Company NameThe Maples (Winsford) Management Company Limited
DirectorHelen Samuels
Company StatusActive
Company Number03050894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1995(29 years 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 Helen Samuels
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(27 years, 12 months after company formation)
Appointment Duration1 year
RoleLandlord
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed07 October 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Secretary NameMr Kevin John Marren
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameAndrea Oldroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2001)
RoleSupervisor
Correspondence Address6 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Director NameColette Roger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 27 May 1997)
RoleManager
Correspondence Address3 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Secretary NameAndrea Oldroyd
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2001)
RoleSupervisor
Correspondence Address6 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Director NameColin Edward Walsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2002)
RoleWarehouse Operative
Correspondence Address4 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Director NameClaire Maire Simpson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 1998)
RoleCompany Director
Correspondence Address1 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Director NameColette Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2002)
RoleStudent
Correspondence AddressHouse 99 Horwood Hall
Keele University
Keele
Staffordshire
ST5 5DY
Director NameJoseph Gordon Herd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2007)
RoleRetired
Correspondence AddressBeech Garth
Abbey Close
Whitegate
Cheshire
CW8 2BE
Secretary NameColette Rogers
NationalityBritish
StatusResigned
Appointed10 February 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2002)
RoleStudent
Correspondence AddressHouse 99 Horwood Hall
Keele University
Keele
Staffordshire
ST5 5DY
Director NameDennis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RoleLandlord Public House
Correspondence Address26 Maidenhills
Middlewich
Cheshire
CW10 9PJ
Secretary NameJennifer Helen Brown
NationalityBritish
StatusResigned
Appointed30 August 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2004)
RoleAdmin Clerical
Correspondence Address26 Maidenhills
Middlewich
Cheshire
CW10 9PJ
Director NameMiss Elizabeth Banks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 March 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address2 Brook Cottages Norley Road
Cuddington
Northwich
Cheshire
CW8 2TB
Secretary NameStella Martin
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressC/O 3 Over Hall Drive
Winsford
Cheshire
CW7 1EY
Secretary NameMr Martin Kenneth Staley
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameDavid Jonothan Oldfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 2008)
RoleQuality Technician
Correspondence Address4 Maple Court
The Maples
Winsford
Cheshire
CW7 3FD
Director NameMiss Christine Jane Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(12 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2020)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address6 Maple Court The Maples
Winsford
Cheshire
CW7 3FD
Secretary NameMrs Elizabeth Banks
StatusResigned
Appointed29 March 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address2 Brook Cottages Norley Road
Cuddington
Northwich
CW8 2TB
Director NameMr Mark Kenneth Hassall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2023)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address3 Maple Court The Maples
Winsford
Cheshire
CW7 3FD
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed01 March 2021(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 March 2023)
RoleCompany Director
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT

Location

Registered Address41 Cornbrook Road
Macclesfield
SK11 7TR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,473
Cash£2,257
Current Liabilities£784

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

28 February 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
28 September 2023Notification of Helen Samuels as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Withdrawal of a person with significant control statement on 28 September 2023 (2 pages)
25 September 2023Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 41 Cornbrook Road Macclesfield SK11 7TR on 25 September 2023 (1 page)
25 September 2023Termination of appointment of Premier Estates Limited as a secretary on 24 September 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Mark Kenneth Hassall as a director on 19 April 2023 (1 page)
19 April 2023Appointment of Mrs Helen Samuels as a director on 19 April 2023 (2 pages)
15 March 2023Termination of appointment of Christopher Holdcroft as a secretary on 15 March 2023 (1 page)
10 October 2022Registered office address changed from C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 10 October 2022 (1 page)
10 October 2022Appointment of Premier Estates Limited as a secretary on 7 October 2022 (2 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 March 2021Notification of a person with significant control statement (2 pages)
10 March 2021Cessation of Beth Banks as a person with significant control on 1 March 2021 (1 page)
10 March 2021Termination of appointment of Elizabeth Banks as a director on 1 March 2021 (1 page)
10 March 2021Appointment of Mr Christopher Holdcroft as a secretary on 1 March 2021 (2 pages)
10 March 2021Termination of appointment of Elizabeth Banks as a secretary on 1 March 2021 (1 page)
25 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
12 January 2021Appointment of Mr Mark Kenneth Hassall as a director on 8 January 2021 (2 pages)
17 December 2020Registered office address changed from 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB England to C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN on 17 December 2020 (1 page)
17 December 2020Termination of appointment of Christine Jane Williams as a director on 17 December 2020 (1 page)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 March 2018Appointment of Mrs Elizabeth Banks as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Martin Kenneth Staley as a secretary on 29 March 2018 (1 page)
30 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 April 2017Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ to 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB on 30 April 2017 (1 page)
30 April 2017Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ to 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB on 30 April 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 May 2016Register(s) moved to registered inspection location 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page)
15 May 2016Director's details changed for Miss Elizabeth Banks on 1 October 2015 (2 pages)
15 May 2016Register inspection address has been changed from The Old Chapel Chapel Lane Mouldsworth Chester CH3 8AP England to 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page)
15 May 2016Register inspection address has been changed from The Old Chapel Chapel Lane Mouldsworth Chester CH3 8AP England to 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page)
15 May 2016Register(s) moved to registered inspection location 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page)
15 May 2016Director's details changed for Miss Elizabeth Banks on 1 October 2015 (2 pages)
15 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
15 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Annual return made up to 28 April 2015 no member list (5 pages)
11 May 2015Register(s) moved to registered office address 1 Rosewood Drive Winsford Cheshire CW7 2UZ (1 page)
11 May 2015Annual return made up to 28 April 2015 no member list (5 pages)
11 May 2015Register(s) moved to registered office address 1 Rosewood Drive Winsford Cheshire CW7 2UZ (1 page)
10 June 2014Annual return made up to 28 April 2014 no member list (5 pages)
10 June 2014Annual return made up to 28 April 2014 no member list (5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Director's details changed for Miss Elizabeth Banks on 31 March 2013 (2 pages)
8 May 2013Register inspection address has been changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom (1 page)
8 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
8 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
8 May 2013Register inspection address has been changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom (1 page)
8 May 2013Director's details changed for Miss Elizabeth Banks on 31 March 2013 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Registered office address changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom on 26 June 2012 (1 page)
8 May 2012Annual return made up to 28 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 28 April 2012 no member list (5 pages)
8 May 2012Register inspection address has been changed from 3 over Hall Drive Winsford Cheshire CW7 1EY United Kingdom (1 page)
8 May 2012Register inspection address has been changed from 3 over Hall Drive Winsford Cheshire CW7 1EY United Kingdom (1 page)
22 August 2011Director's details changed for Elizabeth Banks on 19 August 2011 (3 pages)
22 August 2011Registered office address changed from 3 over Hall Drive Winsford Cheshire CW7 1EY on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 3 over Hall Drive Winsford Cheshire CW7 1EY on 22 August 2011 (1 page)
22 August 2011Director's details changed for Elizabeth Banks on 19 August 2011 (3 pages)
8 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
8 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 28 April 2010 no member list (4 pages)
18 June 2010Annual return made up to 28 April 2010 no member list (4 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Director's details changed for Christine Jane Williams on 28 April 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Christine Jane Williams on 28 April 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Annual return made up to 28/04/09 (2 pages)
5 June 2009Annual return made up to 28/04/09 (2 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Annual return made up to 28/04/08 (2 pages)
2 June 2008Annual return made up to 28/04/08 (2 pages)
27 March 2008Director appointed christine jane williams (2 pages)
27 March 2008Registered office changed on 27/03/2008 from beech garth abbey close whitegate cheshire CW8 2BE (1 page)
27 March 2008Registered office changed on 27/03/2008 from beech garth abbey close whitegate cheshire CW8 2BE (1 page)
27 March 2008Appointment terminated director david oldfield (1 page)
27 March 2008Director appointed christine jane williams (2 pages)
27 March 2008Appointment terminated director david oldfield (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Annual return made up to 28/04/07 (4 pages)
25 May 2007Annual return made up to 28/04/07 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 May 2006Annual return made up to 28/04/06 (4 pages)
5 May 2006Annual return made up to 28/04/06 (4 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Annual return made up to 28/04/05 (4 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Annual return made up to 28/04/05 (4 pages)
5 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/04
(4 pages)
5 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/04
(4 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 June 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 June 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
17 May 2002Annual return made up to 28/04/02 (4 pages)
17 May 2002Annual return made up to 28/04/02 (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
30 May 2001Annual return made up to 28/04/01 (4 pages)
30 May 2001Annual return made up to 28/04/01 (4 pages)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
14 June 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1999Annual return made up to 28/04/99 (4 pages)
29 September 1999Annual return made up to 28/04/99 (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (7 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
30 May 1998Full accounts made up to 30 September 1997 (8 pages)
30 May 1998Full accounts made up to 30 September 1997 (8 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
1 May 1997Annual return made up to 28/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
1 May 1997Annual return made up to 28/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
21 April 1997Registered office changed on 21/04/97 from: monton lodge 3 parrin lane monton, eccles greater manchester. M30 8AN (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: monton lodge 3 parrin lane monton, eccles greater manchester. M30 8AN (1 page)
21 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 June 1996Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1995Accounting reference date notified as 30/09 (1 page)
1 December 1995Accounting reference date notified as 30/09 (1 page)
28 April 1995Incorporation (38 pages)
28 April 1995Incorporation (38 pages)