Manchester
Greater Manchester
M3 2PJ
Secretary Name | Dr Neil David Jackson |
---|---|
Status | Closed |
Appointed | 10 December 2018(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Rose Jackson |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 96 Wythenshawe Road Northenden Manchester M23 0PA |
Director Name | Mr Stuart Roy Jackson |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Rose Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 96 Wythenshawe Road Northenden Manchester M23 0PA |
Secretary Name | Douglas Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(47 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Karen Deborah Bolter |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(52 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mr Stuart Roy Jackson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
520 at £1 | Trustees Of N. Jackson Settlement Of 15 June 1959 52.00% Ordinary |
---|---|
285 at £1 | Stuart Roy Jackson 28.50% Ordinary |
195 at £1 | Mrs Beverly Joan Senior 19.50% Ordinary |
Latest Accounts | 5 April 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Accounts for a dormant company made up to 5 April 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Dr Neil David Jackson as a secretary on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Stuart Roy Jackson as a secretary on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Stuart Roy Jackson as a director on 10 December 2018 (1 page) |
26 November 2018 | Resolutions
|
16 November 2018 | Change of details for Mrs Beverly Joan Senior as a person with significant control on 26 September 2018 (2 pages) |
16 November 2018 | Appointment of Dr Neil David Jackson as a director on 12 November 2018 (2 pages) |
9 July 2018 | Accounts for a dormant company made up to 5 April 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 5 April 2017 (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 5 April 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
25 July 2016 | Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
2 June 2016 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 April 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 May 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Mr Stuart Roy Jackson as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Douglas Wall as a secretary (1 page) |
7 January 2013 | Appointment of Mr Stuart Roy Jackson as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Douglas Wall as a secretary (1 page) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Douglas Wall on 29 December 2011 (1 page) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Douglas Wall on 29 December 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
2 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
25 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
3 July 2007 | Resolutions
|
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
13 December 2006 | Amended accounts made up to 5 April 2006 (1 page) |
13 December 2006 | Amended accounts made up to 5 April 2006 (1 page) |
13 December 2006 | Amended accounts made up to 5 April 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
6 August 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
15 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
22 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
4 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
19 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
19 July 2001 | Resolutions
|
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
28 June 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
28 June 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
28 June 2000 | Resolutions
|
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
9 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
9 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
9 July 1999 | Resolutions
|
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
21 July 1998 | Resolutions
|
19 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 110 clyde rd west didsbury manchester M20 8WN (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 110 clyde rd west didsbury manchester M20 8WN (1 page) |
4 August 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
4 August 1997 | Resolutions
|
17 March 1997 | Return made up to 29/12/95; no change of members (4 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Return made up to 29/12/95; no change of members (4 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
24 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
24 September 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
31 January 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 May 1948 | Company name changed\certificate issued on 13/05/48 (3 pages) |
13 May 1948 | Company name changed\certificate issued on 13/05/48 (3 pages) |
15 August 1947 | Incorporation (17 pages) |
15 August 1947 | Certificate of incorporation (1 page) |
15 August 1947 | Certificate of incorporation (1 page) |
15 August 1947 | Incorporation (17 pages) |