Company NameGreystokes Management Company Limited
Company StatusActive
Company Number04749286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2003(21 years 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 NameDr Caroline Jayne White
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMrs Justine Lynn Merryman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
Manchester
M2 6AW
Secretary NameMrs Lauren Elizabeth Dodd
StatusCurrent
Appointed01 August 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMiss Ruth Nicola Price
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr James Bernard Picton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Guy Trevor Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 day after company formation)
Appointment Duration1 year (resigned 14 May 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCaxton House Cann Lane North
Woodside Mews
Appleton Warrington
WA4 5NF
Director NamePhilip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2004)
RoleRegional Land Director
Correspondence Address1 Southview Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed01 May 2003(1 day after company formation)
Appointment Duration2 years (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Mark Mainwaring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameRobert Pickthall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address174 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AY
Secretary NameCaterina De Feo
NationalityBritish
StatusResigned
Appointed27 May 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address42 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BP
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed12 November 2007(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Director NameStephen William Hardman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 December 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameGraham Fenton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2012)
RoleFinancial Advser
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameLinda Fenton
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2013)
RoleFinancial Advisers
Correspondence AddressApartment 3
5 Larke Rise West Didsbury
Manchester
M20 2UL
Director NameGordon Abraham Bradley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 2009)
RoleSafety Engineer
Correspondence AddressApt 11 3 Larke Rise
Didsbury
Manchester
M20 2UL
Secretary NameColin Richard Clapham
StatusResigned
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2009)
RoleCompany Director
Correspondence AddressHomestead Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Saeid Mokhtassi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Behruz Sarpash
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameCharles Michael Rann
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameMr Masoud Gaffarian Asl
Date of BirthJune 1982 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed18 June 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameProf Graham Frank MacDonald
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Anns Square
Manchester
M2 7HW
Director NameMrs Susan Bromley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 St. Anns Square
Manchester
M2 7HW
Director NameMr Benjamin Lee Black
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address1 King Street
Manchester
M2 6AW
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed31 July 2013(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
Correspondence AddressChiltern House 72 - 74
King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered Address1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£27,618
Cash£26,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Saeid Mokhtassi as a director on 1 March 2020 (1 page)
2 March 2020Appointment of Mr James Bernard Picton as a director on 1 March 2020 (2 pages)
12 September 2019Termination of appointment of Benjamin Lee Black as a director on 12 September 2019 (1 page)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Benjamin Lee Black as a director on 20 December 2017 (2 pages)
22 December 2017Appointment of Mr Benjamin Lee Black as a director on 20 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Appointment of Ms Ruth Nicola Price as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Ms Ruth Nicola Price as a director on 5 September 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
13 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Susan Bromley as a director on 7 December 2016 (1 page)
13 January 2017Termination of appointment of Susan Bromley as a director on 7 December 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 30 April 2016 no member list (5 pages)
13 June 2016Registered 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 2016Termination of appointment of Graham Frank Macdonald as a director on 1 January 2016 (1 page)
13 June 2016Annual return made up to 30 April 2016 no member list (5 pages)
13 June 2016Registered 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 2016Termination of appointment of Graham Frank Macdonald as a director on 1 January 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 30 April 2015 no member list (5 pages)
11 June 2015Annual return made up to 30 April 2015 no member list (5 pages)
5 August 2014Registered 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 2014Registered 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 2014Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages)
5 August 2014Registered 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 2014Termination of appointment of Premier Estates Limited as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Premier Estates Limited as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Mrs Lauren Elizabeth Dodd as a secretary on 1 August 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
22 November 2013Appointment of Mrs Susan Bromley as a director (2 pages)
22 November 2013Appointment of Mrs Susan Bromley as a director (2 pages)
27 August 2013Termination of appointment of Masoud Gaffarian Asl as a director (1 page)
27 August 2013Termination of appointment of Masoud Gaffarian Asl as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Appointment of Premier Estates Limited as a secretary (2 pages)
13 August 2013Appointment of Premier Estates Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Linda Fenton as a secretary (1 page)
12 August 2013Termination of appointment of Linda Fenton as a secretary (1 page)
29 May 2013Appointment of Prof Graham Frank Macdonald as a director (2 pages)
29 May 2013Appointment of Prof Graham Frank Macdonald as a director (2 pages)
29 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
29 May 2013Director's details changed for Mr Masoud Gaffarian Asl on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
29 May 2013Director's details changed for Mr Masoud Gaffarian Asl on 28 May 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Appointment of Mr Masoud Gaffarian Asl as a director (3 pages)
4 July 2012Termination of appointment of Graham Fenton as a director (2 pages)
4 July 2012Appointment of Mr Masoud Gaffarian Asl as a director (3 pages)
4 July 2012Termination of appointment of Graham Fenton as a director (2 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
2 May 2012Director's details changed for Justine Merryman on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Graham Fenton on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Caroline Jayne White on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Justine Merryman on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Caroline Jayne White on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Graham Fenton on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Charles Michael Rann on 26 April 2012 (2 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
2 May 2012Director's details changed for Charles Michael Rann on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Behruz Sarpash on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Behruz Sarpash on 26 April 2012 (2 pages)
6 January 2012Termination of appointment of Stephen Hardman as a director (2 pages)
6 January 2012Termination of appointment of Stephen Hardman as a director (2 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
18 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Appointment of Charles Michael Rann as a director (2 pages)
11 August 2010Appointment of Charles Michael Rann as a director (2 pages)
7 May 2010Director's details changed for Saeid Mokhtassi on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Saeid Mokhtassi on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen William Hardman on 23 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
7 May 2010Director's details changed for Stephen William Hardman on 23 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
6 October 2009Appointment of Caroline Jayne White as a director (2 pages)
6 October 2009Appointment of Justine Merryman as a director (2 pages)
6 October 2009Appointment of Caroline Jayne White as a director (2 pages)
6 October 2009Appointment of Justine Merryman as a director (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 200930/04/09 amend (6 pages)
26 August 200930/04/09 amend (6 pages)
31 July 2009Appointment terminated director gordon bradley (1 page)
31 July 2009Appointment terminated director gordon bradley (1 page)
9 June 2009Appointment terminated director robert pickthall (1 page)
9 June 2009Appointment terminated secretary colin clapham (1 page)
9 June 2009Appointment terminated director mark mainwaring (1 page)
9 June 2009Appointment terminated director mark mainwaring (1 page)
9 June 2009Appointment terminated director robert pickthall (1 page)
9 June 2009Appointment terminated secretary colin clapham (1 page)
28 May 2009Annual return made up to 30/04/09 (4 pages)
28 May 2009Annual return made up to 30/04/09 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 80 new bond street london W1S 1SB united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 80 new bond street london W1S 1SB united kingdom (1 page)
20 January 2009Director appointed behruz sarpash (2 pages)
20 January 2009Director appointed saeid mokhtassi (2 pages)
20 January 2009Director appointed behruz sarpash (2 pages)
20 January 2009Director appointed saeid mokhtassi (2 pages)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
16 January 2009Director appointed stephen william hardman logged form (3 pages)
16 January 2009Director appointed stephen william hardman logged form (3 pages)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
16 December 2008Director appointed stephen william hardman (2 pages)
16 December 2008Director appointed stephen william hardman (2 pages)
9 December 2008Director appointed gordon abraham bradley (2 pages)
9 December 2008Director appointed graham fenton (2 pages)
9 December 2008Secretary appointed linda fenton (2 pages)
9 December 2008Director appointed gordon abraham bradley (2 pages)
9 December 2008Secretary appointed linda fenton (2 pages)
9 December 2008Director appointed graham fenton (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
3 June 2008Annual return made up to 30/04/08 (2 pages)
3 June 2008Annual return made up to 30/04/08 (2 pages)
8 May 2008Appointment terminated secretary james jordan (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 May 2007Annual return made up to 30/04/07 (2 pages)
9 May 2007Annual return made up to 30/04/07 (2 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 May 2006Annual return made up to 30/04/06 (2 pages)
15 May 2006Annual return made up to 30/04/06 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
17 May 2005Annual return made up to 30/04/05 (4 pages)
17 May 2005Annual return made up to 30/04/05 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Annual return made up to 30/04/04 (4 pages)
9 June 2004Annual return made up to 30/04/04 (4 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 May 2003Registered office changed on 22/05/03 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page)
30 April 2003Incorporation (19 pages)
30 April 2003Incorporation (19 pages)