Company NameDenewood Court Limited
DirectorsJamal Basma and Sarka Jeremic
Company StatusActive
Company Number00757768
CategoryPrivate Limited Company
Incorporation Date17 April 1963(61 years ago)
Previous NameManor Developments (Cheadle) Limited

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 NameMrs Jamal Basma
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(49 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Sarka Jeremic
Date of BirthJune 1972 (Born 51 years ago)
NationalityCzech
StatusCurrent
Appointed11 May 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(35 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameWilliam Raymond Farrington
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 1995)
RoleRetired
Correspondence Address7 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameMrs Kay Caroline Hector
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleRetired
Correspondence Address6 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Secretary NameMr Derek Covington Goodenough
NationalityBritish
StatusResigned
Appointed17 May 1992(29 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address84 Boxton Road
Macclesfield
Cmbs
SK10 1JS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed29 March 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameAlbert Richards
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(30 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 1998)
RoleRetired
Correspondence Address4 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameMrs Paula Philbin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed17 May 1993(30 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 16 October 2006)
RoleConsular Official
Correspondence Address3 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameMr James Peter Ireland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(30 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1996)
RoleCivil Servant
Correspondence Address11 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameMr Eric Otty
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1994)
RoleRetired
Correspondence Address17 Denewood Court
Wilmslow
Cheshire
SK9 5HP
Director NameMichael John Neech
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1997)
RoleSales Manager
Correspondence Address18 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed20 February 1995(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1998)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameNigel Alderton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2000)
RoleSystems Mgr
Correspondence Address12 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NamePatricia Byrne Silverman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 February 2002)
RoleNvq Assessor Stockport College
Correspondence Address5 Alderley Lodge
Bedells Lane
Wilmslow
Cheshire
SK9 6JR
Director NamePhillip Wimbush
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(34 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 October 2006)
RoleEngineer
Correspondence Address18 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameDiane Rosemary Palmer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(35 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 13 May 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameHarold Weinrich
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(35 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2006)
RoleRetired
Correspondence Address7 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NamePaul Robert Connolly
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(43 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2007)
RoleRetired
Correspondence Address2 Denewood Court
Queens Road
Wilmslow
Cheshire
SK9 5HP
Director NameDenis William Philbin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMary Barnett
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(43 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameBeryl Peate
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameSvjetlana Steele-Micic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameKetan Mahendra Bhatt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(47 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameNicola Dawn Bhatt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(47 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2012)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Iain McIntyre Milne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(49 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter Wentworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(51 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Denise Goulden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(53 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Asten Properties LTD
5.56%
Ordinary
4 at £1Bhatt
5.56%
Ordinary
4 at £1Dr Diane Rosemary Palmer
5.56%
Ordinary
4 at £1Dr S. Jeremic
5.56%
Ordinary
4 at £1Ghassan Kassim Bahsoon & Mona Issam Bahsoon
5.56%
Ordinary
4 at £1Goulden
5.56%
Ordinary
4 at £1Iain Mcintyre Milne
5.56%
Ordinary
4 at £1Jim Lowe
5.56%
Ordinary
4 at £1Kim R. Sandra Penfold & Sandra Faye Penfold
5.56%
Ordinary
4 at £1Maha Husseini
5.56%
Ordinary
4 at £1Mr Basma & Mrs Basma
5.56%
Ordinary
4 at £1Mr Ian Steele & Sujetlana Steele-micic
5.56%
Ordinary
4 at £1Mr Jamal Basma & Mrs Shakib Najib Kaul Basma
5.56%
Ordinary
4 at £1Mrs M. Barnett
5.56%
Ordinary
4 at £1Paul Robert Connolly
5.56%
Ordinary
4 at £1Shakib Najib Kaul Basma & Mr Basma
5.56%
Ordinary
4 at £1Thomas David Williams Astorga
5.56%
Ordinary
4 at £1Wentworth
5.56%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 July 2023Appointment of Mr Martin Berry as a director on 5 July 2023 (2 pages)
31 May 2023Appointment of Susan Connolly as a director on 31 May 2023 (2 pages)
19 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
24 March 2022Termination of appointment of Denise Goulden as a director on 24 March 2022 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
11 May 2020Appointment of Dr Sarka Jeremic as a director on 11 May 2020 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
9 October 2017Termination of appointment of Mary Barnett as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Mary Barnett as a director on 9 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 September 2016Appointment of Mrs Denise Goulden as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mrs Denise Goulden as a director on 5 September 2016 (2 pages)
25 August 2016Termination of appointment of Peter Wentworth as a director on 16 August 2016 (1 page)
25 August 2016Termination of appointment of Peter Wentworth as a director on 16 August 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 72
(6 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 72
(6 pages)
20 April 2016Termination of appointment of Svjetlana Steele-Micic as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Svjetlana Steele-Micic as a director on 31 March 2016 (1 page)
11 August 2015Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages)
11 August 2015Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages)
11 August 2015Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Termination of appointment of Iain Mcintyre Milne as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Iain Mcintyre Milne as a director on 22 June 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 72
(7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 72
(7 pages)
22 September 2014Termination of appointment of Ketan Mahendra Bhatt as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Ketan Mahendra Bhatt as a director on 22 September 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 72
(7 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 72
(7 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
2 April 2013Appointment of Mr Iain Mcintyre Milne as a director (2 pages)
2 April 2013Appointment of Mr Iain Mcintyre Milne as a director (2 pages)
6 December 2012Appointment of Mrs Jamal Basma as a director (2 pages)
6 December 2012Appointment of Mrs Jamal Basma as a director (2 pages)
5 November 2012Termination of appointment of Nicola Bhatt as a director (1 page)
5 November 2012Termination of appointment of Nicola Bhatt as a director (1 page)
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)
21 May 2012Director's details changed for Nicola Dawn Bhatt on 14 May 2012 (2 pages)
21 May 2012Director's details changed for Nicola Dawn Bhatt on 14 May 2012 (2 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
18 May 2012Director's details changed for Svjetlana Steele-Micic on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Ketan Mahendra Bhatt on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Ketan Mahendra Bhatt on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Svjetlana Steele-Micic on 14 May 2012 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
22 October 2010Appointment of Ketan Mahendra Bhatt as a director (3 pages)
22 October 2010Appointment of Ketan Mahendra Bhatt as a director (3 pages)
18 October 2010Appointment of Svjetlana Steele-Micic as a director (3 pages)
18 October 2010Appointment of Nicola Dawn Bhatt as a director (3 pages)
18 October 2010Appointment of Svjetlana Steele-Micic as a director (3 pages)
18 October 2010Appointment of Nicola Dawn Bhatt as a director (3 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Termination of appointment of Beryl Peate as a director (2 pages)
1 June 2010Termination of appointment of Beryl Peate as a director (2 pages)
1 June 2010Termination of appointment of Diane Palmer as a director (2 pages)
1 June 2010Termination of appointment of Denis Philbin as a director (2 pages)
1 June 2010Termination of appointment of Denis Philbin as a director (2 pages)
1 June 2010Termination of appointment of Diane Palmer as a director (2 pages)
20 May 2010Secretary's details changed for Premier Estates Limited on 13 May 2010 (2 pages)
20 May 2010Secretary's details changed for Premier Estates Limited on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Diane Rosemary Palmer on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Beryl Peate on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Mary Barnett on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Denis William Philbin on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Diane Rosemary Palmer on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Mary Barnett on 13 May 2010 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
20 May 2010Director's details changed for Beryl Peate on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Denis William Philbin on 13 May 2010 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (12 pages)
22 May 2009Return made up to 17/05/09; full list of members (12 pages)
22 May 2009Appointment terminated director paula philbin (1 page)
22 May 2009Appointment terminated director paula philbin (1 page)
16 October 2008Director appointed beryl peate (2 pages)
16 October 2008Director appointed beryl peate (2 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 17/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 June 2008Return made up to 17/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
17 June 2007Return made up to 17/05/07; change of members (8 pages)
17 June 2007Return made up to 17/05/07; change of members (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 17/05/06; full list of members (8 pages)
8 June 2006Return made up to 17/05/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Return made up to 17/05/05; no change of members (8 pages)
24 October 2005Return made up to 17/05/05; no change of members (8 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 17/05/04; no change of members (8 pages)
26 May 2004Return made up to 17/05/04; no change of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 17/05/03; full list of members (12 pages)
27 May 2003Return made up to 17/05/03; full list of members (12 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 17/05/02; change of members (8 pages)
7 June 2002Return made up to 17/05/02; change of members (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 May 2001Return made up to 17/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 17/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
6 June 2000Return made up to 17/05/00; full list of members (12 pages)
6 June 2000Return made up to 17/05/00; full list of members (12 pages)
22 May 1999Return made up to 17/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1999Return made up to 17/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
3 June 1997Return made up to 17/05/97; full list of members (6 pages)
3 June 1997Return made up to 17/05/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesefield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesefield cheshire SK10 1JS (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
9 January 1997Memorandum and Articles of Association (4 pages)
9 January 1997Auditor's resignation (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 January 1997Auditor's resignation (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 January 1997Memorandum and Articles of Association (4 pages)
26 May 1996Return made up to 17/05/96; change of members (8 pages)
26 May 1996Return made up to 17/05/96; change of members (8 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
17 April 1963Incorporation (17 pages)
17 April 1963Incorporation (17 pages)