Avoncourt Drive
Didsbury
Greater Manchester
M20 2QD
Director Name | Mr Simon Moore |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(38 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Mayfair Gardens Mersey Road Manchester M20 2PY |
Secretary Name | Ms Lauren Elizabeth Dodd |
---|---|
Status | Current |
Appointed | 01 April 2014(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
Director Name | Mr Jonathan Connolly |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
Director Name | Gertrude Berkan |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 3 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Director Name | Ethel Margaret Frangopulo |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 8 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Director Name | John Tariq Marfani |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 1 Oaker Place Oaker Avenue Didsbury Manchester M20 2SX |
Director Name | Victoria Shammah |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 4 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Director Name | Paul Stewart |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 1991) |
Role | University Lecturer |
Correspondence Address | 1 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Director Name | Michael James Tierney |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 1995) |
Role | Retired |
Correspondence Address | 9 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Secretary Name | Michael James Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 9 Hannah Lodge Didsbury Manchester Lancashire M20 2QH |
Secretary Name | Marcelle Tawil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Hannah Lodge Avoncourt Drive Didsbury Greater Manchester M20 2QD |
Director Name | Marcelle Tawil |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1995) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 7 Hannah Lodge Avoncourt Drive Didsbury Greater Manchester M20 2QD |
Director Name | Lilian Messenger Dunlop |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 December 2003) |
Role | Teacher In Sixth Form College |
Correspondence Address | Flat 16 Hannah Lodge Avoncourt Drive Palatine Road Didsbury Manchester M20 2QD |
Director Name | Pierre Martin Hirsch |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 September 2002) |
Role | Doctor |
Correspondence Address | 5 Oakergate Fullwood Preston PR2 9RB |
Secretary Name | Lilian Messenger Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2000) |
Role | Teacher In Sixth Form College |
Correspondence Address | Flat 16 Hannah Lodge Avoncourt Drive Palatine Road Didsbury Manchester M20 2QD |
Director Name | Mr Min Eric Tung |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2000) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Quaggy Walk Blackheath London SE3 9EJ |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Allan Hughes |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Director Of Housing Management |
Correspondence Address | 8 Hannah Lodge Avoncourt Drive Manchester Lancashire M20 2QH |
Director Name | David Geoffrey Fletcher |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 9 Hannah Lodge Avoncourt Drive Didsbury Manchester M20 2QH |
Director Name | Gillian Russell |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 03 December 2009) |
Role | Area Sales Manager |
Correspondence Address | 1 Hannah Lodge Avon Court Drive Didsbury Manchester M20 2QH |
Director Name | Lilian Dunlop |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Hannah Lodge 148 Palatine Road Manchester Lancashire M20 2QH |
Registered Address | W T Gunson 1 King Street 3rd Floor Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Dr Jonathan Morris 5.88% Ordinary |
---|---|
1 at £1 | Fiona Brennan & J. Connolly 5.88% Ordinary |
1 at £1 | Gillian Whittle 5.88% Ordinary |
1 at £1 | H. Ferris 5.88% Ordinary |
1 at £1 | Irene Walsh 5.88% Ordinary |
1 at £1 | Marcelle Tawil 5.88% Ordinary |
1 at £1 | Maurice Beneberniste 5.88% Ordinary |
1 at £1 | Mavis Connor 5.88% Ordinary |
1 at £1 | Mr C. Marcus & Mrs J. Marcus 5.88% Ordinary |
1 at £1 | Mr Manser 5.88% Ordinary |
1 at £1 | Mr Neil Roland 5.88% Ordinary |
1 at £1 | Mr Rashmi Walker 5.88% Ordinary |
1 at £1 | Mr Rupert Wilson 5.88% Ordinary |
1 at £1 | Ms Gillian Russell 5.88% Ordinary |
1 at £1 | Ms Rashmi Durve 5.88% Ordinary |
1 at £1 | S. Moore 5.88% Ordinary |
1 at £1 | Simon Clayton 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks from now) |
4 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
14 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
18 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
17 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from W T Gunson 12 st Anns Square Manchester M2 7HW to W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from W T Gunson 12 st Anns Square Manchester M2 7HW to W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 12 June 2017 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 June 2016 | Appointment of Mr Jonathan Connolly as a director on 1 April 2015 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mr Jonathan Connolly as a director on 1 April 2015 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Appointment of Ms Lauren Elizabeth Dodd as a secretary (2 pages) |
30 June 2014 | Appointment of Ms Lauren Elizabeth Dodd as a secretary (2 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
17 June 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Termination of appointment of Lilian Dunlop as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Termination of appointment of Lilian Dunlop as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Appointment of Mr Simon Moore as a director (2 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Appointment of Mr Simon Moore as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Lilian Dunlop on 12 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcelle Tawil on 12 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Lilian Dunlop on 12 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcelle Tawil on 12 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 December 2009 | Termination of appointment of Gillian Russell as a director (1 page) |
24 December 2009 | Termination of appointment of Gillian Russell as a director (1 page) |
27 July 2009 | Appointment terminated director david fletcher (1 page) |
27 July 2009 | Appointment terminated director david fletcher (1 page) |
18 June 2009 | Return made up to 12/06/09; full list of members (9 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (9 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (12 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (12 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 June 2007 | Return made up to 12/06/07; change of members (8 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 12/06/07; change of members (8 pages) |
22 June 2007 | Director resigned (1 page) |
20 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
20 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
19 June 2006 | Return made up to 12/06/06; change of members (8 pages) |
19 June 2006 | Return made up to 12/06/06; change of members (8 pages) |
24 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
24 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 June 2004 | Return made up to 12/06/04; no change of members
|
3 June 2004 | Return made up to 12/06/04; no change of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (13 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (13 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (13 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (13 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 June 2001 | Return made up to 12/06/01; full list of members
|
26 June 2001 | Return made up to 12/06/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Return made up to 12/06/00; full list of members (12 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members (12 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
1 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
18 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 12/06/96; no change of members
|
19 June 1996 | Return made up to 12/06/96; no change of members
|
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |