Manchester
Greater Manchester
M3 4LA
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Mrs Barbara Ayres |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 January 2001) |
Role | Retired |
Correspondence Address | Flat 3 Dinmore Court 16 Lisburne Lane Offerton Stockport Cheshire SK2 7LJ |
Director Name | Mr Peter John Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 Dinmore Court 16 Lisburne Lane Offerton Stockport Cheshire SK2 7LJ |
Secretary Name | Mr Peter John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Dinmore Court 16 Lisburne Lane Offerton Stockport Cheshire SK2 7LJ |
Director Name | Barbara Winifred Rustage |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 March 2009) |
Role | Retired |
Correspondence Address | 5 Dinmore Court Lisburne Lane Offerton Stockport Cheshire SK2 7LJ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Yvonne Heath |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2006) |
Role | Retired |
Correspondence Address | 2 Dinmore Court Lisburne Lane Stockport Cheshire SK2 7LJ |
Director Name | Beryl Timperley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2009) |
Role | Retired |
Correspondence Address | Flat 10 Dinmore Court 16 Lisburne Lane Stockport Cheshire SK2 7LJ |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Mrs Andrea Holbrook |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2011) |
Role | Production Assistant |
Country of Residence | England |
Correspondence Address | 6 Dinmore Court Lisburne Lane Stockport Cheshire SK2 7LJ |
Director Name | Mrs Carol Pollitt |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 February 2020) |
Role | Statistical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tabley Gardens Marple Stockport Cheshire SK6 7JY |
Director Name | Mr Eric Piatt |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dinmore Court Lisburne Lane Stockport Cheshire SK2 7LJ |
Director Name | Mr Timothy Haigh Buckley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(45 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(39 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2019) |
Correspondence Address | No 2, The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Secretary Name | James Stevenson (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2019(43 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 22 November 2019) |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £24 | Anne Hurst 9.92% Ordinary |
---|---|
1 at £24 | Barbara Rustage 9.92% Ordinary |
1 at £24 | Beryl Timperley 9.92% Ordinary |
1 at £24 | Elva Margaret Pollitt & Norman Pollitt 9.92% Ordinary |
1 at £24 | Eric Piatt 9.92% Ordinary |
1 at £24 | June Bate & John Bate 9.92% Ordinary |
1 at £24 | Patricia Cooke 9.92% Ordinary |
1 at £24 | R.k. Inwood 9.92% Ordinary |
1 at £24 | Robert Holbrook & Andrea Holbrook 9.92% Ordinary |
1 at £24 | Stephen Norman Pollitt & Mrs Carol Pollitt 9.92% Ordinary |
2 at £1 | Albert Mclellan 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,966 |
Cash | £2,484 |
Current Liabilities | £793 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
9 March 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
---|---|
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 November 2015 | Appointment of Graymarsh Property Services Limited as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sarah Christine Dickinson as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Graymarsh Property Services Limited as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sarah Christine Dickinson as a secretary on 1 November 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 March 2015 | Termination of appointment of Andrea Holbrook as a director on 9 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Andrea Holbrook as a director on 9 March 2015 (1 page) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 June 2013 | Appointment of Mrs Andrea Holbrook as a director (2 pages) |
4 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 April 2011 | Termination of appointment of Andrea Holbrook as a director (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
5 May 2010 | Appointment of Mr Eric Piatt as a director (2 pages) |
28 January 2010 | Director's details changed for Carol Pollitt on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Andrea Holbrook on 28 January 2010 (2 pages) |
21 April 2009 | Director appointed carol pollitt (2 pages) |
21 April 2009 | Director appointed andrea holbrook (2 pages) |
16 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
6 April 2009 | Appointment terminated director barbara rustage (1 page) |
6 April 2009 | Appointment terminated director beryl timperley (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (8 pages) |
4 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
24 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (11 pages) |
19 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 April 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 28/01/06; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 June 2004 | Return made up to 28/01/04; full list of members (10 pages) |
8 May 2004 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | Return made up to 28/01/03; full list of members (16 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
12 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (9 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (10 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 February 2000 | Return made up to 28/01/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
10 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
25 November 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
25 January 1998 | Return made up to 28/01/98; change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
23 January 1997 | Return made up to 28/01/97; no change of members
|
19 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
23 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DF (1 page) |
20 July 1976 | Incorporation (14 pages) |