Manchester
M2 6AW
Director Name | Mrs Justine Lynn Merryman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Street Manchester M2 6AW |
Secretary Name | Mrs Lauren Elizabeth Dodd |
---|---|
Status | Current |
Appointed | 01 August 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Miss Ruth Nicola Price |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr James Bernard Picton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Philip Michael Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2004) |
Role | Regional Land Director |
Correspondence Address | 1 Southview Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 2 years (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Mark Mainwaring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Robert Pickthall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 174 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Stephen William Hardman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Graham Fenton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2012) |
Role | Financial Advser |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Linda Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2013) |
Role | Financial Advisers |
Correspondence Address | Apartment 3 5 Larke Rise West Didsbury Manchester M20 2UL |
Director Name | Gordon Abraham Bradley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2009) |
Role | Safety Engineer |
Correspondence Address | Apt 11 3 Larke Rise Didsbury Manchester M20 2UL |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Saeid Mokhtassi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Behruz Sarpash |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Charles Michael Rann |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Masoud Gaffarian Asl |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Prof Graham Frank MacDonald |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. Anns Square Manchester M2 7HW |
Director Name | Mrs Susan Bromley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 St. Anns Square Manchester M2 7HW |
Director Name | Mr Benjamin Lee Black |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,618 |
Cash | £26,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Saeid Mokhtassi as a director on 1 March 2020 (1 page) |
2 March 2020 | Appointment of Mr James Bernard Picton as a director on 1 March 2020 (2 pages) |
12 September 2019 | Termination of appointment of Benjamin Lee Black as a director on 12 September 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Benjamin Lee Black as a director on 20 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Benjamin Lee Black as a director on 20 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Appointment of Ms Ruth Nicola Price as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Ruth Nicola Price as a director on 5 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
13 January 2017 | Registered office address changed from 12 st. Anns Square Manchester M2 7HW England to 1 King Street Manchester M2 6AW on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 12 st. Anns Square Manchester M2 7HW England to 1 King Street Manchester M2 6AW on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Susan Bromley as a director on 7 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Susan Bromley as a director on 7 December 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
13 June 2016 | Registered office address changed from C/O W T Gunson 12 st. Anns Square Manchester M2 7HW to 12 st. Anns Square Manchester M2 7HW on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Graham Frank Macdonald as a director on 1 January 2016 (1 page) |
13 June 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
13 June 2016 | Registered office address changed from C/O W T Gunson 12 st. Anns Square Manchester M2 7HW to 12 st. Anns Square Manchester M2 7HW on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Graham Frank Macdonald as a director on 1 January 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
11 June 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
5 August 2014 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 12 St. Anns Square Manchester M2 7HW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 12 St. Anns Square Manchester M2 7HW on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 12 St. Anns Square Manchester M2 7HW on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Premier Estates Limited as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Premier Estates Limited as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
12 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
22 November 2013 | Appointment of Mrs Susan Bromley as a director (2 pages) |
22 November 2013 | Appointment of Mrs Susan Bromley as a director (2 pages) |
27 August 2013 | Termination of appointment of Masoud Gaffarian Asl as a director (1 page) |
27 August 2013 | Termination of appointment of Masoud Gaffarian Asl as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 August 2013 | Appointment of Premier Estates Limited as a secretary (2 pages) |
13 August 2013 | Appointment of Premier Estates Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Linda Fenton as a secretary (1 page) |
12 August 2013 | Termination of appointment of Linda Fenton as a secretary (1 page) |
29 May 2013 | Appointment of Prof Graham Frank Macdonald as a director (2 pages) |
29 May 2013 | Appointment of Prof Graham Frank Macdonald as a director (2 pages) |
29 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
29 May 2013 | Director's details changed for Mr Masoud Gaffarian Asl on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
29 May 2013 | Director's details changed for Mr Masoud Gaffarian Asl on 28 May 2013 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 July 2012 | Appointment of Mr Masoud Gaffarian Asl as a director (3 pages) |
4 July 2012 | Termination of appointment of Graham Fenton as a director (2 pages) |
4 July 2012 | Appointment of Mr Masoud Gaffarian Asl as a director (3 pages) |
4 July 2012 | Termination of appointment of Graham Fenton as a director (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
2 May 2012 | Director's details changed for Justine Merryman on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Graham Fenton on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Caroline Jayne White on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Justine Merryman on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Caroline Jayne White on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Graham Fenton on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Charles Michael Rann on 26 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
2 May 2012 | Director's details changed for Charles Michael Rann on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Behruz Sarpash on 26 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Behruz Sarpash on 26 April 2012 (2 pages) |
6 January 2012 | Termination of appointment of Stephen Hardman as a director (2 pages) |
6 January 2012 | Termination of appointment of Stephen Hardman as a director (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Appointment of Charles Michael Rann as a director (2 pages) |
11 August 2010 | Appointment of Charles Michael Rann as a director (2 pages) |
7 May 2010 | Director's details changed for Saeid Mokhtassi on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Saeid Mokhtassi on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen William Hardman on 23 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
7 May 2010 | Director's details changed for Stephen William Hardman on 23 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
6 October 2009 | Appointment of Caroline Jayne White as a director (2 pages) |
6 October 2009 | Appointment of Justine Merryman as a director (2 pages) |
6 October 2009 | Appointment of Caroline Jayne White as a director (2 pages) |
6 October 2009 | Appointment of Justine Merryman as a director (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | 30/04/09 amend (6 pages) |
26 August 2009 | 30/04/09 amend (6 pages) |
31 July 2009 | Appointment terminated director gordon bradley (1 page) |
31 July 2009 | Appointment terminated director gordon bradley (1 page) |
9 June 2009 | Appointment terminated director robert pickthall (1 page) |
9 June 2009 | Appointment terminated secretary colin clapham (1 page) |
9 June 2009 | Appointment terminated director mark mainwaring (1 page) |
9 June 2009 | Appointment terminated director mark mainwaring (1 page) |
9 June 2009 | Appointment terminated director robert pickthall (1 page) |
9 June 2009 | Appointment terminated secretary colin clapham (1 page) |
28 May 2009 | Annual return made up to 30/04/09 (4 pages) |
28 May 2009 | Annual return made up to 30/04/09 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 80 new bond street london W1S 1SB united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 80 new bond street london W1S 1SB united kingdom (1 page) |
20 January 2009 | Director appointed behruz sarpash (2 pages) |
20 January 2009 | Director appointed saeid mokhtassi (2 pages) |
20 January 2009 | Director appointed behruz sarpash (2 pages) |
20 January 2009 | Director appointed saeid mokhtassi (2 pages) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
16 January 2009 | Director appointed stephen william hardman logged form (3 pages) |
16 January 2009 | Director appointed stephen william hardman logged form (3 pages) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
16 December 2008 | Director appointed stephen william hardman (2 pages) |
16 December 2008 | Director appointed stephen william hardman (2 pages) |
9 December 2008 | Director appointed gordon abraham bradley (2 pages) |
9 December 2008 | Director appointed graham fenton (2 pages) |
9 December 2008 | Secretary appointed linda fenton (2 pages) |
9 December 2008 | Director appointed gordon abraham bradley (2 pages) |
9 December 2008 | Secretary appointed linda fenton (2 pages) |
9 December 2008 | Director appointed graham fenton (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
3 June 2008 | Annual return made up to 30/04/08 (2 pages) |
3 June 2008 | Annual return made up to 30/04/08 (2 pages) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 May 2007 | Annual return made up to 30/04/07 (2 pages) |
9 May 2007 | Annual return made up to 30/04/07 (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Annual return made up to 30/04/06 (2 pages) |
15 May 2006 | Annual return made up to 30/04/06 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Annual return made up to 30/04/05 (4 pages) |
17 May 2005 | Annual return made up to 30/04/05 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Annual return made up to 30/04/04 (4 pages) |
9 June 2004 | Annual return made up to 30/04/04 (4 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page) |
30 April 2003 | Incorporation (19 pages) |
30 April 2003 | Incorporation (19 pages) |