Company NameAshfield Lodge Management Company Limited
Company StatusActive
Company Number01198819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1975(49 years, 3 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 NameDr Kate Wooff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(21 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleEpidemiologist
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMr Anthony Hirsch Phillips
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(41 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameSusan Zaman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(42 years after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameDr Lynn Christina Sbaih
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite, Boulton House Chorlton Stree
Manchester
M1 3HY
Director NameLinda Sweeney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(46 years after company formation)
Appointment Duration3 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBoulton House (3rd Floor, Rear Suite) Chorlton Str
Manchester
M1 3HY
Director NameDianna Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Director NameMrs Gill Bailey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Director NameMr Simon Hand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(48 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed02 January 2024(48 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameAnn Cavill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address26 Ashfield Lodge
Palatine Road
Manchester
Lancashire
M20 2UD
Director NameMr Lawrence John McArthy
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1995)
RoleDirector (Retired Civil Engineer)
Correspondence Address18 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Director NameMrs Edith Grossu
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address30 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMrs Vera Shifra Ellison
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(17 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 February 2003)
RoleRetired
Correspondence AddressFlat 6 Ashfield Lodge
Palatine Road Didsbury
Manchester
Lancashire
M20 2UD
Director NameGerard Jacques Maratchi
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleRetired
Correspondence AddressFlat 24, Ashfield Lodge
Palatine Road
Didsbury
Manchester
M20 2UD
Director NameThomas Duffy
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2001)
RoleRetired
Correspondence AddressFlat 13 Ashfield Lodge
Palatine Road Didsbury
Manchester
M20 2UD
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Director NameMr Andrew David Crewe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 Arncliffe
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameAnn Boardman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2005)
RoleManager
Correspondence Address26 Ashfield Lodge
Palatine Road
Manchester
Lancashire
M20 2UD
Director NameMr James Robert Buyer
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(27 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 1 Ashfield Lodge
Didbury
Manchester
Lancashire
M20 2UD
Director NameMrs Margaret Rose Kilty
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(27 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 April 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameDr Alan John McKane
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(27 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2015)
RoleUniversity Proffesor
Country of ResidenceEngland
Correspondence Address12 Ashfield Lodge
Palatine Road
Manchester
Lancashire
M20 2UD
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed25 June 2004(29 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameDr Suryakant Kanitkar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2014)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressApartment 3 Ashfield Lodge
229 Palatine Road
Manchester
Lancashire
M20 2UD
Director NameMr Roger Stephen Meadows
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(32 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 March 2022)
RoleScientist
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMiss Kathryn Anne Leach
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashfield Lodge
229 Palatine Road Didsbury
Manchester
M20 2UD
Director NameMr Alexander David Law
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMr Paul Holt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(40 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMr Roger Stephen Baldry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMr Dean Paul Barlow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2017)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMrs Samina Husain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(46 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
Chorlton Street
Manchester
M1 3HY
Director NameMr Ian Dennis Harvey Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2023(48 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameW T Gunson (Corporation)
StatusResigned
Appointed01 April 2014(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2016)
Correspondence Address12 St. Anns Square
Manchester
M2 7HW
Secretary NameRevolution Property Management (Corporation)
StatusResigned
Appointed01 March 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed01 February 2018(43 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2024)
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY

Location

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

Financials

Year2014
Net Worth£35,440
Cash£32,332
Current Liabilities£4,196

Accounts

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

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

27 January 2021Appointment of Linda Sweeney as a director on 27 January 2021 (2 pages)
14 January 2021Termination of appointment of Roger Stephen Baldry as a director on 31 December 2020 (1 page)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 October 2020Memorandum and Articles of Association (22 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2020Director's details changed for Mr Roger Stephen Baldry on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr John Anthony Tyrrell as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Alexander David Law as a director on 22 July 2020 (1 page)
8 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 August 2019Director's details changed for Dr Lynn Christina Sbaih on 19 August 2019 (2 pages)
15 August 2019Appointment of Dr Lynn Christina Sbaih as a director on 15 August 2019 (2 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Howard Dudley Sherrington as a director on 6 June 2018 (1 page)
15 October 2018Appointment of Scanlans Property Management Llp as a secretary on 1 February 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Registered office address changed from C/O Revolution Property Management 384a Deansgate Manchester M3 4LA England to 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Revolution Property Management as a secretary on 31 January 2018 (1 page)
12 December 2017Termination of appointment of Dean Paul Barlow as a director on 6 December 2017 (1 page)
12 December 2017Appointment of Mr Howard Dudley Sherrington as a director on 6 December 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
1 February 2017Appointment of Susan Zaman as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Susan Zaman as a director on 1 February 2017 (2 pages)
1 September 2016Appointment of Mr Dean Paul Barlow as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Dean Paul Barlow as a director on 1 September 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 24 April 2016 no member list (6 pages)
25 April 2016Annual return made up to 24 April 2016 no member list (6 pages)
22 March 2016Termination of appointment of John David Milner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of John David Milner as a director on 22 March 2016 (1 page)
7 March 2016Appointment of Mr Roger Stephen Baldry as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Roger Stephen Baldry as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Anthony Hirsch Phillips as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Anthony Hirsch Phillips as a director on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr John David Milner on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Roger Stephen Meadows on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Dr Kate Wooff on 1 March 2016 (2 pages)
1 March 2016Appointment of Revolution Property Management as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of W T Gunson as a secretary on 1 March 2016 (1 page)
1 March 2016Director's details changed for Dr Kate Wooff on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of W T Gunson as a secretary on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA England to C/O Revolution Property Management 384a Deansgate Manchester M3 4LA on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mrs Margaret Rose Kilty on 1 March 2016 (2 pages)
1 March 2016Appointment of Revolution Property Management as a secretary on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mrs Margaret Rose Kilty on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA England to C/O Revolution Property Management 384a Deansgate Manchester M3 4LA on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Roger Stephen Meadows on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr John David Milner on 1 March 2016 (2 pages)
10 February 2016Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA on 10 February 2016 (1 page)
22 September 2015Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of James Robert Buyer as a director on 24 April 2015 (1 page)
22 September 2015Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of James Robert Buyer as a director on 24 April 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Annual return made up to 24 April 2015 no member list (10 pages)
30 April 2015Annual return made up to 24 April 2015 no member list (10 pages)
30 April 2015Appointment of Mr Paul Holt as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr Paul Holt as a director on 21 April 2015 (2 pages)
16 April 2015Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Suryakant Kanitkar as a director on 29 April 2014 (1 page)
16 April 2015Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Ian Dennis Harvey Harris as a director on 29 April 2014 (1 page)
16 April 2015Termination of appointment of Ian Dennis Harvey Harris as a director on 29 April 2014 (1 page)
16 April 2015Appointment of Mr Alexander David Law as a director on 29 April 2014 (2 pages)
16 April 2015Termination of appointment of Suryakant Kanitkar as a director on 29 April 2014 (1 page)
16 April 2015Appointment of Mr Alexander David Law as a director on 29 April 2014 (2 pages)
16 April 2015Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Appointment of W T Gunson as a secretary (2 pages)
28 April 2014Appointment of W T Gunson as a secretary (2 pages)
28 April 2014Termination of appointment of Neville Phillips as a secretary (1 page)
28 April 2014Annual return made up to 24 April 2014 no member list (11 pages)
28 April 2014Termination of appointment of Neville Phillips as a secretary (1 page)
28 April 2014Annual return made up to 24 April 2014 no member list (11 pages)
26 March 2014Termination of appointment of Roger Baldry as a director (1 page)
26 March 2014Termination of appointment of Roger Baldry as a director (1 page)
8 May 2013Annual return made up to 24 April 2013 no member list (12 pages)
8 May 2013Annual return made up to 24 April 2013 no member list (12 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 May 2012Annual return made up to 24 April 2012 no member list (12 pages)
18 May 2012Annual return made up to 24 April 2012 no member list (12 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2011Appointment of Miss Kathryn Anne Leach as a director (2 pages)
23 June 2011Appointment of Miss Kathryn Anne Leach as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 24 April 2011 no member list (11 pages)
13 May 2011Annual return made up to 24 April 2011 no member list (11 pages)
29 October 2010Appointment of Mr Ian Dennis Harvey Harris as a director (2 pages)
29 October 2010Appointment of Mr Ian Dennis Harvey Harris as a director (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 May 2010Director's details changed for Alan John Mclane on 24 April 2010 (2 pages)
19 May 2010Annual return made up to 24 April 2010 no member list (6 pages)
19 May 2010Annual return made up to 24 April 2010 no member list (6 pages)
19 May 2010Director's details changed for Alan John Mclane on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Roger Baldry on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Kate Wooff on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Margaret Rose Kilty on 24 April 2010 (2 pages)
18 May 2010Director's details changed for James Robert Buyer on 24 April 2010 (2 pages)
18 May 2010Director's details changed for John David Milner on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Roger Baldry on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Roger Stephen Meadows on 24 April 2010 (2 pages)
18 May 2010Termination of appointment of Allan Ormerod as a director (1 page)
18 May 2010Director's details changed for John David Milner on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Suryakant Kanitkar on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Margaret Rose Kilty on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Suryakant Kanitkar on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Roger Stephen Meadows on 24 April 2010 (2 pages)
18 May 2010Termination of appointment of Allan Ormerod as a director (1 page)
18 May 2010Director's details changed for Dr Kate Wooff on 24 April 2010 (2 pages)
18 May 2010Director's details changed for James Robert Buyer on 24 April 2010 (2 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 April 2009Annual return made up to 24/04/09 (5 pages)
27 April 2009Annual return made up to 24/04/09 (5 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 July 2008Appointment terminated director ian harris (1 page)
11 July 2008Appointment terminated director ian harris (1 page)
29 April 2008Annual return made up to 24/04/08 (5 pages)
29 April 2008Annual return made up to 24/04/08 (5 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 May 2007Annual return made up to 24/04/07 (7 pages)
8 May 2007Annual return made up to 24/04/07 (7 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
10 May 2006Annual return made up to 24/04/06 (7 pages)
10 May 2006Annual return made up to 24/04/06 (7 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(6 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (4 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(6 pages)
9 September 2005New director appointed (4 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 July 2004Registered office changed on 01/07/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Annual return made up to 24/04/04 (6 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Annual return made up to 24/04/04 (6 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz heywood house 32 booth street manchester M2 4QP (1 page)
25 July 2003Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz heywood house 32 booth street manchester M2 4QP (1 page)
28 June 2003Annual return made up to 24/04/03 (6 pages)
28 June 2003Annual return made up to 24/04/03 (6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
30 May 2002Annual return made up to 24/04/02 (7 pages)
30 May 2002Annual return made up to 24/04/02 (7 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Annual return made up to 24/04/00 (8 pages)
4 May 2000Annual return made up to 24/04/00 (8 pages)
4 May 2000Director resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
19 May 1999Annual return made up to 24/04/99 (8 pages)
19 May 1999Annual return made up to 24/04/99 (8 pages)
10 April 1999Full accounts made up to 31 December 1998 (10 pages)
10 April 1999Full accounts made up to 31 December 1998 (10 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7 springfield road altrincham cheshire WA14 1HE (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7 springfield road altrincham cheshire WA14 1HE (1 page)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Annual return made up to 24/04/97 (6 pages)
9 June 1997Annual return made up to 24/04/97 (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: ashfield lodge palatine road manchester M20 8UD (1 page)
9 August 1996Registered office changed on 09/08/96 from: ashfield lodge palatine road manchester M20 8UD (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Secretary resigned (2 pages)
30 April 1996Annual return made up to 24/04/96 (6 pages)
30 April 1996Annual return made up to 24/04/96 (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
27 April 1995Annual return made up to 24/04/95 (6 pages)
27 April 1995Annual return made up to 24/04/95 (6 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 February 1975Incorporation (8 pages)
3 February 1975Incorporation (8 pages)