Salford
Lancashire
M7 3WZ
Director Name | Damian Martin Callaghan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mayfield Road Salford Lancashire M7 3WZ |
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Mr Ronald Bebbington |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 April 2001) |
Role | Foreman/Decorator |
Correspondence Address | 52 Mayfield Road Salford Lancashire M7 3WZ |
Director Name | Mr David John Borrows |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Customer Service Representative |
Correspondence Address | 90 Mayfield Road Salford Lancashire M7 3WZ |
Director Name | Mr Eric Cahal |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1993) |
Role | Retired |
Correspondence Address | 26 Mayfield Road Salford Lancashire M7 3WZ |
Director Name | Mrs Angela Kay Casson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Retail Manager |
Correspondence Address | 58 Mayfield Road Salford Lancashire M7 3WZ |
Director Name | Mr Stephen Anthony Casson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Dispensing Optician |
Correspondence Address | 58 Mayfield Road Salford Lancashire M7 3WZ |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | David Rubinstein |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 1999) |
Role | Retired |
Correspondence Address | 80 Mayfield Road Salford Greater Manchester M7 3WZ |
Director Name | Miss Georgeene Eastwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 1997) |
Role | Student |
Correspondence Address | 14 Mayfield Road Salford Manchester M7 3WZ |
Director Name | Mrs Barbara Lilian Fredman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Administration Clerk |
Correspondence Address | 10 Mayfield Road Salford Manchester M7 3WZ |
Director Name | Gillian Ruth Cohen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1997) |
Role | Machinist(Sewing) |
Correspondence Address | 26 Mayfield Road Salford Greater Manchester M7 3WZ |
Director Name | Gary Paul Coope |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1995) |
Role | Golf Professional |
Correspondence Address | Mayfair 72 Mayfield Road Salford Manchester M7 3WZ |
Director Name | Jack Duinkerk |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1998) |
Role | Accounts Manager |
Correspondence Address | 10 Mayfair Mayfield Road Salford Lancashire M7 3WZ |
Director Name | Betty Levy |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2001) |
Role | Retired |
Correspondence Address | 40 Mayfield Road Salford Greater Manchester M7 3WZ |
Director Name | Joan Howarth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2003) |
Role | Clerical Officer |
Correspondence Address | 30 Mayfield Road Salford Greater Manchester M7 3WZ |
Director Name | Alan Reason |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Post Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mayfield Road Salford Greater Manchester M7 3WZ |
Director Name | Geoffrey James Crichton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Miss Emma Katherine Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 June 2018) |
Role | Solicitor |
Correspondence Address | 29 Church Street Walshaw Bury Lancashire BL8 3BN |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 14 June 2018(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 20 February 2021(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 56.52% - |
---|---|
1 at £1 | Danesbridge LTD 2.17% Ordinary |
1 at £1 | G K Properties 2.17% Ordinary |
1 at £1 | Miss B. Levy 2.17% Ordinary |
1 at £1 | Miss Bernstein 2.17% Ordinary |
1 at £1 | Miss Woods 2.17% Ordinary |
1 at £1 | Mr Bland 2.17% Ordinary |
1 at £1 | Mr Carroll 2.17% Ordinary |
1 at £1 | Mr Cohen & Mrs B. Cohen 2.17% Ordinary |
1 at £1 | Mr Critchon 2.17% Ordinary |
1 at £1 | Mr Duinkerk 2.17% Ordinary |
1 at £1 | Mr Ellis 2.17% Ordinary |
1 at £1 | Mr Humphries 2.17% Ordinary |
1 at £1 | Mr K. McDonald 2.17% Ordinary |
1 at £1 | Mr M. Stallman 2.17% Ordinary |
1 at £1 | Mr S. Simonian 2.17% Ordinary |
1 at £1 | Ms Parr 2.17% Ordinary |
1 at £1 | Ms R.m. Frazer 2.17% Ordinary |
1 at £1 | Ms Samantha Scragg 2.17% Ordinary |
1 at £1 | Nestwell Estates 2.17% Ordinary |
1 at £1 | Waterhouse 2.17% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
---|---|
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 5 February 2016 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 14 January 2014 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
9 January 2013 | Registered office address changed from 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 9 January 2013 (1 page) |
11 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
26 January 2011 | Director's details changed for David John Jones on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Damian Martin Callaghan on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Geoffrey James Crichton on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Alan Reason on 31 December 2010 (2 pages) |
13 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 March 2009 | Appointment terminated secretary zonera khan (1 page) |
26 March 2009 | Return made up to 31/12/08; no change of members (10 pages) |
26 March 2009 | Secretary appointed emma rudakowski (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
10 July 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (19 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Return made up to 31/12/05; change of members (7 pages) |
7 March 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
10 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Return made up to 31/12/03; full list of members (21 pages) |
5 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 December 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (15 pages) |
7 January 2002 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; change of members (6 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
18 April 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
13 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 December 1997 | Return made up to 31/12/97; change of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 March 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
7 March 1995 | New director appointed (2 pages) |