Fallowfield
Manchester
M14 6DW
Director Name | Mr Brian Sterling-Vete |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(18 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Director Name | Dr Kieron Flanagan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 41 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Director Name | Sir Brian Sterling Vete |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Jonathan Lyell Stewart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 56 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Anne Ross Mellor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 21 Lansdowne House 798-812 Wilmslow Road Didsbury Greater Manchester M20 6UJ |
Director Name | Miss Farina Niayesh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62 Thorne House 279 Wilmslow Road Manchester M14 6DW |
Director Name | Mrs Rita Mitchell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Thorne House 279 Wilmslow Road, Fallowfield Manchester M14 6DW |
Director Name | Ms Ros Hunt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2014) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silverwood Chase Cambridge CB1 3HA |
Director Name | Elisabeth Ruth May |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2015) |
Role | Teacher |
Correspondence Address | Flat 46 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Gwynedd Mary Cabral |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Miss Harriet Mary Walker |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2015) |
Role | Pa/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Freshfield Road Heaton Mersey Stockport Cheshire SK4 3HN |
Director Name | Mrs Jean Jacqueline Merrens |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Thorne House 279 Wilmslow Road Fallowfield Manchester M14 6DW |
Director Name | Miss Zarina Kate Engineer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29, Thorne House 279 Wilmslow Road Fallowfield M14 6DW |
Director Name | Mr Alistair John Nicholls |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Director And Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chapel Close Comberbach Northwich CW9 6BA |
Director Name | Mr Michael O'Neill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, Thorne House 279 Wilmslow Road Fallowfield M14 6DW |
Director Name | Lindsay Elizabeth Anne Turner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Top Of The Hill Road Walsden Todmorden West Yorkshire OL14 6QA |
Director Name | Dr Gemma Candice Moss |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Castlefield Manchester M3 4NF |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Sutton City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(8 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 May 2021) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2021(18 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 2021) |
Correspondence Address | 17-21 Chorlton Street Manchester M1 3HY |
Registered Address | 384a Deansgate Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 64.52% - |
---|---|
2 at £1 | Alistair John Nicholls 3.23% Ordinary |
2 at £1 | Brian Sterling-vete 3.23% Ordinary |
1 at £1 | Alan James Dorrington 1.61% Ordinary |
1 at £1 | Anibal Cabral & Gwynedd Mary Cabral 1.61% Ordinary |
1 at £1 | Brenda Heaney & Thomas Heaney 1.61% Ordinary |
1 at £1 | Christina May Anyakwo 1.61% Ordinary |
1 at £1 | Christopher Normal Clulow 1.61% Ordinary |
1 at £1 | Constantine Emanoic Basarab Brancovan 1.61% Ordinary |
1 at £1 | David Nicholas Dada & Rebecca Irene Dada 1.61% Ordinary |
1 at £1 | Fiona Avril Cohen 1.61% Ordinary |
1 at £1 | Golden Lane Housing LTD 1.61% Ordinary |
1 at £1 | H. Haddad 1.61% Ordinary |
1 at £1 | Harry Jonathan Cohen 1.61% Ordinary |
1 at £1 | Harvey Demmy 1.61% Ordinary |
1 at £1 | Irene Nijole Gasiunas 1.61% Ordinary |
1 at £1 | June Marie Galora Clarke 1.61% Ordinary |
1 at £1 | Mahbubunnabi Tamal & Nadia Chowdhury 1.61% Ordinary |
1 at £1 | Phillipa Hendrie 1.61% Ordinary |
1 at £1 | Robert John Henry 1.61% Ordinary |
1 at £1 | Thankom Gopinath Arun & Shoba Arun 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,067 |
Cash | £7,389 |
Current Liabilities | £1,937 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 4 September 2023 with updates (9 pages) |
---|---|
5 September 2023 | Registered office address changed from 5-9 Duke Street Castlefield Manchester M3 4NF England to 384a Deansgate Manchester M3 4LA on 5 September 2023 (1 page) |
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
9 May 2023 | Termination of appointment of Philippa Jane Neesham as a director on 3 May 2023 (1 page) |
1 February 2023 | Termination of appointment of Gemma Candice Moss as a director on 12 January 2023 (1 page) |
14 September 2022 | Confirmation statement made on 4 September 2022 with updates (9 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 March 2022 | Director's details changed for Miss Philippa Jane Neesham on 9 March 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
22 October 2021 | Appointment of Stevenson Whyte as a secretary on 1 October 2021 (2 pages) |
29 September 2021 | Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2021 (1 page) |
29 September 2021 | Registered office address changed from 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to 5-9 Duke Street Castlefield Manchester M3 4NF on 29 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Lindsay Elizabeth Anne Turner as a director on 25 May 2021 (1 page) |
26 August 2021 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 25 May 2021 (1 page) |
20 August 2021 | Termination of appointment of Michael O'neill as a director on 25 March 2021 (1 page) |
20 August 2021 | Termination of appointment of Alistair John Nicholls as a director on 25 March 2021 (1 page) |
19 August 2021 | Appointment of Scanlans Property Management Llp as a secretary on 25 March 2021 (2 pages) |
19 August 2021 | Termination of appointment of Zarina Kate Engineer as a director on 25 March 2021 (1 page) |
19 August 2021 | Appointment of Mr Brian Sterling-Vete as a director on 25 March 2021 (2 pages) |
19 August 2021 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 19 August 2021 (1 page) |
19 August 2021 | Appointment of Dr Gemma Candice Moss as a director on 25 March 2021 (2 pages) |
24 February 2021 | Appointment of Miss Philippa Jane Neesham as a director on 18 February 2021 (2 pages) |
1 February 2021 | Appointment of Lindsay Elizabeth Anne Turner as a director on 1 February 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Rita Mitchell as a director on 25 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Jean Jacqueline Merrens as a director on 25 September 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
26 September 2018 | Appointment of Mr Alistair John Nicholls as a director on 6 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Michael O'neill as a director on 6 September 2018 (2 pages) |
26 September 2018 | Appointment of Miss Zarina Kate Engineer as a director on 6 September 2018 (2 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 20 March 2018 with updates (9 pages) |
17 October 2017 | Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
26 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 June 2015 | Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page) |
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
22 December 2014 | Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page) |
7 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages) |
7 April 2014 | Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages) |
7 April 2014 | Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages) |
22 October 2013 | Termination of appointment of Farina Niayesh as a director (1 page) |
22 October 2013 | Termination of appointment of Farina Niayesh as a director (1 page) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
8 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
8 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
31 October 2012 | Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages) |
18 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
11 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
11 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Director's details changed for Miss Harriet Mary Pearson on 24 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mrs Jean Jacqueline Merrens on 24 April 2012 (2 pages) |
25 April 2012 | Appointment of Elisabeth Ruth May as a director (2 pages) |
25 April 2012 | Director's details changed for Mrs Jean Jacqueline Merrens on 24 April 2012 (2 pages) |
25 April 2012 | Appointment of Elisabeth Ruth May as a director (2 pages) |
25 April 2012 | Director's details changed for Miss Harriet Mary Pearson on 24 April 2012 (2 pages) |
2 August 2011 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
2 August 2011 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
1 August 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Appointment of Miss Harriet Mary Pearson as a director (2 pages) |
11 May 2011 | Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages) |
11 May 2011 | Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Appointment of Miss Harriet Mary Pearson as a director (2 pages) |
19 April 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 19 April 2011 (1 page) |
18 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
11 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
11 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Director's details changed for Gwynedd Mary Cabral on 20 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Rita Mitchell on 20 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (28 pages) |
19 May 2010 | Director's details changed for Ros Hunt on 20 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ros Hunt on 20 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Gwynedd Mary Cabral on 20 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (28 pages) |
19 May 2010 | Director's details changed for Rita Mitchell on 20 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Farina Niayesh on 20 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Farina Niayesh on 20 March 2010 (2 pages) |
28 September 2009 | Director appointed gwynedd mary cabral (2 pages) |
28 September 2009 | Director appointed gwynedd mary cabral (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 May 2009 | Appointment terminated director anne mellor (1 page) |
19 May 2009 | Return made up to 20/03/09; full list of members (26 pages) |
19 May 2009 | Return made up to 20/03/09; full list of members (26 pages) |
19 May 2009 | Appointment terminated director anne mellor (1 page) |
24 March 2009 | Appointment terminated director jean merrens (1 page) |
24 March 2009 | Appointment terminated director jean merrens (1 page) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
23 June 2008 | Return made up to 20/03/08; full list of members (28 pages) |
23 June 2008 | Return made up to 20/03/08; full list of members (28 pages) |
18 June 2008 | Director appointed ros hunt (2 pages) |
18 June 2008 | Director appointed ros hunt (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EG (1 page) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 May 2007 | Return made up to 20/03/07; full list of members (11 pages) |
24 May 2007 | Return made up to 20/03/07; full list of members (11 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 20/03/06; full list of members (11 pages) |
12 May 2006 | Return made up to 20/03/06; full list of members (11 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
27 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (11 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (11 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page) |
18 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members
|
27 April 2004 | Return made up to 20/03/04; full list of members
|
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
26 February 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
26 February 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 50 granby row manchester M1 7AY (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 50 granby row manchester M1 7AY (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
29 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
26 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
20 March 2003 | Incorporation (12 pages) |
20 March 2003 | Incorporation (12 pages) |