Company NameThorne House Freehold Limited
DirectorsPhilippa Jane Neesham and Brian Sterling-Vete
Company StatusActive
Company Number04705944
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month 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 NameMiss Philippa Jane Neesham
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleGeo-Environmental Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 69 Thorne House 279 Wilmslow Road
Fallowfield
Manchester
M14 6DW
Director NameMr Brian Sterling-Vete
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(18 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed01 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameDr Kieron Flanagan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 41 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Director NameSir Brian Sterling Vete
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Thorne House
Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameJonathan Lyell Stewart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 56 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameAnne Ross Mellor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 21 Lansdowne House
798-812 Wilmslow Road
Didsbury
Greater Manchester
M20 6UJ
Director NameMiss Farina Niayesh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Director NameMrs Rita Mitchell
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2006(3 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 25 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Thorne House
279 Wilmslow Road, Fallowfield
Manchester
M14 6DW
Director NameMs Ros Hunt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2014)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverwood Chase
Cambridge
CB1 3HA
Director NameElisabeth Ruth May
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2015)
RoleTeacher
Correspondence AddressFlat 46 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameGwynedd Mary Cabral
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameMiss Harriet Mary Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2015)
RolePa/Researcher
Country of ResidenceUnited Kingdom
Correspondence Address3 Freshfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HN
Director NameMrs Jean Jacqueline Merrens
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameMiss Zarina Kate Engineer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29, Thorne House 279 Wilmslow Road
Fallowfield
M14 6DW
Director NameMr Alistair John Nicholls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleDirector And Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chapel Close
Comberbach
Northwich
CW9 6BA
Director NameMr Michael O'Neill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, Thorne House 279 Wilmslow Road
Fallowfield
M14 6DW
Director NameLindsay Elizabeth Anne Turner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Top Of The Hill Road
Walsden
Todmorden
West Yorkshire
OL14 6QA
Director NameDr Gemma Candice Moss
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameSutton City Living Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2011(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 25 May 2021)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed25 March 2021(18 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2021)
Correspondence Address17-21 Chorlton Street
Manchester
M1 3HY

Location

Registered Address384a Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
64.52%
-
2 at £1Alistair John Nicholls
3.23%
Ordinary
2 at £1Brian Sterling-vete
3.23%
Ordinary
1 at £1Alan James Dorrington
1.61%
Ordinary
1 at £1Anibal Cabral & Gwynedd Mary Cabral
1.61%
Ordinary
1 at £1Brenda Heaney & Thomas Heaney
1.61%
Ordinary
1 at £1Christina May Anyakwo
1.61%
Ordinary
1 at £1Christopher Normal Clulow
1.61%
Ordinary
1 at £1Constantine Emanoic Basarab Brancovan
1.61%
Ordinary
1 at £1David Nicholas Dada & Rebecca Irene Dada
1.61%
Ordinary
1 at £1Fiona Avril Cohen
1.61%
Ordinary
1 at £1Golden Lane Housing LTD
1.61%
Ordinary
1 at £1H. Haddad
1.61%
Ordinary
1 at £1Harry Jonathan Cohen
1.61%
Ordinary
1 at £1Harvey Demmy
1.61%
Ordinary
1 at £1Irene Nijole Gasiunas
1.61%
Ordinary
1 at £1June Marie Galora Clarke
1.61%
Ordinary
1 at £1Mahbubunnabi Tamal & Nadia Chowdhury
1.61%
Ordinary
1 at £1Phillipa Hendrie
1.61%
Ordinary
1 at £1Robert John Henry
1.61%
Ordinary
1 at £1Thankom Gopinath Arun & Shoba Arun
1.61%
Ordinary

Financials

Year2014
Net Worth£61,067
Cash£7,389
Current Liabilities£1,937

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with updates (9 pages)
5 September 2023Registered 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 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
9 May 2023Termination of appointment of Philippa Jane Neesham as a director on 3 May 2023 (1 page)
1 February 2023Termination of appointment of Gemma Candice Moss as a director on 12 January 2023 (1 page)
14 September 2022Confirmation statement made on 4 September 2022 with updates (9 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 March 2022Director's details changed for Miss Philippa Jane Neesham on 9 March 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 October 2021Appointment of Stevenson Whyte as a secretary on 1 October 2021 (2 pages)
29 September 2021Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2021 (1 page)
29 September 2021Registered 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 2021Termination of appointment of Lindsay Elizabeth Anne Turner as a director on 25 May 2021 (1 page)
26 August 2021Termination of appointment of Online Corporate Secretaries Limited as a secretary on 25 May 2021 (1 page)
20 August 2021Termination of appointment of Michael O'neill as a director on 25 March 2021 (1 page)
20 August 2021Termination of appointment of Alistair John Nicholls as a director on 25 March 2021 (1 page)
19 August 2021Appointment of Scanlans Property Management Llp as a secretary on 25 March 2021 (2 pages)
19 August 2021Termination of appointment of Zarina Kate Engineer as a director on 25 March 2021 (1 page)
19 August 2021Appointment of Mr Brian Sterling-Vete as a director on 25 March 2021 (2 pages)
19 August 2021Registered 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 2021Appointment of Dr Gemma Candice Moss as a director on 25 March 2021 (2 pages)
24 February 2021Appointment of Miss Philippa Jane Neesham as a director on 18 February 2021 (2 pages)
1 February 2021Appointment of Lindsay Elizabeth Anne Turner as a director on 1 February 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Rita Mitchell as a director on 25 September 2019 (1 page)
3 October 2019Termination of appointment of Jean Jacqueline Merrens as a director on 25 September 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
26 September 2018Appointment of Mr Alistair John Nicholls as a director on 6 September 2018 (2 pages)
26 September 2018Appointment of Mr Michael O'neill as a director on 6 September 2018 (2 pages)
26 September 2018Appointment of Miss Zarina Kate Engineer as a director on 6 September 2018 (2 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
24 April 2018Confirmation statement made on 20 March 2018 with updates (9 pages)
17 October 2017Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
26 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 62
(10 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 62
(10 pages)
29 June 2015Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 62
(11 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 62
(11 pages)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 December 2014Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page)
22 December 2014Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 62
(13 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 62
(13 pages)
7 April 2014Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages)
7 April 2014Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages)
7 April 2014Director's details changed for Ms Ros Hunt on 1 November 2012 (2 pages)
22 October 2013Termination of appointment of Farina Niayesh as a director (1 page)
22 October 2013Termination of appointment of Farina Niayesh as a director (1 page)
24 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
8 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
31 October 2012Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages)
18 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
11 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
11 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
25 April 2012Director's details changed for Miss Harriet Mary Pearson on 24 April 2012 (2 pages)
25 April 2012Director's details changed for Mrs Jean Jacqueline Merrens on 24 April 2012 (2 pages)
25 April 2012Appointment of Elisabeth Ruth May as a director (2 pages)
25 April 2012Director's details changed for Mrs Jean Jacqueline Merrens on 24 April 2012 (2 pages)
25 April 2012Appointment of Elisabeth Ruth May as a director (2 pages)
25 April 2012Director's details changed for Miss Harriet Mary Pearson on 24 April 2012 (2 pages)
2 August 2011Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
2 August 2011Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
1 August 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (13 pages)
11 May 2011Appointment of Miss Harriet Mary Pearson as a director (2 pages)
11 May 2011Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages)
11 May 2011Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (13 pages)
11 May 2011Appointment of Miss Harriet Mary Pearson as a director (2 pages)
19 April 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 19 April 2011 (1 page)
19 April 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 19 April 2011 (1 page)
18 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 August 2010Full accounts made up to 31 October 2009 (10 pages)
11 August 2010Full accounts made up to 31 October 2009 (10 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Statement of company's objects (2 pages)
19 May 2010Director's details changed for Gwynedd Mary Cabral on 20 March 2010 (2 pages)
19 May 2010Director's details changed for Rita Mitchell on 20 March 2010 (2 pages)
19 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (28 pages)
19 May 2010Director's details changed for Ros Hunt on 20 March 2010 (2 pages)
19 May 2010Director's details changed for Ros Hunt on 20 March 2010 (2 pages)
19 May 2010Director's details changed for Gwynedd Mary Cabral on 20 March 2010 (2 pages)
19 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (28 pages)
19 May 2010Director's details changed for Rita Mitchell on 20 March 2010 (2 pages)
19 May 2010Director's details changed for Farina Niayesh on 20 March 2010 (2 pages)
19 May 2010Director's details changed for Farina Niayesh on 20 March 2010 (2 pages)
28 September 2009Director appointed gwynedd mary cabral (2 pages)
28 September 2009Director appointed gwynedd mary cabral (2 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 May 2009Appointment terminated director anne mellor (1 page)
19 May 2009Return made up to 20/03/09; full list of members (26 pages)
19 May 2009Return made up to 20/03/09; full list of members (26 pages)
19 May 2009Appointment terminated director anne mellor (1 page)
24 March 2009Appointment terminated director jean merrens (1 page)
24 March 2009Appointment terminated director jean merrens (1 page)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 June 2008Return made up to 20/03/08; full list of members (28 pages)
23 June 2008Return made up to 20/03/08; full list of members (28 pages)
18 June 2008Director appointed ros hunt (2 pages)
18 June 2008Director appointed ros hunt (2 pages)
7 November 2007Registered 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 2007Registered 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 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 May 2007Return made up to 20/03/07; full list of members (11 pages)
24 May 2007Return made up to 20/03/07; full list of members (11 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
12 May 2006Return made up to 20/03/06; full list of members (11 pages)
12 May 2006Return made up to 20/03/06; full list of members (11 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
27 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 April 2005Return made up to 20/03/05; full list of members (11 pages)
5 April 2005Return made up to 20/03/05; full list of members (11 pages)
28 October 2004Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page)
28 October 2004Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page)
18 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
8 August 2003Registered office changed on 08/08/03 from: 50 granby row manchester M1 7AY (1 page)
8 August 2003Registered office changed on 08/08/03 from: 50 granby row manchester M1 7AY (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
29 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
29 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
26 July 2003Registered office changed on 26/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
26 July 2003Registered office changed on 26/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
26 July 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
20 March 2003Incorporation (12 pages)
20 March 2003Incorporation (12 pages)