Company NameManor Court Flats (Knutsford) Limited
Company StatusActive
Company Number01160556
CategoryPrivate Limited Company
Incorporation Date18 February 1974(50 years, 2 months 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 NamePatricia Ann Murray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(22 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameLindsey Barnes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(33 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr David Sadler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Mary Chidlow
Date of BirthOctober 1931 (Born 92 years ago)
NationalityScottish
StatusCurrent
Appointed24 July 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr John Derrick
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr John Edward Barlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Alison Barlow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMs Janet Boyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Janet Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameViolet Elsie Beckett
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RoleHousewife
Correspondence Address6 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameRose Mary Landry
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 1996)
RoleHousewife
Correspondence Address4 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameDaniel Stewart MacDonald
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleRetired
Correspondence Address2 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameConstance Cordelia Mary Nolan
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 June 1992)
RoleHousewife
Correspondence Address5 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameFrancis John Parkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleEngineer
Correspondence Address7 Manor Court
Knutsford
Cheshire
WA16 8AG
Secretary NameDaniel Stewart MacDonald
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address2 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameMr Roger Adrian Clutterbuck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1994)
RoleGeneral Manager
Correspondence AddressFlat 7 Manor Court
Knutsford
Cheshire
WA16 8AG
Director NameEric Gordon Beresford
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1999)
RoleRetired
Correspondence AddressFlat 5 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameThomas Arthur Brook
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1997)
RoleRetired
Correspondence AddressFlat 7 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameLois Armstrong
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(21 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameLois Armstrong
NationalityBritish
StatusResigned
Appointed17 June 1995(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1999)
RoleDirector/Company Secretary
Correspondence Address2 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameRobert Charles Ratcliffe Gore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2000)
RoleCommercial Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameJohn Francis Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2000)
RoleRegional Manager
Correspondence Address5 Balmoral Close
Kings Garden
Knutsford
Cheshire
WA16 8LN
Director NameValerie Ellen Patten
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(23 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 August 2009)
RoleRetired
Correspondence Address6 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameClarice Irene Finch
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(25 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address5 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Secretary NameValerie Ellen Patten
NationalityBritish
StatusResigned
Appointed27 July 1999(25 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address6 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameDouglas Spencer Page
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2002)
RoleRetired
Correspondence AddressFlat 7 Manor Court
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameThomas William Ratcliffe Gore
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(26 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 September 2015)
RoleRetired
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMargaret Elizabeth Page
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(28 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2014)
RoleRetired
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameVivien Margaret Hammond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(30 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 May 2018)
RoleRetired
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 June 2006(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameJames Brookes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameEdwin Cash
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(37 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Janet Boyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(40 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Michael Sadler
12.50%
Ordinary
1 at £1Edwin Cash & Hazel Jean Cash
12.50%
Ordinary
1 at £1John Edward Barlow & Alison Barlow
12.50%
Ordinary
1 at £1Mary Chidlow
12.50%
Ordinary
1 at £1Mr B. Gore
12.50%
Ordinary
1 at £1Mr Lindsey Barnes
12.50%
Ordinary
1 at £1Mrs Patricia Ann Murray
12.50%
Ordinary
1 at £1Mrs Vivien Margaret Hammond
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
16 June 2023Director's details changed for Lindsey Barnes on 1 June 2023 (2 pages)
16 June 2023Director's details changed for Patricia Ann Murray on 1 June 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 March 2021Withdrawal of a person with significant control statement on 18 March 2021 (2 pages)
18 March 2021Notification of David Sadler as a person with significant control on 18 March 2021 (2 pages)
25 January 2021Termination of appointment of Hml Hml Company Secretary Services as a secretary on 25 January 2021 (1 page)
25 January 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Castle Estates Block Management Ltd Barn 1 Somerford Bus Court Somerford Cheshire CW12 4SN on 25 January 2021 (1 page)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Appointment of Ms Janet Boyle as a director on 1 June 2020 (2 pages)
12 August 2020Appointment of Mrs Janet Wood as a director on 1 June 2020 (2 pages)
16 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
25 November 2019Termination of appointment of Janet Boyle as a director on 21 November 2019 (1 page)
9 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 August 2018Appointment of Mrs Alison Barlow as a director on 1 July 2018 (2 pages)
21 August 2018Appointment of Mr John Edward Barlow as a director on 1 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Termination of appointment of Vivien Margaret Hammond as a director on 10 May 2018 (1 page)
5 July 2018Termination of appointment of Edwin Cash as a director on 29 March 2018 (1 page)
5 July 2018Appointment of Mr John Derrick as a director on 24 June 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
6 September 2017Appointment of Miss Janet Boyle as a director on 24 July 2017 (2 pages)
6 September 2017Appointment of Mr David Sadler as a director on 14 July 2017 (2 pages)
6 September 2017Appointment of Mrs Mary Chidlow as a director on 24 July 2017 (2 pages)
6 September 2017Appointment of Mrs Mary Chidlow as a director on 24 July 2017 (2 pages)
6 September 2017Appointment of Mr David Sadler as a director on 14 July 2017 (2 pages)
6 September 2017Appointment of Miss Janet Boyle as a director on 24 July 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Termination of appointment of Margaret Elizabeth Page as a director on 11 July 2014 (1 page)
14 July 2017Termination of appointment of Margaret Elizabeth Page as a director on 11 July 2014 (1 page)
14 July 2017Termination of appointment of Lois Armstrong as a director on 31 July 2014 (1 page)
14 July 2017Termination of appointment of Lois Armstrong as a director on 31 July 2014 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(8 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(8 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2016Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Edwin Cash on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lois Armstrong on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Edwin Cash on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lois Armstrong on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Edwin Cash on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lois Armstrong on 6 January 2016 (2 pages)
30 November 2015Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page)
30 November 2015Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page)
30 November 2015Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page)
30 September 2015Registered office address changed from 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 Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8
(11 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8
(11 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(11 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(11 pages)
16 June 2014Director's details changed for Margaret Elizabeth Page on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Patricia Ann Murray on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Lindsey Barnes on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Thomas William Ratcliffe Gore on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Lois Armstrong on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Lindsey Barnes on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Vivien Margaret Hammond on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Patricia Ann Murray on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Edwin Cash on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Thomas William Ratcliffe Gore on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Edwin Cash on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Lois Armstrong on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Vivien Margaret Hammond on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Margaret Elizabeth Page on 16 June 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 January 2014Termination of appointment of James Brookes as a director (1 page)
15 January 2014Termination of appointment of James Brookes as a director (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
11 September 2011Director's details changed for Thomas William Ratcliffe Gore on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Vivien Margaret Hammond on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Vivien Margaret Hammond on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Lois Armstrong on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Margaret Elizabeth Page on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Lindsey Barnes on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Patricia Ann Murray on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Lindsey Barnes on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Patricia Ann Murray on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Thomas William Ratcliffe Gore on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Margaret Elizabeth Page on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Lois Armstrong on 11 September 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
1 August 2011Appointment of Edwin Cash as a director (3 pages)
1 August 2011Appointment of Edwin Cash as a director (3 pages)
1 August 2011Appointment of James Brookes as a director (3 pages)
1 August 2011Appointment of James Brookes as a director (3 pages)
25 July 2011Termination of appointment of Valerie Patten as a director (1 page)
25 July 2011Termination of appointment of Valerie Patten as a director (1 page)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
11 July 2011Termination of appointment of Denis Walton as a director (1 page)
11 July 2011Termination of appointment of Denis Walton as a director (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
17 June 2009Return made up to 12/06/09; full list of members (7 pages)
17 June 2009Return made up to 12/06/09; full list of members (7 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 12/06/08; full list of members (8 pages)
18 June 2008Return made up to 12/06/08; full list of members (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
26 June 2007Return made up to 12/06/07; change of members (9 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Return made up to 12/06/07; change of members (9 pages)
26 June 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
16 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 June 2006Registered office changed on 14/06/06 from: flat 6 manor court manor park south kutsford cheshire WA16 8AG (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: flat 6 manor court manor park south kutsford cheshire WA16 8AG (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 June 2005Return made up to 12/06/05; full list of members (12 pages)
24 June 2005Return made up to 12/06/05; full list of members (12 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 12/06/04; full list of members (12 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 June 2004Return made up to 12/06/04; full list of members (12 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 June 2003Return made up to 12/06/03; full list of members (12 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Return made up to 12/06/03; full list of members (12 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 12/06/01; full list of members (10 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 12/06/01; full list of members (10 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
(10 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
(10 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Return made up to 30/06/99; no change of members (6 pages)
21 July 1999Return made up to 30/06/99; no change of members (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (9 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (9 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
23 June 1996Return made up to 30/06/96; full list of members (8 pages)
23 June 1996Return made up to 30/06/96; full list of members (8 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)
7 July 1995Return made up to 30/06/95; change of members (8 pages)
7 July 1995Return made up to 30/06/95; change of members (8 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)