Company NameDidsbury Court Management Company Limited
DirectorAlan Mark Ward
Company StatusActive
Company Number01080809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1972(51 years, 6 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 NameAlan Mark Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(37 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 April 2015(42 years, 5 months after company formation)
Appointment Duration9 years
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameCyril Henry Whitehead Buckley
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 July 2009)
RoleRetired Solicitor
Correspondence Address22 Didsbury Court
Didsbury
Manchester
Lancashire
M20 6AD
Director NameLawrence George Lovell
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1993)
RoleRetired Local Government Official
Correspondence Address28 Didsbury Court
Manchester
Lancashire
M20 6AD
Secretary NameJosephine Louise Bentley
NationalityBritish
StatusResigned
Appointed01 April 1991(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence Address25 Didsbury Court
Didsbury
Manchester
Lancashire
M20 6AD
Director NameThomas Platt
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(20 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2000)
RoleRetired Airport Supervisor
Correspondence Address15 Didsbury Court
Wilmslow Road
Manchester
Greater Manchester
M20 6AD
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 May 2000(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameThomas John Salvini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2004)
RoleResearch Assistant
Correspondence Address30 Didsbury Court
Wilmslow Road
Manchester
M20 6AD
Director NameDerek Sansom
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(29 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 2002)
RoleWine & Spirits Agent
Correspondence AddressFl 1 Didsbury Court
Wilmslow Road Didsbury
Manchester
Lancashire
M20 6AD
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed04 July 2003(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameDavid John Owens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(32 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2014)
RoleFireman
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameBessie Doreen Jenkins
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Didsbury Court
Didsbury
Manchester
Lancashire
M20 6AD
Director NameBessie Doreen Jenkins
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(37 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDidsbury Court Wilmslow Road
Didsbury
Manchester
M20 6AD
Director NameIan William Lewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(37 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMr Charles Alec Guthrie
StatusResigned
Appointed01 November 2010(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMiss Clara Louise Keeling
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(42 years after company formation)
Appointment Duration4 years (resigned 22 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Fiaz Yousaf Khalid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(46 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed15 January 2008(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
Correspondence Address4 Tripps Mews
Didsbury
Manchester
M20 2JT
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(41 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 January 2021Secretary's details changed for Rendall and Rittner Limited on 19 January 2021 (1 page)
6 January 2021Registered office address changed from C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
22 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 August 2019Appointment of Mr Fiaz Yousaf Khalid as a director on 12 August 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
19 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 January 2016Director's details changed for Alan Mark Ward on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Alan Mark Ward on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Miss Clara Louise Keeling on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Miss Clara Louise Keeling on 6 January 2016 (2 pages)
9 October 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page)
8 October 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page)
8 October 2015Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages)
8 October 2015Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages)
8 October 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page)
8 October 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page)
8 October 2015Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
14 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
14 April 2015Termination of appointment of David John Owens as a director on 1 April 2014 (1 page)
14 April 2015Termination of appointment of David John Owens as a director on 1 April 2014 (1 page)
14 April 2015Termination of appointment of David John Owens as a director on 1 April 2014 (1 page)
14 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
6 November 2014Appointment of Miss Clara Louise Keeling as a director on 30 October 2014 (2 pages)
6 November 2014Appointment of Miss Clara Louise Keeling as a director on 30 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Termination of appointment of Ian William Lewis as a director on 16 September 2014 (1 page)
30 September 2014Termination of appointment of Ian William Lewis as a director on 16 September 2014 (1 page)
2 July 2014Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Ian William Lewis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Ian William Lewis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Ian William Lewis on 2 July 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
13 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
4 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
4 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
4 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
5 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 September 2011Director's details changed for David John Owens on 8 September 2011 (2 pages)
8 September 2011Director's details changed for David John Owens on 8 September 2011 (2 pages)
8 September 2011Director's details changed for David John Owens on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ian William Lewis on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ian William Lewis on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ian William Lewis on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
3 November 2010Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
3 November 2010Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 1 April 2010 no member list (4 pages)
24 May 2010Annual return made up to 1 April 2010 no member list (4 pages)
24 May 2010Annual return made up to 1 April 2010 no member list (4 pages)
28 April 2010Termination of appointment of Bessie Jenkins as a director (1 page)
28 April 2010Termination of appointment of Bessie Jenkins as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
22 March 2010Appointment of Alan Mark Ward as a director (6 pages)
22 March 2010Appointment of Alan Mark Ward as a director (6 pages)
11 March 2010Appointment of Ian William Lewis as a director (3 pages)
11 March 2010Appointment of Ian William Lewis as a director (3 pages)
4 March 2010Appointment of Bessie Doreen Jenkins as a director (3 pages)
4 March 2010Appointment of Bessie Doreen Jenkins as a director (3 pages)
12 February 2010Registered office address changed from Suttons City Living 50 Granby Row Manchester M1 7AY on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Suttons City Living 50 Granby Row Manchester M1 7AY on 12 February 2010 (2 pages)
22 July 2009Appointment terminated director cyril buckley (1 page)
22 July 2009Appointment terminated director cyril buckley (1 page)
11 May 2009Annual return made up to 01/04/09 (2 pages)
11 May 2009Annual return made up to 01/04/09 (2 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 September 2008Annual return made up to 01/04/08 (2 pages)
23 September 2008Annual return made up to 01/04/08 (2 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 May 2008Appointment terminated director bessie jenkins (1 page)
2 May 2008Appointment terminated director bessie jenkins (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
24 January 2008New secretary appointed (2 pages)
2 June 2007Annual return made up to 01/04/07 (4 pages)
2 June 2007Annual return made up to 01/04/07 (4 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 May 2006Annual return made up to 01/04/06
  • 363(287) ‐ Registered office changed on 23/05/06
(4 pages)
23 May 2006Annual return made up to 01/04/06
  • 363(287) ‐ Registered office changed on 23/05/06
(4 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 2004Annual return made up to 01/04/04 (4 pages)
14 June 2004Annual return made up to 01/04/04 (4 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 1-5 the downs altrincham WA14 2QD (1 page)
27 October 2003Registered office changed on 27/10/03 from: 1-5 the downs altrincham WA14 2QD (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
28 June 2003Annual return made up to 01/04/03 (4 pages)
28 June 2003Annual return made up to 01/04/03 (4 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
17 April 2002Annual return made up to 01/04/02 (4 pages)
17 April 2002Annual return made up to 01/04/02 (4 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
23 April 2001Annual return made up to 01/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/01
(3 pages)
23 April 2001Annual return made up to 01/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/01
(3 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 30 June 2000 (8 pages)
14 February 2001Full accounts made up to 30 June 2000 (8 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
10 April 2000Annual return made up to 01/04/00 (3 pages)
10 April 2000Annual return made up to 01/04/00 (3 pages)
27 March 2000Full accounts made up to 30 June 1999 (8 pages)
27 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 April 1999Annual return made up to 01/04/99 (4 pages)
23 April 1999Annual return made up to 01/04/99 (4 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
31 March 1998Annual return made up to 01/04/98 (4 pages)
31 March 1998Annual return made up to 01/04/98 (4 pages)
25 April 1997Annual return made up to 01/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1997Annual return made up to 01/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1996Full accounts made up to 30 June 1996 (7 pages)
21 October 1996Full accounts made up to 30 June 1996 (7 pages)
26 March 1996Annual return made up to 01/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Annual return made up to 01/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1995Registered office changed on 28/06/95 from: c/o chadwick & co television house, 10/12 mount street, manchester greater manchester M2 5NT (1 page)
28 June 1995Registered office changed on 28/06/95 from: c/o chadwick & co television house, 10/12 mount street, manchester greater manchester M2 5NT (1 page)
24 April 1995Annual return made up to 01/04/95 (4 pages)
24 April 1995Annual return made up to 01/04/95 (4 pages)