Company NameWestleigh Maintenance Company Limited
Company StatusActive
Company Number02106323
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 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 NameMr Paul Bernat
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Andrew Barclay Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Tobias Michael Hedison
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Susan Irene O'Brien
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMeredith Accountancy Services Limited (Corporation)
StatusCurrent
Appointed13 November 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Martin Albu
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 November 1995)
RoleGovernment Service
Correspondence Address18 Westleigh
36 Clifton Road
Stockport
Greater Manchester
SK4 4BU
Director NameMrs Jean Hawker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Director NameMr Kenneth William Hawker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Director NameSean Kennedy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address4 Platt Court
Deganwy Road
Conwy
Gwynedd
LL31 9DG
Wales
Director NameHeather Pollitt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 29 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 14 Westleigh Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameHeather Pollitt
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 April 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 14 Westleigh Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameDavid James Seddon Hall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1994)
RoleSales Executive
Correspondence Address6 Westleigh
Clifton Road Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameSusan Joanne Goodman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1997)
RoleAdministration
Correspondence AddressFlat 8 Westleigh
Clifton Road Heaton Road
Stockport
Cheshire
SK4 4BU
Director NameIsobel Martin Walton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 November 2003)
RoleRetired
Correspondence AddressFlat 1 Westleigh
Clifton Road Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameReginald Thomas Marsden
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2005)
RoleRetired
Correspondence Address6 Westleigh 36 Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameGraham Gell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 January 2007)
RoleBank Manager
Correspondence AddressFlat 7 Westleigh 36 Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameAlbert Michael Sisson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1996(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2003)
RoleRetired
Correspondence AddressFlat 3 36 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameMr Edward Henry Kempster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(12 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 July 2011)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address12 Westleigh
Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameFrancis Gerard Clarke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(16 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 March 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Westleigh
36 Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameDr Roy Johnson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 May 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address14 Westleigh Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed20 April 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameJulie Helena Culshaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guthrie Partnership Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHeather Pollitt
NationalityBritish
StatusResigned
Appointed19 July 2010(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 2016)
RoleCompany Director
Correspondence Address14 Westleigh Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameMs Fay Monica Beresford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address12 Princess Street
Knutsford
WA16 6DD
Director NameMr Edward Henry Kempster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(27 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westleigh 36 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4BU
Secretary NameGaythorn Administrative Services Limited (Corporation)
StatusResigned
Appointed29 May 2016(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2021)
Correspondence Address12 Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressSuite 3
12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Brown
5.56%
Ordinary
1 at £1Colin Rogers & Irene Rogers
5.56%
Ordinary
1 at £1Eleanor Robinson
5.56%
Ordinary
1 at £1Faye Beresford
5.56%
Ordinary
1 at £1Francis Gerard Clarke
5.56%
Ordinary
1 at £1Heather Pollitt
5.56%
Ordinary
1 at £1Mary Greenhalgh
5.56%
Ordinary
1 at £1Mr Edward Kempster & Mrs Ingrid Kempster
5.56%
Ordinary
1 at £1Mr Khatwani
5.56%
Ordinary
1 at £1Mr Manoj Hira
5.56%
Ordinary
1 at £1Mr Reginald Marsden & Mrs Lavinia Marsden
5.56%
Ordinary
1 at £1Mr Sillar & Mrs S. Sillar
5.56%
Ordinary
1 at £1Mr Victor Powell & Patricia Powell
5.56%
Ordinary
1 at £1Mrs Sally Middleton
5.56%
Ordinary
1 at £1Nick Rossiter
5.56%
Ordinary
1 at £1Paul Bernat
5.56%
Ordinary
1 at £1Roy Johnson
5.56%
Ordinary
1 at £1Vera Sisson
5.56%
Ordinary

Financials

Year2014
Net Worth£16,580
Cash£17,283
Current Liabilities£703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
9 December 2022Confirmation statement made on 12 November 2022 with updates (6 pages)
26 November 2022Appointment of Mrs Susan Irene O'brien as a director on 12 October 2022 (2 pages)
26 November 2022Director's details changed for Mr Paul Bernat on 12 November 2022 (2 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
28 September 2022Appointment of Meredith Accountancy Services Limited as a secretary on 13 November 2021 (2 pages)
28 September 2022Termination of appointment of Gaythorn Administrative Services Limited as a secretary on 13 November 2021 (1 page)
13 September 2022Secretary's details changed for Meredith Accountancy Services Limited on 13 November 2021 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
1 December 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
30 November 2021Director's details changed for Mr Andrew Barclay Brown on 12 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Tobias Michael Hedison on 12 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Paul Bernat on 12 November 2021 (2 pages)
30 November 2021Appointment of Mr Tobias Michael Hedison as a director on 12 November 2021 (2 pages)
17 November 2021Secretary's details changed for Gaythorn Administrative Services Ltd on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Edward Henry Kempster as a director on 12 November 2021 (1 page)
11 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
7 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
15 November 2019Appointment of Mr Andrew Barclay Brown as a director on 1 November 2019 (2 pages)
15 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 March 2019Termination of appointment of Francis Gerard Clarke as a director on 5 March 2019 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 November 2017Registered office address changed from 12 Princess Street Knutsford WA16 6DD England to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 12 Princess Street Knutsford WA16 6DD England to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 22 November 2017 (1 page)
21 November 2017Director's details changed for Mr Paul Bernat on 12 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Edward Henry Kempster on 12 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Paul Bernat on 12 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Edward Henry Kempster on 12 November 2017 (2 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
3 January 2017Appointment of Mr Paul Bernat as a director on 1 October 2016 (2 pages)
3 January 2017Appointment of Mr Paul Bernat as a director on 1 October 2016 (2 pages)
12 December 2016Registered office address changed from 14 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU to 12 Princess Street Knutsford WA16 6DD on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Fay Monica Beresford as a director on 1 October 2016 (1 page)
12 December 2016Registered office address changed from 14 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU to 12 Princess Street Knutsford WA16 6DD on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Fay Monica Beresford as a director on 1 October 2016 (1 page)
10 August 2016Termination of appointment of Heather Pollitt as a director on 29 May 2016 (1 page)
10 August 2016Termination of appointment of Heather Pollitt as a director on 29 May 2016 (1 page)
29 July 2016Termination of appointment of Heather Pollitt as a secretary on 29 May 2016 (1 page)
29 July 2016Termination of appointment of Roy Johnson as a director on 29 May 2016 (1 page)
29 July 2016Termination of appointment of Roy Johnson as a director on 29 May 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Appointment of Gaythorn Administrative Services Ltd as a secretary on 29 May 2016 (2 pages)
29 July 2016Termination of appointment of Heather Pollitt as a secretary on 29 May 2016 (1 page)
29 July 2016Appointment of Gaythorn Administrative Services Ltd as a secretary on 29 May 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Director's details changed for Francis Gerard Clarke on 1 January 2015 (2 pages)
28 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 18
(8 pages)
28 November 2015Director's details changed for Francis Gerard Clarke on 1 January 2015 (2 pages)
28 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 18
(8 pages)
15 February 2015Appointment of Mr Edward Henry Kempster as a director on 1 January 2015 (2 pages)
15 February 2015Appointment of Mr Edward Henry Kempster as a director on 1 January 2015 (2 pages)
15 February 2015Appointment of Mr Edward Henry Kempster as a director on 1 January 2015 (2 pages)
17 January 2015Appointment of Ms Fay Monica Beresford as a director on 1 January 2015 (2 pages)
17 January 2015Appointment of Ms Fay Monica Beresford as a director on 1 January 2015 (2 pages)
17 January 2015Appointment of Ms Fay Monica Beresford as a director on 1 January 2015 (2 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(7 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 18
(7 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 18
(7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Registered office address changed from 14 Westleigh Clifton Road Heaton Moor Stockport Cheshire SK4 4BU on 19 November 2012 (1 page)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
19 November 2012Registered office address changed from 14 Westleigh Clifton Road Heaton Moor Stockport Cheshire SK4 4BU on 19 November 2012 (1 page)
8 November 2012Termination of appointment of Julie Culshaw as a director (1 page)
8 November 2012Termination of appointment of Julie Culshaw as a director (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
9 January 2012Director's details changed for Julie Helena Culshaw on 10 July 2011 (2 pages)
9 January 2012Director's details changed for Julie Helena Culshaw on 10 July 2011 (2 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
14 December 2011Termination of appointment of Edward Kempster as a director (1 page)
14 December 2011Termination of appointment of Edward Kempster as a director (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Director's details changed for Edward Henry Kempster on 25 November 2010 (2 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
25 November 2010Director's details changed for Edward Henry Kempster on 25 November 2010 (2 pages)
12 November 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 November 2010 (2 pages)
12 November 2010Appointment of Heather Pollitt as a secretary (3 pages)
12 November 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 November 2010 (2 pages)
12 November 2010Appointment of Heather Pollitt as a secretary (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Termination of appointment of Charles Guthrie as a secretary (1 page)
12 July 2010Termination of appointment of Charles Guthrie as a secretary (1 page)
24 May 2010Appointment of Julie Helena Culshaw as a director (3 pages)
24 May 2010Appointment of Julie Helena Culshaw as a director (3 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Secretary appointed charles alec guthrie (2 pages)
28 April 2009Secretary appointed charles alec guthrie (2 pages)
28 April 2009Appointment terminated secretary heather pollitt (1 page)
28 April 2009Registered office changed on 28/04/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
28 April 2009Appointment terminated secretary heather pollitt (1 page)
28 April 2009Registered office changed on 28/04/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
14 November 2008Return made up to 12/11/08; full list of members (11 pages)
14 November 2008Return made up to 12/11/08; full list of members (11 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 January 2008Return made up to 12/11/07; no change of members (8 pages)
14 January 2008Return made up to 12/11/07; no change of members (8 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 December 2006Return made up to 12/11/06; no change of members (8 pages)
6 December 2006Return made up to 12/11/06; no change of members (8 pages)
21 December 2005Return made up to 12/11/05; full list of members (12 pages)
21 December 2005Return made up to 12/11/05; full list of members (12 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
8 November 2004Return made up to 12/11/04; no change of members (8 pages)
8 November 2004Return made up to 12/11/04; no change of members (8 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Return made up to 12/11/03; full list of members (10 pages)
17 November 2003Return made up to 12/11/03; full list of members (10 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
18 December 2002Return made up to 12/11/02; full list of members (10 pages)
18 December 2002Return made up to 12/11/02; full list of members (10 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 November 2001Return made up to 12/11/01; full list of members (9 pages)
15 November 2001Return made up to 12/11/01; full list of members (9 pages)
15 November 2000Return made up to 12/11/00; full list of members (9 pages)
15 November 2000Return made up to 12/11/00; full list of members (9 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
11 November 1999Return made up to 12/11/99; full list of members (6 pages)
11 November 1999Return made up to 12/11/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (3 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (3 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (3 pages)
24 November 1998Return made up to 12/11/98; full list of members (7 pages)
24 November 1998Return made up to 12/11/98; full list of members (7 pages)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: asiffin court 201 chapel street salford manchester M3 5EQ (1 page)
28 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: asiffin court 201 chapel street salford manchester M3 5EQ (1 page)
28 November 1997Director resigned (1 page)
13 November 1997Return made up to 12/11/97; no change of members (6 pages)
13 November 1997Return made up to 12/11/97; no change of members (6 pages)
21 November 1996Return made up to 12/11/96; full list of members (8 pages)
21 November 1996Return made up to 12/11/96; full list of members (8 pages)
8 November 1996Accounts made up to 31 August 1996 (9 pages)
8 November 1996Accounts made up to 31 August 1996 (9 pages)
27 November 1995Return made up to 12/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/11/95
(8 pages)
27 November 1995Return made up to 12/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/11/95
(8 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: c/o kay johnson gee & co colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: c/o kay johnson gee & co colchester house 38/42 peter street manchester M2 5GP (1 page)
14 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 March 1987Incorporation (14 pages)
5 March 1987Incorporation (14 pages)