Company Name4 Ballbrook Avenue Management Ltd
Company StatusActive
Company Number06332533
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Samara Jayne Bryan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Edd Bower
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMrs Joanne Steer
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
Greater Manchester
M3 3AA
Director NameMr Kieran Dominic McKeever
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address31 Church Road Church Road
Manchester
M22 4NN
Director NameMr Pantelis-Michail Ligatos
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed19 January 2024(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance And Commercial Officer
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMs Angelina Baslari
Date of BirthApril 1991 (Born 33 years ago)
NationalityGreek
StatusCurrent
Appointed19 January 2024(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Psychologist
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressOffice 1, The Old Printshop, Bowden Hall Bowden La
Marple
Stockport
SK6 6NE
Director NameMr Terence Mulvenna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2009)
RoleFinancial Specialist
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary NameAntony Simon Townsend
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2009)
RoleSolicitor
Correspondence Address70 Mauldeth Road West
Withington
Manchester
Greater Manchester
M20 3EG
Director NameMr Lee Robert Watts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Ballbrook Avenue
Didsbury
Manchester
Greater Manchester
M20 6AB
Director NameChristopher McCormich
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 2009)
RoleSales Director
Correspondence AddressFlat 1 4 Ballbrook Avenue
Manchester
M20 6AB
Secretary NameMr Lee Robert Watts
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Ballbrook Avenue
Didsbury
Manchester
Greater Manchester
M20 6AB
Director NameMr Richard Daniel Bottrill
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 August 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Ballbrook Avenue
Manchester
M20 6AB
Director NameMr Lee Robert Watts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Ballbrook Avenue
Didsbury
Manchester
Greater Manchester
M20 6AB
Director NameMr Richard Daniel Bottrill
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Ballbrook Avenue
Manchester
M20 6AB
Secretary NameMr Richard Daniel Bottrill
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Ballbrook Avenue
Manchester
M20 6AB
Director NameMr Christopher James McCormick
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 George Fox Lane
Fenny Drayton
Nuneaton
Warwickshire
CV13 6BE
Director NameMiss Sarah Lyndsey Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHml Guthrie
StatusResigned
Appointed15 April 2014(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2014)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMs Susan Mary Mulvenna
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Manchester
M22 4NN
Director NameMr Mohammed Adeel Ahmad
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Manchester
M22 4NN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Director NameHML Company Secretary Services (Corporation)
StatusResigned
Appointed01 August 2014(7 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2014(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameEntire Spaces Fm Ltd (Corporation)
StatusResigned
Appointed01 April 2022(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2023)
Correspondence Address31 Church Road
Manchester
M22 4NN

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Edward Bower
16.67%
Ordinary
1 at £1Patrick Fergus Liston & Alexandra Jane Hughes
16.67%
Ordinary
1 at £1Samara Bryan
16.67%
Ordinary
1 at £1Sarah Smith
16.67%
Ordinary
1 at £1Sue Mulvenna
16.67%
Ordinary
1 at £1Thomas Spencer & Leela Spencer
16.67%
Ordinary

Accounts

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

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

23 January 2024Appointment of Ms Angelina Baslari as a director on 19 January 2024 (2 pages)
23 January 2024Appointment of Mr Pantelis-Michail Ligatos as a director on 19 January 2024 (2 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
18 July 2023Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 18 July 2023 (1 page)
9 March 2023Director's details changed for Miss Samara Jayne Bryan on 9 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Kieran Dominic Mckeever on 9 March 2023 (2 pages)
9 March 2023Appointment of Dempster Management Services Limited as a secretary on 1 March 2023 (2 pages)
9 March 2023Registered office address changed from 31 Church Road Manchester M22 4NN United Kingdom to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 9 March 2023 (1 page)
2 March 2023Termination of appointment of Entire Spaces Fm Ltd as a secretary on 1 March 2023 (1 page)
4 October 2022Appointment of Mr Kieran Dominic Mckeever as a director on 24 September 2022 (2 pages)
3 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Secretary's details changed for Entrire Spaces Fm Ltd on 16 September 2022 (1 page)
11 August 2022Appointment of Joanne Steer as a director on 26 July 2022 (2 pages)
20 July 2022Termination of appointment of Mohammed Adeel Ahmad as a director on 20 July 2022 (1 page)
20 July 2022Termination of appointment of Susan Mary Mulvenna as a director on 20 July 2022 (1 page)
13 April 2022Appointment of Entrire Spaces Fm Ltd as a secretary on 1 April 2022 (2 pages)
15 October 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 13 October 2021 (1 page)
15 October 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 31 Church Road Manchester M22 4NN on 15 October 2021 (1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 November 2019Appointment of Mr Mohammed Adeel Ahmad as a director on 5 November 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
19 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
27 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 March 2017Appointment of Mr Edd Bower as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr Edd Bower as a director on 1 March 2017 (2 pages)
13 February 2017Termination of appointment of Hml Company Secretary Services as a director on 1 August 2014 (1 page)
13 February 2017Termination of appointment of Hml Company Secretary Services as a director on 1 August 2014 (1 page)
13 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 August 2014 (2 pages)
13 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 August 2014 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Termination of appointment of Sarah Lyndsey Smith as a director on 30 March 2016 (1 page)
22 July 2016Termination of appointment of Sarah Lyndsey Smith as a director on 30 March 2016 (1 page)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 November 2015Director's details changed for Ms Susan Mary Mulvenna on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Ms Susan Mary Mulvenna on 11 November 2015 (2 pages)
30 September 2015Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(7 pages)
10 July 2015Appointment of Ms Susan Mary Mulvenna as a director on 20 May 2015 (2 pages)
10 July 2015Appointment of Ms Susan Mary Mulvenna as a director on 20 May 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
19 August 2014Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page)
19 August 2014Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages)
19 August 2014Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of a director (1 page)
19 August 2014Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page)
19 August 2014Termination of appointment of a director (1 page)
19 August 2014Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages)
15 August 2014Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 15 August 2014 (1 page)
15 April 2014Termination of appointment of Christopher Mccormick as a director (1 page)
15 April 2014Termination of appointment of Christopher Mccormick as a director (1 page)
15 April 2014Termination of appointment of Lee Watts as a director (1 page)
15 April 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 April 2014Termination of appointment of Lee Watts as a director (1 page)
15 April 2014Appointment of Hml Guthrie as a secretary (2 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Registered office address changed from C/O L R Watts 4 Flat 5 Ballbrook Avenue Didsbury, Manchester Lancashire M20 6AB England on 25 September 2012 (1 page)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
25 September 2012Registered office address changed from C/O L R Watts 4 Flat 5 Ballbrook Avenue Didsbury, Manchester Lancashire M20 6AB England on 25 September 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
3 June 2011Termination of appointment of Richard Bottrill as a director (1 page)
3 June 2011Termination of appointment of Richard Bottrill as a secretary (1 page)
3 June 2011Termination of appointment of Richard Bottrill as a director (1 page)
3 June 2011Termination of appointment of Richard Bottrill as a secretary (1 page)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2010Appointment of Miss Sarah Lyndsey Smith as a director (2 pages)
31 March 2010Appointment of Miss Sarah Lyndsey Smith as a director (2 pages)
29 March 2010Appointment of Miss Samara Jayne Bryan as a director (2 pages)
29 March 2010Appointment of Miss Samara Jayne Bryan as a director (2 pages)
8 February 2010Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page)
21 September 2009Director appointed mr christopher james mccormick (1 page)
21 September 2009Director appointed mr christopher james mccormick (1 page)
21 September 2009Appointment terminated director terence mulvenna (1 page)
21 September 2009Appointment terminated director terence mulvenna (1 page)
18 September 2009Return made up to 02/08/09; full list of members (6 pages)
18 September 2009Director appointed mr richard daniel bottrill (1 page)
18 September 2009Director appointed mr lee robert watts (1 page)
18 September 2009Appointment terminated secretary antony townsend (1 page)
18 September 2009Appointment terminated secretary antony townsend (1 page)
18 September 2009Secretary appointed mr richard daniel bottrill (1 page)
18 September 2009Director appointed mr lee robert watts (1 page)
18 September 2009Secretary appointed mr richard daniel bottrill (1 page)
18 September 2009Director appointed mr richard daniel bottrill (1 page)
18 September 2009Return made up to 02/08/09; full list of members (6 pages)
3 September 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
3 September 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
25 August 2009Appointment terminated director christopher mccormich (1 page)
25 August 2009Appointment terminated director christopher mccormich (1 page)
20 August 2009Appointment terminated director and secretary lee watts (1 page)
20 August 2009Appointment terminated director richard bottrill (2 pages)
20 August 2009Appointment terminated director richard bottrill (2 pages)
20 August 2009Appointment terminated director and secretary lee watts (1 page)
13 April 2009Director appointed richard daniel bottrill (2 pages)
13 April 2009Director appointed richard daniel bottrill (2 pages)
17 February 2009Director appointed christopher mccormich (2 pages)
17 February 2009Director and secretary appointed lee robert watts (2 pages)
17 February 2009Director appointed christopher mccormich (2 pages)
17 February 2009Director and secretary appointed lee robert watts (2 pages)
7 January 2009Return made up to 02/08/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2009Return made up to 02/08/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
2 August 2007Incorporation (11 pages)
2 August 2007Incorporation (11 pages)