Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(71 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1992(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | John Woodley Widdup |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Beeches Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(43 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(43 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(56 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Andrew James Murfin |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(57 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(61 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(66 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mr Huan George Quayle |
---|---|
Status | Resigned |
Appointed | 15 January 2018(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Telephone | 0161 6539037 |
---|---|
Telephone region | Manchester |
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 September 2022 (6 months ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 January 2018 | Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
12 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet as a director (3 pages) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet as a director (3 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 October 2004 | Return made up to 30/09/04; no change of members (4 pages) |
11 October 2004 | Return made up to 30/09/04; no change of members (4 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
8 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
8 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 October 2001 | Return made up to 30/09/01; no change of members (4 pages) |
10 October 2001 | Return made up to 30/09/01; no change of members (4 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
12 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
5 June 1989 | Resolutions
|
5 June 1989 | Resolutions
|
27 June 1949 | Incorporation (15 pages) |
27 June 1949 | Incorporation (15 pages) |