Chorlton Street
Manchester
M1 3HY
Director Name | Mr Anthony Hirsch Phillips |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Susan Zaman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(42 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Dr Lynn Christina Sbaih |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite, Boulton House Chorlton Stree Manchester M1 3HY |
Director Name | Linda Sweeney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(46 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Boulton House (3rd Floor, Rear Suite) Chorlton Str Manchester M1 3HY |
Director Name | Dianna Barnes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Director Name | Mrs Gill Bailey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Simon Hand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(48 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2024(48 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Ann Cavill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 26 Ashfield Lodge Palatine Road Manchester Lancashire M20 2UD |
Director Name | Mr Lawrence John McArthy |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1995) |
Role | Director (Retired Civil Engineer) |
Correspondence Address | 18 Ashfield Lodge Didsbury Manchester Lancashire M20 2UD |
Director Name | Mrs Edith Grossu |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 30 Ashfield Lodge Didsbury Manchester Lancashire M20 2UD |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mrs Vera Shifra Ellison |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 February 2003) |
Role | Retired |
Correspondence Address | Flat 6 Ashfield Lodge Palatine Road Didsbury Manchester Lancashire M20 2UD |
Director Name | Gerard Jacques Maratchi |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1997) |
Role | Retired |
Correspondence Address | Flat 24, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD |
Director Name | Thomas Duffy |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2001) |
Role | Retired |
Correspondence Address | Flat 13 Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Director Name | Mr Andrew David Crewe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Arncliffe South Downs Road, Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Ann Boardman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2005) |
Role | Manager |
Correspondence Address | 26 Ashfield Lodge Palatine Road Manchester Lancashire M20 2UD |
Director Name | Mr James Robert Buyer |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 1 Ashfield Lodge Didbury Manchester Lancashire M20 2UD |
Director Name | Mrs Margaret Rose Kilty |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 April 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Dr Alan John McKane |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2015) |
Role | University Proffesor |
Country of Residence | England |
Correspondence Address | 12 Ashfield Lodge Palatine Road Manchester Lancashire M20 2UD |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Dr Suryakant Kanitkar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2014) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Apartment 3 Ashfield Lodge 229 Palatine Road Manchester Lancashire M20 2UD |
Director Name | Mr Roger Stephen Meadows |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 March 2022) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Miss Kathryn Anne Leach |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ashfield Lodge 229 Palatine Road Didsbury Manchester M20 2UD |
Director Name | Mr Alexander David Law |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Paul Holt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Roger Stephen Baldry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Dean Paul Barlow |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2017) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mrs Samina Husain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(46 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Mr Ian Dennis Harvey Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2023(48 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | W T Gunson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2016) |
Correspondence Address | 12 St. Anns Square Manchester M2 7HW |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(43 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2024) |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Registered Address | Chiltern House King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,440 |
Cash | £32,332 |
Current Liabilities | £4,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 January 2021 | Appointment of Linda Sweeney as a director on 27 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of Roger Stephen Baldry as a director on 31 December 2020 (1 page) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 October 2020 | Memorandum and Articles of Association (22 pages) |
20 October 2020 | Resolutions
|
22 July 2020 | Director's details changed for Mr Roger Stephen Baldry on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr John Anthony Tyrrell as a director on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Alexander David Law as a director on 22 July 2020 (1 page) |
8 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 August 2019 | Director's details changed for Dr Lynn Christina Sbaih on 19 August 2019 (2 pages) |
15 August 2019 | Appointment of Dr Lynn Christina Sbaih as a director on 15 August 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Howard Dudley Sherrington as a director on 6 June 2018 (1 page) |
15 October 2018 | Appointment of Scanlans Property Management Llp as a secretary on 1 February 2018 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Registered 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 2018 | Termination of appointment of Revolution Property Management as a secretary on 31 January 2018 (1 page) |
12 December 2017 | Termination of appointment of Dean Paul Barlow as a director on 6 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Howard Dudley Sherrington as a director on 6 December 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
1 February 2017 | Appointment of Susan Zaman as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Susan Zaman as a director on 1 February 2017 (2 pages) |
1 September 2016 | Appointment of Mr Dean Paul Barlow as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Dean Paul Barlow as a director on 1 September 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
22 March 2016 | Termination of appointment of John David Milner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of John David Milner as a director on 22 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Roger Stephen Baldry as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Roger Stephen Baldry as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anthony Hirsch Phillips as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anthony Hirsch Phillips as a director on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr John David Milner on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Roger Stephen Meadows on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Dr Kate Wooff on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Revolution Property Management as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of W T Gunson as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Dr Kate Wooff on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of W T Gunson as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Registered 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 2016 | Director's details changed for Mrs Margaret Rose Kilty on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Revolution Property Management as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mrs Margaret Rose Kilty on 1 March 2016 (2 pages) |
1 March 2016 | Registered 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 2016 | Director's details changed for Mr Roger Stephen Meadows on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr John David Milner on 1 March 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of James Robert Buyer as a director on 24 April 2015 (1 page) |
22 September 2015 | Appointment of Mr Ian Dennis Harvey Harris as a director on 1 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alan John Mckane as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of James Robert Buyer as a director on 24 April 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Annual return made up to 24 April 2015 no member list (10 pages) |
30 April 2015 | Annual return made up to 24 April 2015 no member list (10 pages) |
30 April 2015 | Appointment of Mr Paul Holt as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Paul Holt as a director on 21 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Suryakant Kanitkar as a director on 29 April 2014 (1 page) |
16 April 2015 | Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Ian Dennis Harvey Harris as a director on 29 April 2014 (1 page) |
16 April 2015 | Termination of appointment of Ian Dennis Harvey Harris as a director on 29 April 2014 (1 page) |
16 April 2015 | Appointment of Mr Alexander David Law as a director on 29 April 2014 (2 pages) |
16 April 2015 | Termination of appointment of Suryakant Kanitkar as a director on 29 April 2014 (1 page) |
16 April 2015 | Appointment of Mr Alexander David Law as a director on 29 April 2014 (2 pages) |
16 April 2015 | Termination of appointment of Kathryn Anne Leach as a director on 1 April 2015 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Appointment of W T Gunson as a secretary (2 pages) |
28 April 2014 | Appointment of W T Gunson as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (11 pages) |
28 April 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (11 pages) |
26 March 2014 | Termination of appointment of Roger Baldry as a director (1 page) |
26 March 2014 | Termination of appointment of Roger Baldry as a director (1 page) |
8 May 2013 | Annual return made up to 24 April 2013 no member list (12 pages) |
8 May 2013 | Annual return made up to 24 April 2013 no member list (12 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 May 2012 | Annual return made up to 24 April 2012 no member list (12 pages) |
18 May 2012 | Annual return made up to 24 April 2012 no member list (12 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2011 | Appointment of Miss Kathryn Anne Leach as a director (2 pages) |
23 June 2011 | Appointment of Miss Kathryn Anne Leach as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 24 April 2011 no member list (11 pages) |
13 May 2011 | Annual return made up to 24 April 2011 no member list (11 pages) |
29 October 2010 | Appointment of Mr Ian Dennis Harvey Harris as a director (2 pages) |
29 October 2010 | Appointment of Mr Ian Dennis Harvey Harris as a director (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Director's details changed for Alan John Mclane on 24 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
19 May 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
19 May 2010 | Director's details changed for Alan John Mclane on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Baldry on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Kate Wooff on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Margaret Rose Kilty on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for James Robert Buyer on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John David Milner on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Baldry on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Stephen Meadows on 24 April 2010 (2 pages) |
18 May 2010 | Termination of appointment of Allan Ormerod as a director (1 page) |
18 May 2010 | Director's details changed for John David Milner on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Suryakant Kanitkar on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Margaret Rose Kilty on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Suryakant Kanitkar on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Stephen Meadows on 24 April 2010 (2 pages) |
18 May 2010 | Termination of appointment of Allan Ormerod as a director (1 page) |
18 May 2010 | Director's details changed for Dr Kate Wooff on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for James Robert Buyer on 24 April 2010 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 April 2009 | Annual return made up to 24/04/09 (5 pages) |
27 April 2009 | Annual return made up to 24/04/09 (5 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Appointment terminated director ian harris (1 page) |
11 July 2008 | Appointment terminated director ian harris (1 page) |
29 April 2008 | Annual return made up to 24/04/08 (5 pages) |
29 April 2008 | Annual return made up to 24/04/08 (5 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 May 2007 | Annual return made up to 24/04/07 (7 pages) |
8 May 2007 | Annual return made up to 24/04/07 (7 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
10 May 2006 | Annual return made up to 24/04/06 (7 pages) |
10 May 2006 | Annual return made up to 24/04/06 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Annual return made up to 24/04/05
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (4 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Annual return made up to 24/04/05
|
9 September 2005 | New director appointed (4 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 July 2004 | Registered 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 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Annual return made up to 24/04/04 (6 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered 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 2004 | New secretary appointed (2 pages) |
1 July 2004 | Annual return made up to 24/04/04 (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz heywood house 32 booth street manchester M2 4QP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz heywood house 32 booth street manchester M2 4QP (1 page) |
28 June 2003 | Annual return made up to 24/04/03 (6 pages) |
28 June 2003 | Annual return made up to 24/04/03 (6 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
30 May 2002 | Annual return made up to 24/04/02 (7 pages) |
30 May 2002 | Annual return made up to 24/04/02 (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Annual return made up to 24/04/01
|
17 May 2001 | Annual return made up to 24/04/01
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Annual return made up to 24/04/00 (8 pages) |
4 May 2000 | Annual return made up to 24/04/00 (8 pages) |
4 May 2000 | Director resigned (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Annual return made up to 24/04/99 (8 pages) |
19 May 1999 | Annual return made up to 24/04/99 (8 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 7 springfield road altrincham cheshire WA14 1HE (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 7 springfield road altrincham cheshire WA14 1HE (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Annual return made up to 24/04/97 (6 pages) |
9 June 1997 | Annual return made up to 24/04/97 (6 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: ashfield lodge palatine road manchester M20 8UD (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: ashfield lodge palatine road manchester M20 8UD (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Secretary resigned (2 pages) |
30 April 1996 | Annual return made up to 24/04/96 (6 pages) |
30 April 1996 | Annual return made up to 24/04/96 (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
27 April 1995 | Annual return made up to 24/04/95 (6 pages) |
27 April 1995 | Annual return made up to 24/04/95 (6 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 February 1975 | Incorporation (8 pages) |
3 February 1975 | Incorporation (8 pages) |