Rusholme
Manchester
M14 5HF
Director Name | Mrs Sarah Elizabeth Powell |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(34 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 07 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Secretary Name | Mrs Sarah Elizabeth Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(34 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mrs Joanne Amy Helen Powell |
---|---|
Date of Birth | June 1990 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 March 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mr Nigel John Coward |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 December 2006) |
Role | Computer Systems Designer |
Correspondence Address | Meadowhurst Second Drift, Wothorpe Stamford Lincolnshire PE9 3JH |
Director Name | Carol Jane Morley |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2000) |
Role | Director Of Customer Services |
Correspondence Address | Pine Tree House Sycamore Lane Wymndham Leicestershire LE2 2AY |
Director Name | Mrs Joanne Amy Helen Powell |
---|---|
Date of Birth | June 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Website | mandev.com |
---|---|
Email address | [email protected] |
Telephone | 01733 687117 |
Telephone region | Peterborough |
Registered Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
900 at £1 | Sarah Elizabeth Powell 90.00% Ordinary |
---|---|
100 at £1 | Elaine Coward 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,608 |
Cash | £82,278 |
Current Liabilities | £28,114 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
27 March 1991 | Delivered on: 9 April 1991 Satisfied on: 23 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charnwood house, wistow way, orton wistow, peterborough, cambridgeshire t/n- cb 121514. Fully Satisfied |
---|---|
20 October 1988 | Delivered on: 2 November 1988 Satisfied on: 30 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
---|---|
13 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
19 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
3 July 2017 | Notification of David George Richard Powell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sarah Elizabeth Powell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
3 July 2017 | Notification of David George Richard Powell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sarah Elizabeth Powell as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
6 October 2016 | Appointment of Mrs Joanne Amy Helen Powell as a director on 15 August 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Joanne Amy Helen Powell as a director on 15 August 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Secretary's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for David George Richard Powell on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Secretary's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for David George Richard Powell on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Secretary's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for David George Richard Powell on 1 January 2011 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David George Richard Powell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David George Richard Powell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David George Richard Powell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2010 (2 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 01/05/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 01/05/99; full list of members
|
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Return made up to 01/05/97; no change of members
|
3 June 1997 | Return made up to 01/05/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
12 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Ad 18/08/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | £ nc 100/1000 18/08/95 (1 page) |
5 September 1995 | Ad 18/08/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | £ nc 100/1000 18/08/95 (1 page) |
23 May 1995 | Return made up to 01/05/95; no change of members
|
23 May 1995 | Return made up to 01/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |