Company NameMistral Court (Management) Limited
Company StatusActive
Company Number01252755
CategoryPrivate Limited Company
Incorporation Date1 April 1976(48 years, 1 month 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 NameMr Arthur Manock
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(22 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Maureen Thimpson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(36 years after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Mistral Court Ellesmere Park
Eccles
M30 9JB
Director NameMr Tony William Rivington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(38 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Maria Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited (Corporation)
StatusCurrent
Appointed25 February 2022(45 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr John Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 1995)
RoleChartered Accountant
Correspondence Address22 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMrs Elizabeth Patricia Rhodes
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 February 1999)
RoleRetired
Correspondence Address19 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMrs Olwen Owen
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration10 years (resigned 28 February 2002)
RoleRetired
Correspondence Address17 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMr Joseph Minogue
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1996)
RoleRetired
Correspondence Address16 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMrs Susan Mary Matin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1994)
RoleBank Employee
Correspondence Address18 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMalcolm Jackson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 January 2005)
RoleRetired
Correspondence Address11 Mistral Court
Cavendish Road
Eccles
Manchester
M30 9JB
Director NameMr Frank Grainger
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration10 years (resigned 28 February 2002)
RoleRetired
Correspondence Address8 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMr Alan Cuffwright
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 February 1999)
RoleRetired
Correspondence Address2 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMrs Elizabeth Janette Burrows
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 September 2013)
RoleRetired
Correspondence AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Joseph Minogue
NationalityBritish
StatusResigned
Appointed18 February 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address16 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameMary Cocker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2002)
RoleRetired
Correspondence Address9 Mistral Court
Eccles
Manchester
M30 9JB
Director NameMargaret Irene Ward
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 February 2004)
RoleRetired
Correspondence Address24 Mistral Court
Eccles
Manchester
M30 9JB
Director NamePatricia Minogue
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2002)
RoleRetired
Correspondence Address16 Mistral Court
Eccles
Manchester
M30 9JB
Secretary NameMrs Elizabeth Janette Burrows
NationalityBritish
StatusResigned
Appointed18 February 1997(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2004)
RoleCompany Director
Correspondence Address4 Mistral Court
Eccles
Manchester
Lancashire
M30 9JB
Director NameJacqueline Kemp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 2002)
RolePersonnel Officer
Correspondence Address7 Mistral Court
Eccles
Manchester
M30 9JB
Director NameMrs Honorah Barker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2008)
RoleRetired
Correspondence Address3 Mistral Court
Eccles
Manchester
M30 9JB
Director NameStephen William Perry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 February 2006)
RoleNurse Manager
Correspondence Address13 Mistral Court
Eccles
Manchester
M30 9JB
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed23 March 2004(27 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameAlan Seale
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(30 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 August 2007)
RoleRetired
Correspondence Address8 Mistral Court Ellesmere Park
Eccles
Gtr Manchester
Lancashire
M30 9JB
Director NameLynne Stopani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RolePhysiotherapist
Correspondence AddressDoone Villa
227 Princes Road
Stoke-On-Trent
Staffs
ST4 7JW
Director NameMr Michael Faulkner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2011)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Bent Lane
Culcheth
Warrington
Cheshire
WA3 5ES
Director NameMrs Maria Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Thomas Costley
StatusResigned
Appointed11 February 2014(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameMr John Williams
StatusResigned
Appointed11 June 2015(39 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 September 2015)
RoleCompany Director
Correspondence Address46 Chorley Road
Swinton
Lancashire
M27 5AF
Secretary NameMr Martin John Costello
StatusResigned
Appointed14 September 2015(39 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(43 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mrs Lynne Stopani
8.33%
Ordinary
1 at £1Arthur Swithenbank & Anne Swithenbank
4.17%
Ordinary
1 at £1Barbara Harrison & William Harrison
4.17%
Ordinary
1 at £1Charles Davies
4.17%
Ordinary
1 at £1Gillian Philippa Jackson
4.17%
Ordinary
1 at £1Huw Peter Matthews
4.17%
Ordinary
1 at £1Jpm Properties
4.17%
Ordinary
1 at £1Kevin Hazeldine & Sheila Mary Hazeldine
4.17%
Ordinary
1 at £1Mr Alan Malcolm Seale & Mrs A. Seale
4.17%
Ordinary
1 at £1Mr Arthur Manock
4.17%
Ordinary
1 at £1Mr G. Porceddu
4.17%
Ordinary
1 at £1Mr N.p. Richardson & Mrs M.c. Richardson
4.17%
Ordinary
1 at £1Mr Skirrow & Mrs Whitehead
4.17%
Ordinary
1 at £1Mrs E. Cuffwright
4.17%
Ordinary
1 at £1Mrs Elizabeth Janette Burrows
4.17%
Ordinary
1 at £1Mrs Maria Henderson & Mr Matthew Richard Henderson
4.17%
Ordinary
1 at £1Mrs P. Mitchell
4.17%
Ordinary
1 at £1Ms Jacqueline Kemp
4.17%
Ordinary
1 at £1Tony William Rivington
4.17%
Ordinary
1 at £1Valerie Anne Fraser
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£24
Current Liabilities£3,826

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

8 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
28 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
28 February 2022Appointment of That Property Ltd as a secretary on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of David Antony Tommis as a secretary on 25 February 2022 (1 page)
21 February 2022Confirmation statement made on 18 February 2022 with updates (6 pages)
6 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 May 2019Registered 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 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
27 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
21 June 2018Appointment of Mrs Maria Henderson as a director on 18 June 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 February 2018Confirmation statement made on 18 February 2018 with updates (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
19 August 2016Appointment of Mr Tony William Rivington as a director on 15 January 2015 (2 pages)
19 August 2016Appointment of Mr Tony William Rivington as a director on 15 January 2015 (2 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Director's details changed for Arthur Manock on 1 October 2015 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 24
(6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 24
(6 pages)
23 February 2016Secretary's details changed for Mr Martin John Costello on 1 October 2015 (1 page)
23 February 2016Secretary's details changed for Mr Martin John Costello on 1 October 2015 (1 page)
23 February 2016Director's details changed for Arthur Manock on 1 October 2015 (2 pages)
14 September 2015Registered 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 2015Appointment of Mr Martin John Costello as a secretary on 14 September 2015 (2 pages)
14 September 2015Registered 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 2015Appointment of Mr Martin John Costello as a secretary on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of John Williams as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of John Williams as a secretary on 14 September 2015 (1 page)
11 August 2015Termination of appointment of Thomas Costley as a secretary on 11 June 2015 (1 page)
11 August 2015Termination of appointment of Thomas Costley as a secretary on 11 June 2015 (1 page)
10 August 2015Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages)
10 August 2015Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages)
18 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 24
(8 pages)
18 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 24
(8 pages)
6 May 2015Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages)
6 May 2015Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages)
6 May 2015Registered 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 2015Registered 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 2015Director's details changed for Maureen Thimpson on 1 February 2015 (2 pages)
6 May 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 March 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
3 March 2014Termination of appointment of Maria Henderson as a director (1 page)
3 March 2014Appointment of Mr Thomas Costley as a secretary (2 pages)
3 March 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
3 March 2014Appointment of Mr Thomas Costley as a secretary (2 pages)
3 March 2014Termination of appointment of Maria Henderson as a director (1 page)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 24
(8 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 24
(8 pages)
13 February 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2014 (1 page)
12 November 2013Termination of appointment of Elizabeth Burrows as a director (1 page)
12 November 2013Termination of appointment of Elizabeth Burrows as a director (1 page)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 May 2012Appointment of Maureen Thimpson as a director (3 pages)
29 May 2012Appointment of Maureen Thimpson as a director (3 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Maria Henderson as a director (3 pages)
3 February 2012Appointment of Maria Henderson as a director (3 pages)
11 September 2011Director's details changed for Arthur Manock on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mrs Elizabeth Janette Burrows on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Arthur Manock on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mrs Elizabeth Janette Burrows on 11 September 2011 (2 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 March 2011Termination of appointment of Michael Faulkner as a director (1 page)
8 March 2011Termination of appointment of Michael Faulkner as a director (1 page)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (12 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (12 pages)
21 January 2010Appointment of Mr Michael Faulkner as a director (2 pages)
21 January 2010Appointment of Mr Michael Faulkner as a director (2 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 May 2009Appointment terminated director lynne stopani (1 page)
15 May 2009Appointment terminated director lynne stopani (1 page)
18 February 2009Return made up to 18/02/09; full list of members (11 pages)
18 February 2009Return made up to 18/02/09; full list of members (11 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/02/08; full list of members (10 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 18/02/08; full list of members (10 pages)
19 February 2008Director's particulars changed (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
2 March 2007Return made up to 18/02/07; full list of members (15 pages)
2 March 2007Return made up to 18/02/07; full list of members (15 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
29 January 2007New secretary appointed (2 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
24 February 2006Return made up to 18/02/06; change of members (8 pages)
24 February 2006Return made up to 18/02/06; change of members (8 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 18/02/05; no change of members (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 18/02/05; no change of members (8 pages)
7 May 2004Secretary resigned (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 4 mistral court cavendish road eccles manchester M30 9JB (1 page)
7 May 2004Secretary resigned (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 4 mistral court cavendish road eccles manchester M30 9JB (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 18/02/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 18/02/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2001Return made up to 18/02/01; full list of members (8 pages)
12 April 2001Return made up to 18/02/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
11 March 1999Return made up to 18/02/99; full list of members (8 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 18/02/99; full list of members (8 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
8 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1998Return made up to 18/02/98; full list of members (9 pages)
19 March 1998Return made up to 18/02/98; full list of members (9 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 18/02/97; full list of members (11 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 18/02/97; full list of members (11 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 16 mistral court cavendish road eccles manchester, M30 9JB (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: 16 mistral court cavendish road eccles manchester, M30 9JB (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)