Manchester
M15 4PS
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Mr Adam Mahmud Kamani |
---|---|
Date of Birth | June 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | William Alexander Baird |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 June 2007) |
Role | Master Printer |
Correspondence Address | 12 Westmoor Gables Princes Road Heaton Moor Cheshire SK4 3NS |
Director Name | Ronald Harry Castle |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 1998) |
Role | Typesetter |
Correspondence Address | 24 Queensway Mossley Ashton Under Lyne Lancashire OL5 9PA |
Director Name | Arthur Kaye |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 1995) |
Role | Garment Manufacturer |
Correspondence Address | 60 Norris Road Sale Cheshire M33 3QR |
Director Name | Mr John Harold Anthony Liggett |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 1997) |
Role | Printer |
Correspondence Address | 14 Matlock Close Sale Cheshire M33 3FA |
Secretary Name | Miss Susan Vose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 13 Ingram Drive Heaton Mersey Stockport Cheshire SK4 3RH |
Director Name | Mr Ian Robert Simpson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(43 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 23 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Beetham Tower Apt 4700 301 Deansgate Manchester M3 4LX |
Secretary Name | Patricia Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 12 Westmoor Gables Princes Road Stockport Cheshire SK4 3NS |
Director Name | Alexander Baird |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(56 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 St James Road Heaton Moor Stockport Cheshire SK4 4RE |
Director Name | Mr Robert Baird |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(56 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Simpsonhaugh And Partners Llp Riverside, 4 Commerc Manchester M15 4RQ |
Director Name | Miss Rachel Jane Haugh |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(56 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | No 1 Deansgate Apt. 1202 Manchester M3 1AZ |
Secretary Name | Mrs Alison June Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2019) |
Role | Retired |
Correspondence Address | Simpsonhaugh And Partners Llp Riverside, 4 Commerc Manchester M15 4RQ |
Telephone | 01629 823477 |
---|---|
Telephone region | Matlock |
Registered Address | 15 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Trustees Of Patricia Baird Discretionary Settlement 25.38% Ordinary A |
---|---|
2.5k at £1 | Trustees Of Patricia Baird Discretionary Trust 25.37% Ordinary A |
2.5k at £1 | Ian R. Simpson 24.63% Ordinary B |
2.5k at £1 | Rachel Jane Haugh 24.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £176,986 |
Cash | £21,409 |
Current Liabilities | £243,012 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2023 (1 month, 3 weeks from now) |
16 April 1969 | Delivered on: 24 April 1969 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 hewitt street, manchester 15. Outstanding |
---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
21 October 2020 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
23 January 2020 | Appointment of Mr Adam Mahmud Kamani as a director on 23 January 2020 (2 pages) |
2 January 2020 | Registered office address changed from Simpsonhaugh and Partners Llp Riverside, 4 Commercial Street Manchester M15 4RQ to 49-51 Dale Street Manchester M1 2HF on 2 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Mahesh Patel as a director on 23 December 2019 (2 pages) |
2 January 2020 | Notification of Amk Leonard Property Investment Limited as a person with significant control on 23 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Ian Robert Simpson as a director on 23 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Rachel Jane Haugh as a director on 23 December 2019 (1 page) |
2 January 2020 | Cessation of Rachel Jane Haugh as a person with significant control on 23 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
6 March 2019 | Notification of Rachel Jane Haugh as a person with significant control on 31 January 2019 (2 pages) |
6 March 2019 | Cessation of Robert Baird as a person with significant control on 31 January 2019 (3 pages) |
6 March 2019 | Cessation of Alec Baird as a person with significant control on 31 January 2019 (3 pages) |
7 February 2019 | Termination of appointment of Robert Baird as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Alison June Baird as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Alexander Baird as a director on 31 January 2019 (1 page) |
7 February 2019 | Registered office address changed from The Manor House St. Marys Gate Wirksworth Matlock Derbyshire DE4 4DQ to Simpsonhaugh and Partners Llp Riverside, 4 Commercial Street Manchester M15 4RQ on 7 February 2019 (2 pages) |
11 January 2019 | Second filing of the annual return made up to 10 April 2016 (21 pages) |
11 January 2019 | Second filing of the annual return made up to 10 April 2015 (21 pages) |
11 January 2019 | Second filing of the annual return made up to 31 May 2014 (21 pages) |
11 January 2019 | Second filing of Confirmation Statement dated 28/11/2018 (4 pages) |
3 January 2019 | Satisfaction of charge 1 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates
|
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Director's details changed for Robert Baird on 9 June 2012 (2 pages) |
9 June 2012 | Secretary's details changed for Alison June Baird on 9 June 2012 (1 page) |
9 June 2012 | Director's details changed for Robert Baird on 9 June 2012 (2 pages) |
9 June 2012 | Secretary's details changed for Alison June Baird on 9 June 2012 (1 page) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Director's details changed for Robert Baird on 9 June 2012 (2 pages) |
9 June 2012 | Secretary's details changed for Alison June Baird on 9 June 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Registered office address changed from 30 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 30 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX on 28 September 2011 (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Alexander Baird on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Robert Simpson on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Baird on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Alexander Baird on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Baird on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Robert Simpson on 31 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Director's change of particulars / alexander baird / 26/05/2008 (1 page) |
3 June 2008 | Appointment terminated secretary patricia baird (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Director's change of particulars / alexander baird / 26/05/2008 (1 page) |
3 June 2008 | Appointment terminated secretary patricia baird (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 12 westmoor gables princes road heaton moor stockport cheshire SK4 3NS (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 12 westmoor gables princes road heaton moor stockport cheshire SK4 3NS (1 page) |
5 December 2007 | New secretary appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2007 | Return made up to 31/05/07; full list of members
|
5 July 2007 | Return made up to 31/05/07; full list of members
|
20 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
20 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Return made up to 31/05/05; no change of members
|
23 May 2005 | Return made up to 31/05/05; no change of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 8 hewitt street manchester M15 4GB (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 8 hewitt street manchester M15 4GB (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Memorandum and Articles of Association (14 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (14 pages) |
3 September 1999 | Resolutions
|
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 May 1998 | Return made up to 31/05/98; full list of members
|
29 May 1998 | Return made up to 31/05/98; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
8 July 1997 | Return made up to 31/05/97; full list of members
|
8 July 1997 | Return made up to 31/05/97; full list of members
|
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |