Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Mrs Maureen Thimpson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(36 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Mistral Court Ellesmere Park Eccles M30 9JB |
Director Name | Mr Tony William Rivington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mrs Maria Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2022(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr John Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 22 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mrs Elizabeth Patricia Rhodes |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1999) |
Role | Retired |
Correspondence Address | 19 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mrs Olwen Owen |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 17 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mr Joseph Minogue |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Retired |
Correspondence Address | 16 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mrs Susan Mary Matin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1994) |
Role | Bank Employee |
Correspondence Address | 18 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Malcolm Jackson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 January 2005) |
Role | Retired |
Correspondence Address | 11 Mistral Court Cavendish Road Eccles Manchester M30 9JB |
Director Name | Mr Frank Grainger |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 8 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mr Alan Cuffwright |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1999) |
Role | Retired |
Correspondence Address | 2 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mrs Elizabeth Janette Burrows |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 September 2013) |
Role | Retired |
Correspondence Address | C/O The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Mr Joseph Minogue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 16 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Mary Cocker |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 9 Mistral Court Eccles Manchester M30 9JB |
Director Name | Margaret Irene Ward |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2004) |
Role | Retired |
Correspondence Address | 24 Mistral Court Eccles Manchester M30 9JB |
Director Name | Patricia Minogue |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | 16 Mistral Court Eccles Manchester M30 9JB |
Secretary Name | Mrs Elizabeth Janette Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 4 Mistral Court Eccles Manchester Lancashire M30 9JB |
Director Name | Jacqueline Kemp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(21 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2002) |
Role | Personnel Officer |
Correspondence Address | 7 Mistral Court Eccles Manchester M30 9JB |
Director Name | Mrs Honorah Barker |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2008) |
Role | Retired |
Correspondence Address | 3 Mistral Court Eccles Manchester M30 9JB |
Director Name | Stephen William Perry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(26 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2006) |
Role | Nurse Manager |
Correspondence Address | 13 Mistral Court Eccles Manchester M30 9JB |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Alan Seale |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2007) |
Role | Retired |
Correspondence Address | 8 Mistral Court Ellesmere Park Eccles Gtr Manchester Lancashire M30 9JB |
Director Name | Lynne Stopani |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Physiotherapist |
Correspondence Address | Doone Villa 227 Princes Road Stoke-On-Trent Staffs ST4 7JW |
Director Name | Mr Michael Faulkner |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2011) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Bent Lane Culcheth Warrington Cheshire WA3 5ES |
Director Name | Mrs Maria Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Mr Thomas Costley |
---|---|
Status | Resigned |
Appointed | 11 February 2014(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Secretary Name | Mr John Williams |
---|---|
Status | Resigned |
Appointed | 11 June 2015(39 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | 46 Chorley Road Swinton Lancashire M27 5AF |
Secretary Name | Mr Martin John Costello |
---|---|
Status | Resigned |
Appointed | 14 September 2015(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mrs Lynne Stopani 8.33% Ordinary |
---|---|
1 at £1 | Arthur Swithenbank & Anne Swithenbank 4.17% Ordinary |
1 at £1 | Barbara Harrison & William Harrison 4.17% Ordinary |
1 at £1 | Charles Davies 4.17% Ordinary |
1 at £1 | Gillian Philippa Jackson 4.17% Ordinary |
1 at £1 | Huw Peter Matthews 4.17% Ordinary |
1 at £1 | Jpm Properties 4.17% Ordinary |
1 at £1 | Kevin Hazeldine & Sheila Mary Hazeldine 4.17% Ordinary |
1 at £1 | Mr Alan Malcolm Seale & Mrs A. Seale 4.17% Ordinary |
1 at £1 | Mr Arthur Manock 4.17% Ordinary |
1 at £1 | Mr G. Porceddu 4.17% Ordinary |
1 at £1 | Mr N.p. Richardson & Mrs M.c. Richardson 4.17% Ordinary |
1 at £1 | Mr Skirrow & Mrs Whitehead 4.17% Ordinary |
1 at £1 | Mrs E. Cuffwright 4.17% Ordinary |
1 at £1 | Mrs Elizabeth Janette Burrows 4.17% Ordinary |
1 at £1 | Mrs Maria Henderson & Mr Matthew Richard Henderson 4.17% Ordinary |
1 at £1 | Mrs P. Mitchell 4.17% Ordinary |
1 at £1 | Ms Jacqueline Kemp 4.17% Ordinary |
1 at £1 | Tony William Rivington 4.17% Ordinary |
1 at £1 | Valerie Anne Fraser 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Current Liabilities | £3,826 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
8 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
19 December 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 February 2022 | Appointment of That Property Ltd as a secretary on 25 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of David Antony Tommis as a secretary on 25 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (6 pages) |
6 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
23 May 2019 | Registered office address changed from Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY England to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
21 June 2018 | Appointment of Mrs Maria Henderson as a director on 18 June 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with updates (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
19 August 2016 | Appointment of Mr Tony William Rivington as a director on 15 January 2015 (2 pages) |
19 August 2016 | Appointment of Mr Tony William Rivington as a director on 15 January 2015 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Director's details changed for Arthur Manock on 1 October 2015 (2 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Secretary's details changed for Mr Martin John Costello on 1 October 2015 (1 page) |
23 February 2016 | Secretary's details changed for Mr Martin John Costello on 1 October 2015 (1 page) |
23 February 2016 | Director's details changed for Arthur Manock on 1 October 2015 (2 pages) |
14 September 2015 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Martin John Costello as a secretary on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Martin John Costello as a secretary on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of John Williams as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of John Williams as a secretary on 14 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Thomas Costley as a secretary on 11 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Thomas Costley as a secretary on 11 June 2015 (1 page) |
10 August 2015 | Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages) |
6 May 2015 | Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages) |
6 May 2015 | Registered office address changed from Barlow Costley 46 Chorley Road Swinton Manchester M27 5AF to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Barlow Costley 46 Chorley Road Swinton Manchester M27 5AF to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages) |
6 May 2015 | Registered office address changed from Barlow Costley 46 Chorley Road Swinton Manchester M27 5AF to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 6 May 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 March 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
3 March 2014 | Termination of appointment of Maria Henderson as a director (1 page) |
3 March 2014 | Appointment of Mr Thomas Costley as a secretary (2 pages) |
3 March 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
3 March 2014 | Appointment of Mr Thomas Costley as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Maria Henderson as a director (1 page) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 February 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2014 (1 page) |
12 November 2013 | Termination of appointment of Elizabeth Burrows as a director (1 page) |
12 November 2013 | Termination of appointment of Elizabeth Burrows as a director (1 page) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
29 May 2012 | Appointment of Maureen Thimpson as a director (3 pages) |
29 May 2012 | Appointment of Maureen Thimpson as a director (3 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Maria Henderson as a director (3 pages) |
3 February 2012 | Appointment of Maria Henderson as a director (3 pages) |
11 September 2011 | Director's details changed for Arthur Manock on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mrs Elizabeth Janette Burrows on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Arthur Manock on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mrs Elizabeth Janette Burrows on 11 September 2011 (2 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 March 2011 | Termination of appointment of Michael Faulkner as a director (1 page) |
8 March 2011 | Termination of appointment of Michael Faulkner as a director (1 page) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (12 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (12 pages) |
21 January 2010 | Appointment of Mr Michael Faulkner as a director (2 pages) |
21 January 2010 | Appointment of Mr Michael Faulkner as a director (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 May 2009 | Appointment terminated director lynne stopani (1 page) |
15 May 2009 | Appointment terminated director lynne stopani (1 page) |
18 February 2009 | Return made up to 18/02/09; full list of members (11 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (11 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (10 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (10 pages) |
19 February 2008 | Director's particulars changed (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
2 March 2007 | Return made up to 18/02/07; full list of members (15 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (15 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 18/02/06; change of members (8 pages) |
24 February 2006 | Return made up to 18/02/06; change of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 18/02/05; no change of members (8 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 18/02/05; no change of members (8 pages) |
7 May 2004 | Secretary resigned (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 4 mistral court cavendish road eccles manchester M30 9JB (1 page) |
7 May 2004 | Secretary resigned (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 4 mistral court cavendish road eccles manchester M30 9JB (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 18/02/04; full list of members
|
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 18/02/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 18/02/03; change of members
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 18/02/03; change of members
|
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 March 2002 | Return made up to 18/02/02; change of members
|
26 March 2002 | Return made up to 18/02/02; change of members
|
12 April 2001 | Return made up to 18/02/01; full list of members (8 pages) |
12 April 2001 | Return made up to 18/02/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Return made up to 18/02/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 18/02/99; full list of members (8 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 18/02/99; full list of members (8 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
19 March 1998 | Return made up to 18/02/98; full list of members (9 pages) |
19 March 1998 | Return made up to 18/02/98; full list of members (9 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 18/02/97; full list of members (11 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 18/02/97; full list of members (11 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 16 mistral court cavendish road eccles manchester, M30 9JB (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 16 mistral court cavendish road eccles manchester, M30 9JB (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (4 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (4 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |