Manchester
Greater Manchester
M3 4LA
Director Name | Mrs Sheila Doran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Mr Sidney Harrop |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 September 1998) |
Role | Retired |
Correspondence Address | 9 Richmond Court Offerton Stockport Cheshire SK2 7LJ |
Director Name | Mrs Patricia Ann Stokes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 29 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Richmond Court Offerton Stockport Cheshire SK2 7LJ |
Secretary Name | Mr Arthur Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Richmond Court Offerton Stockport Cheshire SK2 7LJ |
Secretary Name | Geoffrey Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Flat 11 Richmond Court 18 Lisburne Lane Stockport Cheshire SK2 7LJ |
Director Name | Alan Herbert Brown |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 3 Richmond Court Lisburne Lane Stockport Cheshire SK2 7LJ |
Director Name | Miss Jane Alison McNamara |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 January 2011) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Flat 5 Richmond Court Lisburne Lane Stockport Cheshire SK2 7LJ |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Mrs Elisabeth Cassidy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mrs Jane Alison Hallworth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Mr James Stevenson |
---|---|
Status | Resigned |
Appointed | 25 March 2020(38 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(32 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2019) |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
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 £10 | B. Cameron & C.j. Paul 8.33% Ordinary |
---|---|
1 at £10 | Christopher Davies 8.33% Ordinary |
1 at £10 | E. Cassidy 8.33% Ordinary |
1 at £10 | Georgina Davies 8.33% Ordinary |
1 at £10 | Jane Mcnamara 8.33% Ordinary |
1 at £10 | Joyce Sheila Goodwin & Frank Goodwin 8.33% Ordinary |
1 at £10 | Margaret Hollis 8.33% Ordinary |
1 at £10 | Mavis Brown 8.33% Ordinary |
1 at £10 | Mrs D. Gleave 8.33% Ordinary |
1 at £10 | Patricia Ann Stokes 8.33% Ordinary |
1 at £10 | R.a. Jones & J.b. Jones 8.33% Ordinary |
1 at £10 | Timothy Gardner 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,615 |
Cash | £11,832 |
Current Liabilities | £4,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Termination of appointment of James Stevenson as a secretary on 1 September 2020 (1 page) |
7 April 2020 | Appointment of Mr James Stevenson as a secretary on 25 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 (1 page) |
25 November 2019 | Appointment of Stevenson Whyte as a secretary on 25 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
31 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Appointment of Mr Timothy Gardner as a director on 29 November 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
4 December 2017 | Termination of appointment of Patricia Ann Stokes as a director on 29 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Patricia Ann Stokes as a director on 29 November 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
17 October 2016 | Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016 (2 pages) |
17 October 2016 | Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Termination of appointment of Elisabeth Cassidy as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Elisabeth Cassidy as a director on 14 July 2014 (1 page) |
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Appointment of Mrs Elisabeth Cassidy as a director (2 pages) |
22 November 2011 | Appointment of Mrs Elisabeth Cassidy as a director (2 pages) |
4 January 2011 | Termination of appointment of Jane Mcnamara as a director (1 page) |
4 January 2011 | Termination of appointment of Jane Mcnamara as a director (1 page) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Director's details changed for Mrs Patricia Ann Stokes on 24 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Mrs Patricia Ann Stokes on 24 December 2010 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Director's details changed for Jane Mcnamara on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jane Mcnamara on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Patricia Ann Stokes on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Patricia Ann Stokes on 29 December 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 October 2008 | Appointment terminated secretary geoffrey stokes (1 page) |
2 October 2008 | Appointment terminated secretary geoffrey stokes (1 page) |
2 October 2008 | Secretary appointed sarah christine dickinson (2 pages) |
2 October 2008 | Secretary appointed sarah christine dickinson (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from flat 11 richmond court lisburne lane stockport cheshire SK2 7LJ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from flat 11 richmond court lisburne lane stockport cheshire SK2 7LJ (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (11 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (11 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: flat 4 richmond court 18 lisburne lane offerton stockport SK2 7LJ (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: flat 4 richmond court 18 lisburne lane offerton stockport SK2 7LJ (1 page) |