Company NamePure Blue Management Company (Llandudno) Limited
Company StatusActive
Company Number04653778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2003(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 NameMr Colin Singleton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RolePart Time Retail
Country of ResidenceWales
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMr John Patrick Tierney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameMr Brent Patterson
StatusCurrent
Appointed08 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameJmb Property Management Limited
StatusCurrent
Appointed03 May 2023(20 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMs Elaine Litherland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(20 years, 12 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceWales
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMr Kevin Wyn Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed06 February 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Llys Y Dderwen
Betws Yn Rhos
Abergele
Clwyd
LL22 8AQ
Wales
Director NameMr Simon Walt Macbryde
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChuringa Gannock Park West
Deganwy
Conwy
LL31 9HQ
Wales
Secretary NameMr Kevin Wyn Williams
NationalityWelsh
StatusResigned
Appointed06 February 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Llys Y Dderwen
Betws Yn Rhos
Abergele
Clwyd
LL22 8AQ
Wales
Director NameDavid Nigel Hughes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2014)
RoleRetired
Country of ResidenceWales
Correspondence Address17 Hillside
Llandudno
Gwynedd
LL30 3BG
Wales
Director NameAnne Lane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 26 May 2020)
RolePractice Manager
Country of ResidenceWales
Correspondence Address19 Bron Haul
Llandegfan
Menai Bridge
Gwynedd
LL59 5YF
Wales
Director NameMr Paul James Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Kingfisher Avenue
Audenshaw
Manchester
Lancashire
M34 5QH
Director NameGwynfor Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2005)
RoleBusiness Manager
Correspondence Address2 Sapphire House
Mostyn Broadway
Llandudno
Gwynedd
LL30 1YN
Wales
Director NameAnn Marmion
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 2006)
RoleAdministrator
Correspondence Address5 Cobalt House
Mostyn Broadway
Llandudno
Gwynedd
LL30 1YT
Wales
Director NameNorman Louis Dentith
Date of BirthJuly 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2008)
RoleRetired
Correspondence AddressAptartment 4 Sapphire House
Mostyn Broadway
Llandudno
Gwynedd
LL30 1YN
Wales
Director NameJohn Joseph Morris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 May 2015)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address132 Markland Hill
Heaton
Bolton
Lancashire
BL1 5EJ
Director NameMegan Jones
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Indigo House
Mostyn Broadway
Llandudno
Gwynedd
LL30 1YG
Wales
Secretary NameAnne Lane
NationalityBritish
StatusResigned
Appointed30 October 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RolePractice Manager
Country of ResidenceWales
Correspondence Address19 Bron Haul
Llandegfan
Menai Bridge
Gwynedd
LL59 5YF
Wales
Director NameDavid Geoffrey Wilkes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 February 2023)
RoleLandlord
Country of ResidenceEngland
Correspondence Address5 Sunny Hollow
May Bank
Newcastle
Staffordshire
ST5 0RW
Director NameStephen Kenneth Fay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2011)
RoleChemical Engineer
Country of ResidenceWales
Correspondence Address17 Indigo House Mostyn Broadway
Llandudno
Gwynedd
LL30 1YG
Wales
Secretary NameAnthony Robert Moran
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2010)
RoleCompany Director
Correspondence AddressServices 4 Apartments 13a Hyde Road
Denton
Lancashire
M34 3AF
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed19 November 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressPennine House Russell Street
Leeds
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Derek Hewitt Walker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sapphire House
Mostyn Broadway
Llandudno
LL30 1YN
Wales
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Director NameMr Raymond Carhart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Director NameMr Stuart Barry Watkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2020)
RoleCompany Director
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Director NameMrs Margaret Rose Lauritzen
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameServices 4 Apartments Limited (Corporation)
StatusResigned
Appointed10 May 2010(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 2010)
Correspondence Address13a Hyde Road
Denton
Manchester
M34 3AF

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 January 2024Appointment of Ms Elaine Litherland as a director on 24 January 2024 (2 pages)
27 November 2023Termination of appointment of Stuart Barry Watkins as a director on 23 November 2023 (1 page)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
20 February 2023Termination of appointment of David Geoffrey Wilkes as a director on 10 February 2023 (1 page)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 April 2022Termination of appointment of Margaret Rose Lauritzen as a director on 4 April 2022 (1 page)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page)
8 December 2020Appointment of Mr Brent Patterson as a secretary on 8 December 2020 (2 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 3 June 2020 (1 page)
17 June 2020Termination of appointment of Megan Jones as a director on 5 June 2020 (1 page)
26 May 2020Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Anne Lane as a director on 26 May 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 January 2020Appointment of Mrs Margaret Rose Lauritzen as a director on 26 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Raymond Carhart as a director on 15 February 2018 (1 page)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
8 December 2016Appointment of Mr Stuart Barry Watkins as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Stuart Barry Watkins as a director on 8 December 2016 (2 pages)
1 December 2016Appointment of Mr John Patrick Tierney as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr John Patrick Tierney as a director on 1 December 2016 (2 pages)
19 October 2016Appointment of Mr Raymond Carhart as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Raymond Carhart as a director on 19 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
6 June 2016Termination of appointment of Derek Hewitt Walker as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Derek Hewitt Walker as a director on 1 June 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
10 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Termination of appointment of John Joseph Morris as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of John Joseph Morris as a director on 29 May 2015 (1 page)
19 May 2015Termination of appointment of Paul James Bradbury as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Paul James Bradbury as a director on 19 May 2015 (1 page)
20 February 2015Annual return made up to 31 January 2015 no member list (9 pages)
20 February 2015Annual return made up to 31 January 2015 no member list (9 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Termination of appointment of David Hughes as a director (1 page)
15 May 2014Termination of appointment of David Hughes as a director (1 page)
3 February 2014Annual return made up to 31 January 2014 no member list (9 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (9 pages)
15 November 2013Appointment of Mr Derek Hewitt Walker as a director (2 pages)
15 November 2013Appointment of Mr Derek Hewitt Walker as a director (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 no member list (8 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 February 2012Annual return made up to 31 January 2012 no member list (8 pages)
3 February 2012Annual return made up to 31 January 2012 no member list (8 pages)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
10 November 2011Appointment of Mr Colin Singleton as a director (2 pages)
10 November 2011Appointment of Mr Colin Singleton as a director (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 August 2011Termination of appointment of Stephen Fay as a director (1 page)
15 August 2011Termination of appointment of Stephen Fay as a director (1 page)
17 March 2011Annual return made up to 31 January 2011 no member list (8 pages)
17 March 2011Annual return made up to 31 January 2011 no member list (8 pages)
19 November 2010Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 19 November 2010 (1 page)
19 November 2010Termination of appointment of Services 4 Apartments Limited as a secretary (1 page)
19 November 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
19 November 2010Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 19 November 2010 (1 page)
19 November 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
19 November 2010Termination of appointment of Services 4 Apartments Limited as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
13 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
13 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
13 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
8 February 2010Director's details changed for David Nigel Hughes on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Anne Lane on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Joseph Morris on 31 January 2010 (2 pages)
8 February 2010Director's details changed for David Geoffrey Wilkes on 31 January 2010 (2 pages)
8 February 2010Director's details changed for David Geoffrey Wilkes on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Kenneth Fay on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Anne Lane on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
8 February 2010Director's details changed for David Nigel Hughes on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Megan Jones on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Joseph Morris on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Kenneth Fay on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Megan Jones on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Director appointed stephen kenneth fay (3 pages)
2 March 2009Director appointed stephen kenneth fay (3 pages)
20 February 2009Annual return made up to 31/01/09 (4 pages)
20 February 2009Annual return made up to 31/01/09 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
20 January 2009Secretary appointed anthony robert moran (1 page)
20 January 2009Registered office changed on 20/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
20 January 2009Secretary appointed anthony robert moran (1 page)
28 December 2008Appointment terminated director norman dentith (1 page)
28 December 2008Appointment terminated director norman dentith (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Appointment terminated secretary anne lane (1 page)
9 September 2008Appointment terminated secretary anne lane (1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Annual return made up to 31/01/08 (2 pages)
1 February 2008Annual return made up to 31/01/08 (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 February 2007Annual return made up to 31/01/07 (2 pages)
8 February 2007Annual return made up to 31/01/07 (2 pages)
10 November 2006New secretary appointed (3 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
10 November 2006Registered office changed on 10/11/06 from: cpm northern cpm house winnington business park winnington avneue northwich cheshire CW8 3FT (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006Registered office changed on 10/11/06 from: cpm northern cpm house winnington business park winnington avneue northwich cheshire CW8 3FT (1 page)
10 November 2006New secretary appointed (3 pages)
10 November 2006New director appointed (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
27 September 2006Full accounts made up to 31 December 2005 (11 pages)
27 September 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
9 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
1 March 2006Full accounts made up to 31 January 2005 (11 pages)
1 March 2006Full accounts made up to 31 January 2005 (11 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned;director resigned (1 page)
23 July 2005Secretary resigned;director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: unit 28 st asaph business park glascoed road st asaph denbighshire LL17 0JL (1 page)
22 June 2005Registered office changed on 22/06/05 from: unit 28 st asaph business park glascoed road st asaph denbighshire LL17 0JL (1 page)
22 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
5 February 2005Annual return made up to 31/01/05 (4 pages)
5 February 2005Annual return made up to 31/01/05 (4 pages)
23 November 2004Full accounts made up to 31 January 2004 (9 pages)
23 November 2004Full accounts made up to 31 January 2004 (9 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Incorporation (44 pages)
31 January 2003Incorporation (44 pages)