15 Wilbraham Road
Fallowfield
Lancashire
M14 6EZ
Director Name | Gareth Jonathan Proctor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Vicarage Avenue Cheadle Hulme Cheshire SK8 7JW |
Secretary Name | Mrs Lauren Dodd |
---|---|
Status | Current |
Appointed | 01 April 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Fahad Al Zumai |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6 Albion Gate Bayswater Road London W2 2LF |
Secretary Name | Abdullah Al Zumai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Albion Gate Bayswater Road London W2 2LF |
Director Name | Jason Nicholas Stewart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 February 2018) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Apartment 14 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Glyn Douglas Richards |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Dental Surgeon |
Correspondence Address | Apartment 13 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Kevin Daniel Pinkerton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2008) |
Role | Solicitor |
Correspondence Address | Apartment 19 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Drew Carmichael Mitchell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Mortgage Advisor |
Correspondence Address | Flat 5 15 Wilbraham Road Manchester M14 6EZ |
Director Name | Nicole Frances Mamo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | Apartment 22 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Bakhdiar Ahmed Khan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Manager |
Correspondence Address | Apartment 15 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Joshua Enkin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2007) |
Role | Psycologist |
Correspondence Address | Apartment 17 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Benjamin Peter Duncan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Apartment 11 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Sales Advisor |
Correspondence Address | Apartment 7 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Bernadette Anne Cooke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Cival Servant |
Correspondence Address | Apartment 6 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Robert Cohen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Travel Consultant |
Correspondence Address | 10 Chadvil Road Cheadle Cheshire SK8 1NX |
Director Name | Marguerite Sarah Cohen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 September 2005) |
Role | Student |
Correspondence Address | Apartment 20 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Dr Richard Carter |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Hospital Doctor |
Correspondence Address | Apartment 18 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | William Oliver Burrows |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | Apartment 4 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Eleanor Collette Bristow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2009) |
Role | Development Manager |
Correspondence Address | Apartment 2 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Sandra Ruth Booth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Housewife |
Correspondence Address | Apartment 12 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Malcolm Booth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Manager |
Correspondence Address | Apartment 12 Village Gate 15 Wilbraham Road Fallowfield Lancashire M14 6EZ |
Director Name | Mr David Anthony Plater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rathen Road Withington Manchester M20 4QJ |
Secretary Name | Mr Neville Arthur Phillips |
---|---|
Status | Resigned |
Appointed | 01 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 12 St. Anns Square Manchester M2 7HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2009) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Breamar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2013) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | W T Gunson 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mayfair Developments 8.70% Ordinary |
---|---|
2 at £1 | Medhat El-dakhakhny 8.70% Ordinary |
1 at £1 | Andrew Michael Duffell 4.35% Ordinary |
1 at £1 | Christelle Marie Agathe Hyppolite 4.35% Ordinary |
1 at £1 | Gareth Jonathan Proctor 4.35% Ordinary |
1 at £1 | James Ching Ho & Sau Ching Ho 4.35% Ordinary |
1 at £1 | Joanne Clare Harvey 4.35% Ordinary |
1 at £1 | Julia Donelon & John Donelon 4.35% Ordinary |
1 at £1 | Melanie Eve Osinski 4.35% Ordinary |
1 at £1 | Michaela Broadhurst & Paul Broadhurst 4.35% Ordinary |
1 at £1 | Miss Bernadette Anne Cooke 4.35% Ordinary |
1 at £1 | Miss Eleanor Collette Bristow 4.35% Ordinary |
1 at £1 | Mr Christopher Birchall 4.35% Ordinary |
1 at £1 | Mr Cowling 4.35% Ordinary |
1 at £1 | Mr Drew Carmichael Mitchell 4.35% Ordinary |
1 at £1 | Mr Jason Nicholas Stewart 4.35% Ordinary |
1 at £1 | Mr John Clayton & Mrs Susan Clayton 4.35% Ordinary |
1 at £1 | Mr Kevin Daniel Pinkerton 4.35% Ordinary |
1 at £1 | Mr William Oliver Burrows 4.35% Ordinary |
1 at £1 | Ms Nicole Frances Mamo 4.35% Ordinary |
1 at £1 | Oakwood Properties (Cheshire) LTD 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,413 |
Cash | £27,487 |
Current Liabilities | £5,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 December 2022 | Confirmation statement made on 30 December 2022 with updates (5 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 March 2018 | Termination of appointment of Jason Nicholas Stewart as a director on 27 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Registered 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 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of David Anthony Plater as a director on 18 September 2015 (1 page) |
4 January 2016 | Termination of appointment of David Anthony Plater as a director on 18 September 2015 (1 page) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
2 January 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
2 January 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
2 January 2015 | Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mrs Lauren Dodd as a secretary on 1 April 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Breamar Estates (Residential) Limited as a secretary on 1 January 2013 (1 page) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Appointment of Mr Neville Arthur Phillips as a secretary (1 page) |
26 June 2012 | Registered office address changed from Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Mr Neville Arthur Phillips as a secretary (1 page) |
26 June 2012 | Registered office address changed from Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 26 June 2012 (1 page) |
2 February 2012 | Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Christopher Birchall on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
2 February 2012 | Director's details changed for Christopher Birchall on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Christopher Birchall on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Jason Nicholas Stewart on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
2 February 2012 | Director's details changed for Gareth Jonathan Proctor on 2 February 2012 (2 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 30 December 2009 (16 pages) |
25 March 2010 | Registered 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 2010 | Annual return made up to 30 December 2009 (16 pages) |
25 March 2010 | Appointment of Breamar Estates (Residential) Limited as a secretary (3 pages) |
25 March 2010 | Registered 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 2010 | Appointment of Breamar Estates (Residential) Limited as a secretary (3 pages) |
11 February 2010 | Duplicate termination - suttons city living LIMITED (2 pages) |
11 February 2010 | Duplicate termination - suttons city living LIMITED (2 pages) |
17 January 2010 | Termination of appointment of Suttons City Living Limited as a secretary (3 pages) |
17 January 2010 | Termination of appointment of Suttons City Living Limited as a secretary (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page) |
10 June 2009 | Appointment terminated director eleanor bristow (1 page) |
10 June 2009 | Appointment terminated director nicole mamo (1 page) |
10 June 2009 | Appointment terminated director william burrows (1 page) |
10 June 2009 | Appointment terminated director bakhdiar khan (1 page) |
10 June 2009 | Appointment terminated director william burrows (1 page) |
10 June 2009 | Appointment terminated director drew mitchell (1 page) |
10 June 2009 | Appointment terminated director andrew duffell (1 page) |
10 June 2009 | Appointment terminated director nicole mamo (1 page) |
10 June 2009 | Appointment terminated director robert cohen (1 page) |
10 June 2009 | Appointment terminated director bernadette cooke (1 page) |
10 June 2009 | Appointment terminated director bakhdiar khan (1 page) |
10 June 2009 | Appointment terminated director andrew duffell (1 page) |
10 June 2009 | Appointment terminated director robert cohen (1 page) |
10 June 2009 | Appointment terminated director eleanor bristow (1 page) |
10 June 2009 | Appointment terminated director drew mitchell (1 page) |
10 June 2009 | Appointment terminated director bernadette cooke (1 page) |
22 April 2009 | Director appointed david anthony plater (2 pages) |
22 April 2009 | Director appointed david anthony plater (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (16 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (16 pages) |
18 September 2008 | Director appointed gareth john proctor (2 pages) |
18 September 2008 | Director appointed gareth john proctor (2 pages) |
8 September 2008 | Appointment terminated director kevin pinkerton (1 page) |
8 September 2008 | Appointment terminated director kevin pinkerton (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Appointment terminated director benjamin duncan (1 page) |
3 July 2008 | Appointment terminated director malcolm booth (1 page) |
3 July 2008 | Appointment terminated director richard carter (1 page) |
3 July 2008 | Appointment terminated director richard carter (1 page) |
3 July 2008 | Appointment terminated director glyn richards (1 page) |
3 July 2008 | Appointment terminated director glyn richards (1 page) |
3 July 2008 | Appointment terminated director benjamin duncan (1 page) |
3 July 2008 | Appointment terminated director sandra booth (1 page) |
3 July 2008 | Appointment terminated director malcolm booth (1 page) |
3 July 2008 | Appointment terminated director sandra booth (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2008 | Return made up to 30/12/07; full list of members (15 pages) |
24 April 2008 | Return made up to 30/12/07; full list of members (15 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 30/12/06; full list of members (16 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (16 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 April 2006 | Return made up to 30/12/05; no change of members
|
13 April 2006 | Return made up to 30/12/05; no change of members
|
17 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: gorvins 2-14 millgate stockport SK1 2NN (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: gorvins 2-14 millgate stockport SK1 2NN (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Ad 26/07/05--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Ad 26/07/05--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
8 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 March 2004 | Return made up to 30/12/03; full list of members
|
10 March 2004 | Return made up to 30/12/03; full list of members
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
30 December 2002 | Incorporation (18 pages) |
30 December 2002 | Incorporation (18 pages) |