Rusholme
Manchester
Lancashire
M14 5NL
Director Name | Elizabeth Pamela Cole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Richmael House Flat 2 25 Edge Lane Chorlton Manchester M21 9JH |
Secretary Name | Mr David Feltham |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Director Name | Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | Heesom Green Farm Middlewich Road Toft Knutsford Cheshire WA16 9PQ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Incorporated Valuer |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Incorporated Valuer |
Correspondence Address | 40 Moor Lane Wilmslow Cheshire SK9 6AP |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Secretary Name | Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 37 Kirkstall Road Urmston Manchester M41 0QP |
Director Name | Mr Birt Feltham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1998) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Secretary Name | Mrs Jean Margaret Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Director Name | Paul Christopher Moores |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2002) |
Role | Architect |
Correspondence Address | Flat 4 25 Edge Lane Chorlton-Cum-Hardy Manchester M21 9JH |
Director Name | John Francis O'Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1998(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1999) |
Role | Television Director |
Correspondence Address | Flat 3 25 Edge Lane Chorlton-Cum-Hardy Manchester M21 9JH |
Secretary Name | Elizabeth Pamela Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 November 1998) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Richmael House Flat 2 25 Edge Lane Chorlton Manchester M21 9JH |
Secretary Name | Moira Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 2003) |
Role | Teacher |
Correspondence Address | Flat 3 25 Edge Lane Manchester M21 9JH |
Director Name | Karen Lambert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2004) |
Role | Teacher |
Correspondence Address | Flat 4 25 Edge Lane Chorlton Cum Hardy Manchester M21 9JH |
Telephone | 0161 3686427 |
---|---|
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
18 at £1 | A Read LTD 75.00% Ordinary |
---|---|
6 at £1 | Elizabeth P. Cole 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,628 |
Net Worth | £1,789 |
Cash | £634 |
Current Liabilities | £6,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Elizabeth Pamela Cole on 30 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Feltham on 30 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for David Feltham on 30 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Elizabeth Pamela Cole on 30 October 2009 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
23 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Return made up to 26/10/03; full list of members
|
5 January 2004 | Return made up to 26/10/03; full list of members
|
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Return made up to 26/10/02; full list of members
|
2 December 2002 | Return made up to 26/10/02; full list of members
|
2 December 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (9 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
19 January 2000 | Return made up to 26/10/99; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 26/10/99; full list of members
|
22 January 1999 | Return made up to 26/10/98; no change of members (5 pages) |
22 January 1999 | New secretary appointed (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (1 page) |
22 January 1999 | Return made up to 26/10/98; no change of members (5 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
13 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
14 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 866 chester road stretford manchester M32 0PA (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 866 chester road stretford manchester M32 0PA (1 page) |