Company NameSomerford Hall Management Company Limited
Company StatusActive
Company Number03163689
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 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 Louis Peter O'Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(7 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameChristopher Paul Crompton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(12 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Ian Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(20 years after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Timothy Miles Robert Clifford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Denise Burrill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleClinical Lead Nurse
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Glen Michael Henderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Gillian Kate Petty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleIT Sales
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameAlan Coy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 The Stables
Somerford Hall
Somerford
Cheshire
CW12 4SL
Director NameSarah Dianne Leese
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleBt Sales Manager
Correspondence Address2 The Stables
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameValerie Gray
NationalityBritish
StatusResigned
Appointed21 February 1997(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleFinance Director
Correspondence Address7 The Stables
Somerford Hall, Somerford
Congleton
Cheshire
CW12 4SL
Director NameJohn Selwyn Burgess
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressHolly Bush Barn
Back Lane Smallwood
Sandbach
Cheshire
CW11 2UN
Director NameNicholas George Anthony Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1999)
RoleCompany Director
Correspondence Address7 The Stables Somerford Hall
Off Holmes Chapel Road
Somerford
Cheshire
CW12 4SL
Secretary NameRuth Tate
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1 The Stables
Somerford Hall, Somerford
Congleton
Cheshire
CW12 4SL
Director NameAndrew Tate
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2002)
RoleSales Manager
Correspondence Address1 The Stables
Somerford Hall
Congleton
Cheshire
CW12 4SL
Secretary NameSally Beckwith
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleSales Admin
Correspondence Address3 The Stables
Somerford Hall, Somerford
Congleton
Cheshire
CW12 4SL
Director NamePaul Corcoran
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2009)
RoleFinance Director
Correspondence AddressKuckucksweg 26 Harleshusen
34128 Kassel
Germany
Director NameJane Akhtar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 17 June 2003)
RoleDentist
Correspondence Address8 The Stables
Somerford Hall
Somerford
Cheshire
CW12 4SL
Director NameErica Jane James
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(7 years after company formation)
Appointment Duration12 years (resigned 01 April 2015)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Ian Hulme
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameAlan Coy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address5 The Stables
Somerford Hall
Somerford
Cheshire
CW12 4SL
Director NameAlfred Fairbrother
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Ian Clark
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameKevin John Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Stables
Somerford Hall
Somerford
Cheshire
CW12 4SL
Director NameMr David John Harrison
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Abhinav Sharma
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2021(25 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£9,600
Net Worth£2,724
Cash£3,669
Current Liabilities£6,408

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

4 January 2021Termination of appointment of Kevin John Powell as a director on 4 January 2021 (1 page)
9 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Termination of appointment of David John Harrison as a director on 7 April 2020 (1 page)
25 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
15 November 2016Appointment of Mr David John Harrison as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr David John Harrison as a director on 15 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Termination of appointment of Ian Clark as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Ian Clark as a director on 1 April 2016 (1 page)
24 February 2016Appointment of Mr Ian Miller as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Ian Miller as a director on 24 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(7 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(7 pages)
23 February 2016Termination of appointment of Erica Jane James as a director on 1 April 2015 (1 page)
23 February 2016Termination of appointment of Erica Jane James as a director on 1 April 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(7 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(7 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8
(7 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8
(7 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 November 2010Termination of appointment of Ian Hulme as a director (2 pages)
3 November 2010Termination of appointment of Ian Hulme as a director (2 pages)
5 March 2010Termination of appointment of Paul Corcoran as a director (1 page)
5 March 2010Director's details changed for Dr Ian Hulme on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher Paul Crompton on 17 February 2010 (2 pages)
5 March 2010Termination of appointment of Paul Corcoran as a director (1 page)
5 March 2010Director's details changed for Dr Ian Hulme on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Alfred Fairbrother on 17 February 2010 (2 pages)
5 March 2010Secretary's details changed for Premier Estates Ltd on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Erica Jane James on 17 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
5 March 2010Director's details changed for Mr Ian Clark on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher Paul Crompton on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Louis Peter O'connor on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Alfred Fairbrother on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian Clark on 17 February 2010 (2 pages)
5 March 2010Secretary's details changed for Premier Estates Ltd on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Louis Peter O'connor on 17 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
5 March 2010Director's details changed for Erica Jane James on 17 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 February 2009Return made up to 23/02/09; full list of members (9 pages)
25 February 2009Return made up to 23/02/09; full list of members (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2009Director appointed kevin john powell (2 pages)
28 January 2009Director appointed christopher paul crompton (2 pages)
28 January 2009Director appointed kevin john powell (2 pages)
28 January 2009Director appointed christopher paul crompton (2 pages)
28 January 2009Director appointed ian clark (2 pages)
28 January 2009Director appointed ian clark (2 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfeild cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfeild cheshire SK11 6LB (1 page)
18 March 2008Return made up to 23/02/08; no change of members (8 pages)
18 March 2008Return made up to 23/02/08; no change of members (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
3 March 2006Return made up to 23/02/06; full list of members (13 pages)
3 March 2006Return made up to 23/02/06; full list of members (13 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 23/02/05; full list of members (13 pages)
11 March 2005Return made up to 23/02/05; full list of members (13 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
16 March 2004Return made up to 23/02/04; full list of members (13 pages)
16 March 2004Return made up to 23/02/04; full list of members (13 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
6 March 2003Return made up to 23/02/03; full list of members (11 pages)
6 March 2003Return made up to 23/02/03; full list of members (11 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
5 March 2002Return made up to 23/02/02; full list of members (10 pages)
5 March 2002Return made up to 23/02/02; full list of members (10 pages)
2 January 2002Registered office changed on 02/01/02 from: 3 the stables somerford hall somerford congleton cheshire CW12 4SL (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 3 the stables somerford hall somerford congleton cheshire CW12 4SL (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(10 pages)
26 February 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(10 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 March 2000Return made up to 23/02/00; full list of members (10 pages)
8 March 2000Return made up to 23/02/00; full list of members (10 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
10 May 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 May 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Registered office changed on 02/06/98 from: 748 wilmslow road manchester M20 2DW (1 page)
2 June 1998Registered office changed on 02/06/98 from: 748 wilmslow road manchester M20 2DW (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 20/02/97; full list of members (6 pages)
10 September 1997Return made up to 20/02/97; full list of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
19 October 1996Accounting reference date notified as 31/03 (1 page)
19 October 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996Incorporation (20 pages)
23 February 1996Incorporation (20 pages)