Company NameHouseley Estates Limited
Company StatusDissolved
Company Number00297404
CategoryPrivate Limited Company
Incorporation Date20 February 1935(89 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(73 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameShanaz Verahramian-Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(73 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressEst. De Cacilhas 43 Edf. Ching Bic Kok
Bl.2, 7 And (B)
Macau
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed04 April 2006(71 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 27 July 2021)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameIrene Bailey
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 1997)
RoleSecretary
Correspondence AddressFoxhill
Birchall
Leek
Staffs
ST13 5QZ
Director NameJohn Quipp
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(56 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressNovi Lane
Leek
Staffs
Director NameAlan Charles Ramsey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(56 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 February 2006)
RoleChartered Accountant
Correspondence Address21 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Director NameElisabeth Ann Ross
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(56 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFore Stoke Farm
Holne
Newton Abbot
Devon
TQ13 7SS
Secretary NameIrene Bailey
NationalityBritish
StatusResigned
Appointed27 September 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressFoxhill
Birchall
Leek
Staffs
ST13 5QZ
Director NameAndrew Gray Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(60 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Clifton Road
Wallington
Surrey
SM6 8AL
Secretary NameAndrew Gray Ross
NationalityBritish
StatusResigned
Appointed11 September 1997(62 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Clifton Road
Wallington
Surrey
SM6 8AL
Director NameHelen St Clair Ackrill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 April 2006)
RoleTrust Administrator
Correspondence AddressThe Sheiling
Avenue Beauvais St Peter Port
Guernsey
Channel Islands
GY1 1PQ
Director NameMr Mark Randolph Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2008)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Director NameJoseph Clemens Ensink
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 April 2006)
RoleAccountant
Correspondence AddressVillere
Rouge Huis Avenue
St Peter Port
Channel Islands
GY1 1RX
Director NameEvelyn Elizabeth Fossick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 April 2006)
RoleAdministrator
Correspondence Address31 Mount Row
St Peter Port
Guernsey
Channel Islands
GY1 1NU
Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Secretary NameJoseph Clemens Ensink
NationalityBritish
StatusResigned
Appointed21 December 2005(70 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 April 2006)
RoleAccountant
Correspondence AddressVillere
Rouge Huis Avenue
St Peter Port
Channel Islands
GY1 1RX

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2009
Net Worth-£180,762
Cash£2,731
Current Liabilities£222,238

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 July 2021Final Gazette dissolved following liquidation (1 page)
27 April 2021Return of final meeting in a creditors' voluntary winding up (29 pages)
20 April 2020Liquidators' statement of receipts and payments to 24 February 2020 (19 pages)
27 April 2019Liquidators' statement of receipts and payments to 24 February 2019 (20 pages)
24 May 2018Liquidators' statement of receipts and payments to 24 February 2018 (18 pages)
13 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (12 pages)
13 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (12 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
7 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (12 pages)
7 April 2016Liquidators statement of receipts and payments to 24 February 2016 (12 pages)
7 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (12 pages)
26 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (12 pages)
26 March 2015Liquidators statement of receipts and payments to 24 February 2015 (12 pages)
26 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (12 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
25 February 2015Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages)
28 March 2014Liquidators' statement of receipts and payments to 24 February 2014 (12 pages)
28 March 2014Liquidators statement of receipts and payments to 24 February 2014 (12 pages)
28 March 2014Liquidators' statement of receipts and payments to 24 February 2014 (12 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Liquidators statement of receipts and payments to 24 February 2013 (12 pages)
15 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (12 pages)
15 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (12 pages)
21 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (13 pages)
21 March 2012Liquidators statement of receipts and payments to 24 February 2012 (13 pages)
21 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (13 pages)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Statement of affairs with form 4.19 (5 pages)
2 March 2011Statement of affairs with form 4.19 (5 pages)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
18 February 2011Registered office address changed from 25 Harley Street London W1G 9BR on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 25 Harley Street London W1G 9BR on 18 February 2011 (2 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 9,446
(5 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 9,446
(5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2009Director appointed dianne muriel levinson (2 pages)
5 March 2009Director appointed shanaz verahramian-shaw (2 pages)
5 March 2009Director appointed shanaz verahramian-shaw (2 pages)
5 March 2009Director appointed dianne muriel levinson (2 pages)
5 March 2009Appointment terminated director mark dyer (1 page)
5 March 2009Appointment terminated director hormoz verahramian (1 page)
5 March 2009Appointment terminated director hormoz verahramian (1 page)
5 March 2009Appointment terminated director mark dyer (1 page)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 May 2008Accounts for a small company made up to 30 September 2006 (7 pages)
15 May 2008Accounts for a small company made up to 30 September 2006 (7 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
5 September 2006Return made up to 22/08/06; full list of members (13 pages)
5 September 2006Return made up to 22/08/06; full list of members (13 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New director appointed (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Location of debenture register (1 page)
28 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 February 2006Location of register of members (1 page)
16 January 2006Registered office changed on 16/01/06 from: bridge house 157A ashley road hale, altricham cheshire WA14 2UT (1 page)
16 January 2006Registered office changed on 16/01/06 from: bridge house 157A ashley road hale, altricham cheshire WA14 2UT (1 page)
9 January 2006Particulars of mortgage/charge (8 pages)
9 January 2006Particulars of mortgage/charge (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
4 January 2006Declaration of assistance for shares acquisition (14 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Resolutions
  • RES13 ‐ Dirs auth to execute ag 21/12/05
(1 page)
4 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2006Director resigned (1 page)
4 January 2006Declaration of assistance for shares acquisition (14 pages)
4 January 2006Memorandum and Articles of Association (6 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2006Memorandum and Articles of Association (6 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Resolutions
  • RES13 ‐ Dirs auth to execute ag 21/12/05
(1 page)
4 January 2006Director resigned (1 page)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 22/08/05; no change of members (7 pages)
6 September 2005Return made up to 22/08/05; no change of members (7 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 06/09/04; full list of members (10 pages)
24 September 2004Return made up to 06/09/04; full list of members (10 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 06/09/03; full list of members (10 pages)
20 September 2003Return made up to 06/09/03; full list of members (10 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 06/09/02; full list of members (10 pages)
16 September 2002Return made up to 06/09/02; full list of members (10 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 15/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Return made up to 15/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Return made up to 15/09/00; no change of members (7 pages)
20 September 2000Return made up to 15/09/00; no change of members (7 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 15/09/99; full list of members (7 pages)
16 September 1999Return made up to 15/09/99; full list of members (7 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 15/09/98; full list of members (7 pages)
8 October 1998Return made up to 15/09/98; full list of members (7 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
24 September 1997Return made up to 27/09/97; no change of members (4 pages)
24 September 1997Return made up to 27/09/97; no change of members (4 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (12 pages)
25 November 1996Memorandum and Articles of Association (12 pages)
7 November 1996Memorandum and Articles of Association (11 pages)
7 November 1996Memorandum and Articles of Association (11 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 27/09/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 September 1996Return made up to 27/09/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 July 1996Registered office changed on 05/07/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
5 July 1996Registered office changed on 05/07/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 27/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 September 1995Return made up to 27/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 September 1994Return made up to 27/09/94; no change of members (4 pages)
27 September 1994Return made up to 27/09/94; no change of members (4 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
1 October 1993Return made up to 27/09/93; no change of members (4 pages)
1 October 1993Return made up to 27/09/93; no change of members (4 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
13 October 1992Return made up to 27/09/92; full list of members (6 pages)
13 October 1992Return made up to 27/09/92; full list of members (6 pages)
18 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
18 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
25 October 1991Return made up to 27/09/91; full list of members (8 pages)
25 October 1991Return made up to 27/09/91; full list of members (8 pages)
7 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
7 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
26 October 1990Return made up to 27/09/90; full list of members (8 pages)
26 October 1990Return made up to 27/09/90; full list of members (8 pages)
4 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
4 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
27 September 1989New director appointed (2 pages)
27 September 1989Return made up to 28/09/89; full list of members (7 pages)
27 September 1989Return made up to 28/09/89; full list of members (7 pages)
27 September 1989New director appointed (2 pages)
5 April 1989Director resigned (2 pages)
5 April 1989Director resigned (2 pages)
7 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
7 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
5 December 1988Return made up to 22/09/88; full list of members (6 pages)
5 December 1988Return made up to 22/09/88; full list of members (6 pages)
27 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
27 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
16 November 1987Memorandum and Articles of Association (14 pages)
16 November 1987Memorandum and Articles of Association (14 pages)
10 November 1987Return made up to 30/09/87; full list of members (6 pages)
10 November 1987Return made up to 30/09/87; full list of members (6 pages)
27 October 1987Declaration of satisfaction of mortgage/charge (1 page)
27 October 1987Declaration of satisfaction of mortgage/charge (1 page)
15 November 1986Return made up to 14/10/86; full list of members (6 pages)
15 November 1986Return made up to 14/10/86; full list of members (6 pages)
25 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
25 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
20 February 1935Incorporation (22 pages)
20 February 1935Incorporation (22 pages)