Company NameStableford Avenue Management Limited
Company StatusActive
Company Number01502962
CategoryPrivate Limited Company
Incorporation Date19 June 1980(43 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Georgina Deer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(19 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address14 Ellesmere Road
Eccles
Manchester
M30 9FH
Director NameMs Amanda Jane Marshall-Ponting
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(39 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMs Deborah Diane Major
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(39 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broad Oak Park
Eccles
Manchester
M30 9LQ
Secretary NameThat Property Ltd
StatusCurrent
Appointed01 July 2022(42 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Kerry Richards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameLOUW Services Ltd (Corporation)
StatusCurrent
Appointed24 January 2020(39 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressFlat 4 Ellesmere House 1 Sandwich Road
Eccles
Manchester
M30 9HD
Director NameMr James Harry Atherton
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleRetired
Correspondence Address1 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Director NameMrs Joyce Bentley
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1995)
RoleRetired
Correspondence Address5 Woodlea
Eccles
Manchester
Lancashire
M30 8AP
Director NameMr Kenneth Peacock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2002)
RoleProduct Controller
Correspondence Address8 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Director NameMrs Elsie Beatrice Cutler
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1993)
RoleRetired
Correspondence Address6 Woodlea
Eccles
Manchester
Lancashire
M30 8AP
Director NameMiss Sheila McWilliam
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 1997)
RoleSales Representative
Correspondence Address2 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Director NameMrs Gillian Marjorie Dervin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleLegal Clerk
Correspondence Address4 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Director NameMrs Lilian Marsh
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 1999)
RoleRetired
Correspondence Address7 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Director NameMr Raymond Peter Haworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 1999)
RoleProject Engineer
Correspondence Address3 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Secretary NameMrs Joyce Bentley
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1995)
RoleCompany Director
Correspondence Address5 Woodlea
Eccles
Manchester
Lancashire
M30 8AP
Director NameArthur Hilton
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(14 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Woodlea Stableford Avenue
Eccles
Manchester
Lancashire
M30 8AP
Secretary NameBeverley Bernice Haworth
NationalityBritish
StatusResigned
Appointed02 July 1995(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1999)
RoleHousewife
Correspondence AddressNumber 3 Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameCharle Ernest Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 1999)
RoleRetired
Correspondence Address5 Woodlea Stableford Avenue
Eccles
Manchester
M30 8AP
Secretary NameSylvia May Grant
NationalityBritish
StatusResigned
Appointed23 November 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Correspondence Address5 Woodlea Stableford Avenue
Eccles
Manchester
M30 8AP
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed08 January 1999(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 January 2007)
RoleChartered Accountant
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameMrs Betty Moreton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(19 years after company formation)
Appointment Duration23 years, 1 month (resigned 19 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea
Stableford Avenue, Eccles
Manchester
Lancashire
M30 8AP
Director NameMr Stephen Brady
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 August 2022)
RoleMail Sorter
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlea
Stableford Avenue, Eccles
Manchester
Lancashire
M30 8AP
Director NameMrs Pamela Ivy Mary Christy
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(19 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 March 2010)
RoleRetired
Correspondence Address5 Woodlea
Stableford Avenue, Eccles
Manchester
Lancashire
M30 8AP
Director NameEdwin McAlone
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 November 2002)
RoleRetired
Correspondence AddressFlat 8 Woodlea
Stableford Avenue
Monton
Manchester
M30 8AP
Director NameChristopher Thomas Haynes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2002(22 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea
Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameBessie Atherton
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(22 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Woodlea
Stablefor Avenue Eccles
Manchester
Lancashire
M30 8AP
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMrs Daphne Mary Downing
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Karl Tibor Major
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMrs Helen Elizabeth Davenport-Willis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2014)
RoleFeatures Editor - Weekly Paper
Country of ResidenceEngland
Correspondence AddressFlat 1 Woodlea
Stableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Geoffrey Barnes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(33 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 August 2022)
RoleRetired Computer Project Manager
Country of ResidenceEngland
Correspondence Address1 Woodlea Stableford Avenue
Monton
Manchester
M30 8AP
Director NameDr Rolf Gabor Major
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2020)
RoleGeneral Practitioner
Country of ResidenceWales
Correspondence AddressPlas Yn Llan Llanasa
Holywell
CH8 9NE
Wales
Director NameMrs Margaret Dunkerley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address232 Mottram Road
Stalybridge
SK15 2RY
Secretary NameMr Christopher White
StatusResigned
Appointed18 April 2018(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressBarlow White Ltd 25/27 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed23 November 2021(41 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 April 2022)
Correspondence Address16/18 Lloyd St Lloyd Street
Altrincham
WA14 2DE

Contact

Websiteaudiencedevelopment.com

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

1 at £1Betty Moreton & Joanne Moreton
12.50%
Ordinary
1 at £1Christopher Thomas Haynes
12.50%
Ordinary
1 at £1Geoffrey Barnes
12.50%
Ordinary
1 at £1Georgina Deer & Anthony Deer
12.50%
Ordinary
1 at £1Jean Prendergast
12.50%
Ordinary
1 at £1Karl Major
12.50%
Ordinary
1 at £1M. Dunkerley
12.50%
Ordinary
1 at £1Mr Stephen Brady
12.50%
Ordinary

Financials

Year2014
Turnover£9,794
Net Worth£9,470
Cash£9,961
Current Liabilities£491

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 October 2020Director's details changed for Ms Amanda Pointing- Marshall on 20 October 2020 (2 pages)
26 January 2020Appointment of Ms Amanda Pointing- Marshall as a director on 24 January 2020 (2 pages)
26 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
26 January 2020Termination of appointment of Rolf Gabor Major as a director on 24 January 2020 (1 page)
26 January 2020Appointment of Louw Services Ltd as a director on 24 January 2020 (2 pages)
26 January 2020Appointment of Ms Deborah Diane Major as a director on 24 January 2020 (2 pages)
12 January 2020Termination of appointment of Christopher Thomas Haynes as a director on 6 January 2020 (1 page)
12 January 2020Termination of appointment of Jean Margaret Prendergast as a director on 6 January 2020 (1 page)
6 October 2019Notification of Christopher White as a person with significant control on 28 September 2019 (2 pages)
2 October 2019Termination of appointment of Margaret Dunkerley as a director on 30 September 2019 (1 page)
2 October 2019Cessation of Chris Thomas Haynes as a person with significant control on 30 September 2019 (1 page)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 8 Woodlea Stableford Avenue Eccles Manchester M30 8AP to Barlow White Ltd 25/27 Monton Green Eccles Manchester M30 9LL on 18 April 2018 (1 page)
18 April 2018Appointment of Mr Christopher White as a secretary on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Geoffrey Barnes on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Dr Rolf Gabor Major on 18 April 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 March 2018Appointment of Dr Rolf Gabor Major as a director on 1 November 2017 (2 pages)
7 March 2018Termination of appointment of Karl Tibor Major as a director on 1 November 2017 (1 page)
5 December 2017Appointment of Mrs Margaret Dunkerley as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mrs Margaret Dunkerley as a director on 4 December 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 8
(10 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 8
(10 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 October 2014Appointment of Mr Geoffrey Barnes as a director on 16 December 2013 (2 pages)
6 October 2014Appointment of Mr Geoffrey Barnes as a director on 16 December 2013 (2 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 8
(9 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 8
(9 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 May 2014Termination of appointment of Helen Davenport-Willis as a director (1 page)
30 May 2014Termination of appointment of Helen Davenport-Willis as a director (1 page)
2 October 2013Appointment of Mrs Helen Elizabeth Davenport-Willis as a director (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(9 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(9 pages)
2 October 2013Appointment of Mrs Helen Elizabeth Davenport-Willis as a director (2 pages)
1 October 2013Termination of appointment of Raymond Prendergast as a director (1 page)
1 October 2013Termination of appointment of Raymond Prendergast as a director (1 page)
17 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
27 October 2012Termination of appointment of Bessie Atherton as a director (1 page)
27 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
27 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
27 October 2012Termination of appointment of Bessie Atherton as a director (1 page)
19 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 July 2012Appointment of Mr Karl Major as a director (2 pages)
16 July 2012Appointment of Mr Karl Major as a director (2 pages)
14 July 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 8
(3 pages)
14 July 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 8
(3 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
5 October 2011Appointment of Mrs Jean Margaret Prendergast as a director (2 pages)
5 October 2011Appointment of Mrs Jean Margaret Prendergast as a director (2 pages)
5 October 2011Director's details changed for Mr Raymond Prendergast on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Raymond Prendergast on 4 October 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
5 October 2011Director's details changed for Mr Raymond Prendergast on 4 October 2011 (2 pages)
4 October 2011Appointment of Mr Raymond Prendergast as a director (2 pages)
4 October 2011Appointment of Mr Raymond Prendergast as a director (2 pages)
2 October 2011Termination of appointment of Daphne Downing as a director (1 page)
2 October 2011Termination of appointment of Daphne Downing as a director (1 page)
3 August 2011Termination of appointment of Arthur Hilton as a director (1 page)
3 August 2011Termination of appointment of Arthur Hilton as a director (1 page)
12 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
5 October 2010Appointment of Mrs Daphne Mary Downing as a director (2 pages)
5 October 2010Director's details changed for Bessie Atherton on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Betty Moreton on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Stephen Brady on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Christopher Thomas Haynes on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Stephen Brady on 30 September 2010 (2 pages)
5 October 2010Appointment of Mrs Daphne Mary Downing as a director (2 pages)
5 October 2010Director's details changed for Arthur Hilton on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Arthur Hilton on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Christopher Thomas Haynes on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Betty Moreton on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Bessie Atherton on 30 September 2010 (2 pages)
16 September 2010Termination of appointment of Pamela Christy as a director (1 page)
16 September 2010Termination of appointment of Pamela Christy as a director (1 page)
20 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
11 March 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
8 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
8 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
17 June 2009Registered office changed on 17/06/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
17 June 2009Registered office changed on 17/06/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
17 June 2009Appointment terminated secretary charles guthrie (1 page)
17 June 2009Appointment terminated secretary charles guthrie (1 page)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2007Return made up to 30/09/07; change of members (9 pages)
21 October 2007Return made up to 30/09/07; change of members (9 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
20 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (12 pages)
11 October 2006Return made up to 30/09/06; full list of members (12 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 December 2005Return made up to 30/09/05; full list of members (12 pages)
1 December 2005Return made up to 30/09/05; full list of members (12 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (12 pages)
15 October 2003Return made up to 30/09/03; full list of members (12 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 30/09/02; full list of members (13 pages)
8 October 2002Return made up to 30/09/02; full list of members (13 pages)
8 October 2002Director resigned (1 page)
15 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
15 October 2001Return made up to 30/09/01; full list of members (11 pages)
15 October 2001Return made up to 30/09/01; full list of members (11 pages)
13 March 2001Full accounts made up to 31 December 2000 (6 pages)
13 March 2001Full accounts made up to 31 December 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 April 2000Full accounts made up to 31 December 1999 (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
23 November 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
23 November 1999Registered office changed on 23/11/99 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
3 March 1999Full accounts made up to 31 December 1998 (8 pages)
3 March 1999Full accounts made up to 31 December 1998 (8 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
16 October 1998Return made up to 30/09/98; full list of members (8 pages)
16 October 1998Return made up to 30/09/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 30/09/97; change of members (8 pages)
20 October 1997Return made up to 30/09/97; change of members (8 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
20 December 1996Registered office changed on 20/12/96 from: no 1 woodlea stableford avenue eccles manchester M30 8AP (1 page)
20 December 1996Registered office changed on 20/12/96 from: no 1 woodlea stableford avenue eccles manchester M30 8AP (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
21 September 1995Return made up to 30/09/95; full list of members (8 pages)
21 September 1995Return made up to 30/09/95; full list of members (8 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Secretary resigned;director resigned (2 pages)
3 May 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)