Company NameVillage Gate Management Company Limited
DirectorsChristopher Birchall and Gareth Jonathan Proctor
Company StatusActive
Company Number04625804
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 3 months ago)

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 NameChristopher Birchall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressApartment 9 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameGareth Jonathan Proctor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Vicarage Avenue
Cheadle Hulme
Cheshire
SK8 7JW
Secretary NameMrs Lauren Dodd
StatusCurrent
Appointed01 April 2014(11 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameFahad Al Zumai
Date of BirthMarch 1980 (Born 44 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleLawyer
Correspondence Address6 Albion Gate
Bayswater Road
London
W2 2LF
Secretary NameAbdullah Al Zumai
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Albion Gate
Bayswater Road
London
W2 2LF
Director NameJason Nicholas Stewart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 February 2018)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressApartment 14 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameGlyn Douglas Richards
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleDental Surgeon
Correspondence AddressApartment 13 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameKevin Daniel Pinkerton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 2008)
RoleSolicitor
Correspondence AddressApartment 19 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameDrew Carmichael Mitchell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleMortgage Advisor
Correspondence AddressFlat 5 15 Wilbraham Road
Manchester
M14 6EZ
Director NameNicole Frances Mamo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleCompany Director
Correspondence AddressApartment 22 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameBakhdiar Ahmed Khan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleManager
Correspondence AddressApartment 15 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameJoshua Enkin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2007)
RolePsycologist
Correspondence AddressApartment 17 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameBenjamin Peter Duncan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressApartment 11 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameAndrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleSales Advisor
Correspondence AddressApartment 7 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameBernadette Anne Cooke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleCival Servant
Correspondence AddressApartment 6 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameRobert Cohen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleTravel Consultant
Correspondence Address10 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Director NameMarguerite Sarah Cohen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 25 September 2005)
RoleStudent
Correspondence AddressApartment 20 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameDr Richard Carter
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleHospital Doctor
Correspondence AddressApartment 18 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameWilliam Oliver Burrows
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleCompany Director
Correspondence AddressApartment 4 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameEleanor Collette Bristow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2009)
RoleDevelopment Manager
Correspondence AddressApartment 2 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameSandra Ruth Booth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleHousewife
Correspondence AddressApartment 12 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameMalcolm Booth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleManager
Correspondence AddressApartment 12 Village Gate
15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director NameMr David Anthony Plater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rathen Road
Withington
Manchester
M20 4QJ
Secretary NameMr Neville Arthur Phillips
StatusResigned
Appointed01 January 2012(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address12 St. Anns Square
Manchester
M2 7HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2009)
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameBreamar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed04 January 2010(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2013)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP

Location

Registered AddressW T Gunson
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mayfair Developments
8.70%
Ordinary
2 at £1Medhat El-dakhakhny
8.70%
Ordinary
1 at £1Andrew Michael Duffell
4.35%
Ordinary
1 at £1Christelle Marie Agathe Hyppolite
4.35%
Ordinary
1 at £1Gareth Jonathan Proctor
4.35%
Ordinary
1 at £1James Ching Ho & Sau Ching Ho
4.35%
Ordinary
1 at £1Joanne Clare Harvey
4.35%
Ordinary
1 at £1Julia Donelon & John Donelon
4.35%
Ordinary
1 at £1Melanie Eve Osinski
4.35%
Ordinary
1 at £1Michaela Broadhurst & Paul Broadhurst
4.35%
Ordinary
1 at £1Miss Bernadette Anne Cooke
4.35%
Ordinary
1 at £1Miss Eleanor Collette Bristow
4.35%
Ordinary
1 at £1Mr Christopher Birchall
4.35%
Ordinary
1 at £1Mr Cowling
4.35%
Ordinary
1 at £1Mr Drew Carmichael Mitchell
4.35%
Ordinary
1 at £1Mr Jason Nicholas Stewart
4.35%
Ordinary
1 at £1Mr John Clayton & Mrs Susan Clayton
4.35%
Ordinary
1 at £1Mr Kevin Daniel Pinkerton
4.35%
Ordinary
1 at £1Mr William Oliver Burrows
4.35%
Ordinary
1 at £1Ms Nicole Frances Mamo
4.35%
Ordinary
1 at £1Oakwood Properties (Cheshire) LTD
4.35%
Ordinary

Financials

Year2014
Net Worth£24,413
Cash£27,487
Current Liabilities£5,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Confirmation statement made on 30 December 2022 with updates (5 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Termination of appointment of Jason Nicholas Stewart as a director on 27 February 2018 (1 page)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from 12 st. Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from 12 st. Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street Manchester M2 6AW on 3 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 23
(7 pages)
4 January 2016Termination of appointment of David Anthony Plater as a director on 18 September 2015 (1 page)
4 January 2016Termination of appointment of David Anthony Plater as a director on 18 September 2015 (1 page)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 23
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
2 January 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
2 January 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
2 January 2015Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 23
(8 pages)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 23
(8 pages)
2 January 2015Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
9 September 2014Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 23
(9 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 23
(9 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 June 2012Appointment of Mr Neville Arthur Phillips as a secretary (1 page)
26 June 2012Registered office address changed from Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 26 June 2012 (1 page)
26 June 2012Appointment of Mr Neville Arthur Phillips as a secretary (1 page)
26 June 2012Registered office address changed from Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 26 June 2012 (1 page)
2 February 2012Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Christopher Birchall on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
2 February 2012Director's details changed for Christopher Birchall on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Christopher Birchall on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
2 February 2012Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 30 December 2009 (16 pages)
25 March 2010Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 30 December 2009 (16 pages)
25 March 2010Appointment of Breamar Estates (Residential) Limited as a secretary (3 pages)
25 March 2010Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 25 March 2010 (2 pages)
25 March 2010Appointment of Breamar Estates (Residential) Limited as a secretary (3 pages)
11 February 2010Duplicate termination - suttons city living LIMITED (2 pages)
11 February 2010Duplicate termination - suttons city living LIMITED (2 pages)
17 January 2010Termination of appointment of Suttons City Living Limited as a secretary (3 pages)
17 January 2010Termination of appointment of Suttons City Living Limited as a secretary (3 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page)
8 July 2009Registered office changed on 08/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page)
10 June 2009Appointment terminated director eleanor bristow (1 page)
10 June 2009Appointment terminated director nicole mamo (1 page)
10 June 2009Appointment terminated director william burrows (1 page)
10 June 2009Appointment terminated director bakhdiar khan (1 page)
10 June 2009Appointment terminated director william burrows (1 page)
10 June 2009Appointment terminated director drew mitchell (1 page)
10 June 2009Appointment terminated director andrew duffell (1 page)
10 June 2009Appointment terminated director nicole mamo (1 page)
10 June 2009Appointment terminated director robert cohen (1 page)
10 June 2009Appointment terminated director bernadette cooke (1 page)
10 June 2009Appointment terminated director bakhdiar khan (1 page)
10 June 2009Appointment terminated director andrew duffell (1 page)
10 June 2009Appointment terminated director robert cohen (1 page)
10 June 2009Appointment terminated director eleanor bristow (1 page)
10 June 2009Appointment terminated director drew mitchell (1 page)
10 June 2009Appointment terminated director bernadette cooke (1 page)
22 April 2009Director appointed david anthony plater (2 pages)
22 April 2009Director appointed david anthony plater (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 30/12/08; full list of members (16 pages)
2 February 2009Return made up to 30/12/08; full list of members (16 pages)
18 September 2008Director appointed gareth john proctor (2 pages)
18 September 2008Director appointed gareth john proctor (2 pages)
8 September 2008Appointment terminated director kevin pinkerton (1 page)
8 September 2008Appointment terminated director kevin pinkerton (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Appointment terminated director benjamin duncan (1 page)
3 July 2008Appointment terminated director malcolm booth (1 page)
3 July 2008Appointment terminated director richard carter (1 page)
3 July 2008Appointment terminated director richard carter (1 page)
3 July 2008Appointment terminated director glyn richards (1 page)
3 July 2008Appointment terminated director glyn richards (1 page)
3 July 2008Appointment terminated director benjamin duncan (1 page)
3 July 2008Appointment terminated director sandra booth (1 page)
3 July 2008Appointment terminated director malcolm booth (1 page)
3 July 2008Appointment terminated director sandra booth (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2008Return made up to 30/12/07; full list of members (15 pages)
24 April 2008Return made up to 30/12/07; full list of members (15 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Return made up to 30/12/06; full list of members (16 pages)
5 February 2007Return made up to 30/12/06; full list of members (16 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 30/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 April 2006Return made up to 30/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: gorvins 2-14 millgate stockport SK1 2NN (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: gorvins 2-14 millgate stockport SK1 2NN (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Ad 26/07/05--------- £ si 21@1=21 £ ic 2/23 (6 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Ad 26/07/05--------- £ si 21@1=21 £ ic 2/23 (6 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
8 February 2005Return made up to 30/12/04; full list of members (6 pages)
8 February 2005Return made up to 30/12/04; full list of members (6 pages)
25 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 March 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
10 March 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
30 December 2002Incorporation (18 pages)
30 December 2002Incorporation (18 pages)