 18 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Declan Patrick Ball as a director on 18 August 2020 (1 page) |
24 May 2020 | Confirmation statement made on 22 April 2020 with updates (7 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 May 2019 | Appointment of Mr Declan Patrick Ball as a director on 29 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with updates (7 pages) |
1 May 2019 | Appointment of Mrs Rose Pearson as a director on 1 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 October 2013 | Termination of appointment of Christopher Blackwell as a director (1 page) |
7 October 2013 | Termination of appointment of Christopher Blackwell as a director (1 page) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Termination of appointment of Edwina Percival as a director (1 page) |
4 February 2013 | Termination of appointment of Edward Tullock as a director (1 page) |
4 February 2013 | Termination of appointment of Edward Tullock as a director (1 page) |
4 February 2013 | Termination of appointment of Edwina Percival as a director (1 page) |
4 February 2013 | Termination of appointment of June Randall as a director (1 page) |
4 February 2013 | Termination of appointment of June Randall as a director (1 page) |
16 November 2012 | Appointment of Michael Anthony Briars as a director (2 pages) |
16 November 2012 | Appointment of Michael Anthony Briars as a director (2 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (12 pages) |
24 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (12 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (12 pages) |
22 November 2010 | Termination of appointment of Edward Crawford as a director (1 page) |
22 November 2010 | Termination of appointment of Edward Crawford as a director (1 page) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Termination of appointment of Anne Briars as a director (1 page) |
9 August 2010 | Termination of appointment of Anne Briars as a director (1 page) |
24 May 2010 | Director's details changed for Edward James Crawford on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward James Crawford on 22 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (26 pages) |
24 May 2010 | Director's details changed for Edward Tullock on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward Tullock on 22 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Stuarts Limited on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anne Briars on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for June Mary Randall on 22 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (26 pages) |
24 May 2010 | Secretary's details changed for Stuarts Limited on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for June Mary Randall on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anne Briars on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Neil Perkins on 22 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Neil Perkins on 22 April 2010 (2 pages) |
14 May 2010 | Appointment of Edwina Percival as a director (3 pages) |
14 May 2010 | Appointment of Edwina Percival as a director (3 pages) |
5 March 2010 | Termination of appointment of Gareth Brewerton as a director (1 page) |
5 March 2010 | Termination of appointment of Gareth Brewerton as a director (1 page) |
8 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
8 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 December 2009 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
7 July 2009 | Director appointed gareth brewerton (2 pages) |
7 July 2009 | Director appointed gareth brewerton (2 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (27 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 22/04/09; full list of members (27 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o fords residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o fords residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Director appointed june mary randall (2 pages) |
7 November 2008 | Director appointed june mary randall (2 pages) |
14 July 2008 | Return made up to 22/04/08; change of members (8 pages) |
14 July 2008 | Return made up to 22/04/08; change of members (8 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
30 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2007 | Return made up to 22/04/07; change of members (9 pages) |
14 May 2007 | Return made up to 22/04/07; change of members (9 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
30 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 22/04/06; full list of members
|
14 June 2006 | Return made up to 22/04/06; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 22/04/05; change of members
|
10 May 2005 | Return made up to 22/04/05; change of members
|
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 August 2004 | Return made up to 22/04/04; no change of members (8 pages) |
26 August 2004 | Return made up to 22/04/04; no change of members (8 pages) |
3 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
3 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 4TH floor 73 mosley street manchester M2 3JN (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 4TH floor 73 mosley street manchester M2 3JN (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 22/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 22/04/03; full list of members (9 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |