Company NameTynechester Management Co. Limited
Company StatusActive
Company Number01227056
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 7 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 NameMrs Zena Edith Bernstein
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(41 years after company formation)
Appointment Duration7 years, 7 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Michael Francis Lewis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(41 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Allan Merten
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Beverley Balkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameKaren Lisa Moxon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(48 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed06 June 2023(47 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameAnthony David Lever
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1992)
RolePharmacist
Correspondence Address12 Ten Acre Court
Whitefield
Manchester
Lancashire
M45 7JH
Director NameAubrey Salkie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2000)
RoleCompany Director
Correspondence Address1 Ten Acre Court
Whitefield
Manchester
Lancashire
M45 7JH
Secretary NameThomas Peter Harvey
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1992)
RoleCompany Director
Correspondence Address14 Ten Acre Court
71 Ringley Road Whitefield
Manchester
Lancashire
M45 7JH
Secretary NameThomas Peter Harvey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1992)
RoleCompany Director
Correspondence Address14 Ten Acre Court
71 Ringley Road Whitefield
Manchester
Lancashire
M45 7JH
Director NameThomas Peter Harvey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(16 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 June 2011)
RoleWholesaler
Correspondence Address14 Ten Acre Court
71 Ringley Road Whitefield
Manchester
Lancashire
M45 7JH
Secretary NameSimon Simmons
NationalityBritish
StatusResigned
Appointed21 June 1994(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address11 Ten Acre Court
Ringley Road
Whitefield
M45 7JH
Director NameBenjamin Edward Jacobs
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2006)
RoleRetired
Correspondence Address6 Ten Acre Court
Ringley Road, Whitefield
Gtr Manchester
Lancashire
M45 7JH
Secretary NameBenjamin Edward Jacobs
NationalityBritish
StatusResigned
Appointed19 October 2000(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2006)
RoleRetired
Correspondence Address6 Ten Acre Court
Ringley Road, Whitefield
Gtr Manchester
Lancashire
M45 7JH
Director NameHilary Epstein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2016)
RoleRetired
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameCharles Balkin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameSimon Simmons
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(35 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHilary Epstein
NationalityBritish
StatusResigned
Appointed06 August 2011(35 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2011)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 November 2011(36 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Nigel David Craig
StatusResigned
Appointed16 August 2020(44 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2021)
RoleCompany Director
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(36 years, 5 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(38 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameInspired Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2020(44 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 2020)
Correspondence AddressUnit 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE
Secretary NameCARR And Hume (Corporation)
StatusResigned
Appointed20 January 2021(45 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2021)
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed07 May 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2023)
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL

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

Shareholders

1 at £1Geoffrey Bernstein & Zena Edith Berstein
7.14%
Ordinary
1 at £1Karen Abramson
7.14%
Ordinary
1 at £1Mr Adam Simmons & Mrs Guy Simmons
7.14%
Ordinary
1 at £1Mr Charles Balkin & Mrs Balkin
7.14%
Ordinary
1 at £1Mr Epstein & Mrs Epstein
7.14%
Ordinary
1 at £1Mrs Anita Firman
7.14%
Ordinary
1 at £1Mrs Betty Lever
7.14%
Ordinary
1 at £1Mrs Ilsa Harvey
7.14%
Ordinary
1 at £1Mrs Jayne Vernon
7.14%
Ordinary
1 at £1Mrs Maureen Eye Cohen
7.14%
Ordinary
1 at £1Mrs Montlake
7.14%
Ordinary
1 at £1Mrs Paul Epstein
7.14%
Ordinary
1 at £1Mrs Shirley Glass
7.14%
Ordinary
1 at £1Norman Hyman Sacks & Valerie Ann Sacks
7.14%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
4 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 December 2020Appointment of Mr Nigel David Craig as a secretary on 16 August 2020 (2 pages)
4 December 2020Termination of appointment of Inspired Secretarial Services Limited as a secretary on 16 August 2020 (1 page)
4 December 2020Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE United Kingdom to 210 Folly Lane Swinton Manchester M27 0DD on 4 December 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 January 2020Registered office address changed from C/O Inspired Propertry Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 10 January 2020 (1 page)
7 January 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Inspired Propertry Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 7 January 2020 (1 page)
7 January 2020Appointment of Inspired Secretarial Services Limited as a secretary on 7 January 2020 (2 pages)
31 December 2019Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 December 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
21 September 2018Termination of appointment of Charles Balkin as a director on 23 August 2018 (1 page)
21 September 2018Appointment of Mrs Beverley Balkin as a director on 23 August 2018 (2 pages)
21 September 2018Appointment of Mr Allan Merten as a director on 23 August 2018 (2 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Appointment of Mr Michael Francis Lewis as a director on 27 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Francis Lewis as a director on 27 March 2017 (2 pages)
30 November 2016Termination of appointment of Hilary Epstein as a director on 30 September 2016 (1 page)
30 November 2016Termination of appointment of Hilary Epstein as a director on 30 September 2016 (1 page)
9 November 2016Appointment of Mrs Zena Edith Bernstein as a director on 30 September 2016 (2 pages)
9 November 2016Appointment of Mrs Zena Edith Bernstein as a director on 30 September 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
18 January 2016Director's details changed for Charles Balkin on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Charles Balkin on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Hilary Epstein on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Hilary Epstein on 18 January 2016 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 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 C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 14
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 14
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 14
(6 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 14
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 14
(6 pages)
7 August 2014Director's details changed for Hilary Epstein on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Hilary Epstein on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 14
(6 pages)
7 August 2014Director's details changed for Hilary Epstein on 7 August 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (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)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 15 May 2014 (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 June 2012Termination of appointment of Simon Simmons as a director (1 page)
20 June 2012Termination of appointment of Simon Simmons as a director (1 page)
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)
16 November 2011Termination of appointment of Hilary Epstein as a secretary (1 page)
16 November 2011Termination of appointment of Hilary Epstein as a secretary (1 page)
15 November 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
15 November 2011Registered office address changed from 11 Ten Acre Court Ringley Road Whitefield Manchester M45 7JH on 15 November 2011 (1 page)
15 November 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
15 November 2011Registered office address changed from 11 Ten Acre Court Ringley Road Whitefield Manchester M45 7JH on 15 November 2011 (1 page)
10 November 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
10 November 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
7 October 2011Appointment of Simon Simmons as a director (3 pages)
7 October 2011Appointment of Simon Simmons as a director (3 pages)
23 September 2011Appointment of Charles Balkin as a director (3 pages)
23 September 2011Appointment of Charles Balkin as a director (3 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
15 September 2011Appointment of Hilary Epstein as a secretary (3 pages)
15 September 2011Termination of appointment of Thomas Harvey as a director (2 pages)
15 September 2011Appointment of Hilary Epstein as a secretary (3 pages)
15 September 2011Termination of appointment of Thomas Harvey as a director (2 pages)
15 September 2011Termination of appointment of Thomas Harvey as a secretary (2 pages)
15 September 2011Termination of appointment of Thomas Harvey as a secretary (2 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 August 2009Return made up to 06/08/09; full list of members (10 pages)
17 August 2009Return made up to 06/08/09; full list of members (10 pages)
10 August 2009Director's change of particulars / hilary epstein / 31/12/2008 (1 page)
10 August 2009Director's change of particulars / hilary epstein / 31/12/2008 (1 page)
11 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 July 2008Return made up to 21/06/08; no change of members (7 pages)
7 July 2008Return made up to 21/06/08; no change of members (7 pages)
12 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 July 2007Return made up to 21/06/07; no change of members (7 pages)
31 July 2007Return made up to 21/06/07; no change of members (7 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(13 pages)
31 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(13 pages)
18 July 2006Registered office changed on 18/07/06 from: 6 ten acre court, ringley road, whitefield, manchester M45 7JH (1 page)
18 July 2006Registered office changed on 18/07/06 from: 6 ten acre court, ringley road, whitefield, manchester M45 7JH (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 July 2005Return made up to 21/06/05; change of members
  • 363(287) ‐ Registered office changed on 26/07/05
(7 pages)
26 July 2005Return made up to 21/06/05; change of members
  • 363(287) ‐ Registered office changed on 26/07/05
(7 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2004Return made up to 21/06/04; no change of members (7 pages)
25 June 2004Return made up to 21/06/04; no change of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 July 2003Return made up to 21/06/03; full list of members (13 pages)
17 July 2003Return made up to 21/06/03; full list of members (13 pages)
9 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 July 2002Return made up to 21/06/02; full list of members (13 pages)
31 July 2002Return made up to 21/06/02; full list of members (13 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 July 2001Return made up to 21/06/01; full list of members (8 pages)
27 July 2001Return made up to 21/06/01; full list of members (8 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Return made up to 21/06/00; no change of members (6 pages)
27 September 2000Return made up to 21/06/00; no change of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 1 ten acre court, ringley rd, whitefield, manchester M25 7LH (1 page)
26 September 2000Registered office changed on 26/09/00 from: 1 ten acre court, ringley rd, whitefield, manchester M25 7LH (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Director resigned (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Director resigned (1 page)
28 July 1999Return made up to 21/06/99; no change of members (4 pages)
28 July 1999Return made up to 21/06/99; no change of members (4 pages)
9 June 1999Full accounts made up to 31 December 1998 (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1996Return made up to 21/06/96; no change of members (4 pages)
26 June 1996Return made up to 21/06/96; no change of members (4 pages)
17 July 1995Return made up to 21/06/95; no change of members (4 pages)
17 July 1995Return made up to 21/06/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 July 1994Return made up to 21/06/94; full list of members (6 pages)
5 July 1994Return made up to 21/06/94; full list of members (6 pages)
24 June 1993Return made up to 21/06/93; no change of members (4 pages)
24 June 1993Return made up to 21/06/93; no change of members (4 pages)
19 September 1975Incorporation (14 pages)
19 September 1975Incorporation (14 pages)