Manchester
Lancashire
M14 6SG
Director Name | Dr Bessam Farjo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(34 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Quay Street Manchester M3 3EJ |
Secretary Name | Sara Roberts |
---|---|
Status | Closed |
Appointed | 18 September 2017(34 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 70 Quay Street Manchester M3 3EJ |
Director Name | Mr Mark Richard Spencer Atkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Jeremy Roger Ashbrook Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rodmill House Firs Road Gatley Stockport Cheshire SK4 7JT |
Secretary Name | Mr Mark Richard Spencer Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Peter Mark Cawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wa16 |
Director Name | Robert Alan Sterling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 September 2017) |
Role | Barrister |
Correspondence Address | Marmion House Rappax Road Hale Altrincham Cheshire WA15 0NX |
Secretary Name | Mr Peter Mark Cawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wa16 |
Director Name | Mr Ian Leeming |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2006) |
Role | Barrister |
Correspondence Address | 9 Ravenswood Drive Bolton Lancashire BL1 5AJ |
Secretary Name | Robert Alan Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Marmion House Rappax Road Hale Altrincham Cheshire WA15 0NX |
Secretary Name | Barrie Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Woodlands Daylesford Close Cheadle Stockport Cheshire SK8 1LG |
Registered Address | 70 Quay Street Manchester M3 3EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£519 |
Cash | £905 |
Current Liabilities | £1,424 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 January 1984 | Delivered on: 25 January 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a legal charge dated 28.3.83. Particulars: A plot of land fronting to young street manchester 3. edged red on the plan attached to a lease dated 5/10/83. Outstanding |
---|---|
5 October 1983 | Delivered on: 13 October 1983 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company and/or sibec development limited to the chargee on any account whatsoever. Particulars: Car parking area forming part of the office block known as st. John's court, manchester. Outstanding |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Registered office address changed from St James Chambers 68 Quay Street Manchester Greater Manchester M3 3EJ to 70 Quay Street Manchester M3 3EJ on 6 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
6 December 2018 | Notification of a person with significant control statement (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Sara Roberts as a secretary on 18 September 2017 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Sara Roberts as a secretary on 18 September 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Barrie Searle as a secretary on 18 September 2017 (1 page) |
20 December 2017 | Termination of appointment of Barrie Searle as a secretary on 18 September 2017 (1 page) |
24 November 2017 | Appointment of Dr Bessam Farjo as a director on 18 September 2017 (3 pages) |
24 November 2017 | Appointment of Dr Nilesh Bhatt as a director on 18 September 2017 (3 pages) |
24 November 2017 | Termination of appointment of Robert Alan Sterling as a director on 18 September 2017 (2 pages) |
24 November 2017 | Termination of appointment of Robert Alan Sterling as a director on 18 September 2017 (2 pages) |
24 November 2017 | Appointment of Dr Nilesh Bhatt as a director on 18 September 2017 (3 pages) |
24 November 2017 | Appointment of Dr Bessam Farjo as a director on 18 September 2017 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 09/11/08; full list of members (7 pages) |
24 February 2009 | Return made up to 09/11/08; full list of members (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (6 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (6 pages) |
7 March 2007 | Return made up to 09/11/06; full list of members (9 pages) |
7 March 2007 | Return made up to 09/11/06; full list of members (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
8 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Return made up to 09/11/04; no change of members (7 pages) |
14 January 2005 | Return made up to 09/11/04; no change of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Return made up to 09/11/03; no change of members (7 pages) |
14 November 2003 | Return made up to 09/11/03; no change of members (7 pages) |
17 April 2003 | Return made up to 09/11/02; full list of members (10 pages) |
17 April 2003 | Return made up to 09/11/02; full list of members (10 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
16 March 2001 | Return made up to 09/11/00; full list of members
|
16 March 2001 | Return made up to 09/11/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed
|
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: c/o glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: c/o glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 09/11/99; full list of members (9 pages) |
14 March 2000 | Return made up to 09/11/99; full list of members (9 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 November 1997 | Return made up to 09/11/97; full list of members
|
25 November 1997 | Registered office changed on 25/11/97 from: c/o glaisyers glickman 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: c/o glaisyers glickman 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
25 November 1997 | Return made up to 09/11/97; full list of members
|
9 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 November 1996 | Return made up to 09/11/96; change of members
|
19 November 1996 | Return made up to 09/11/96; change of members
|
19 January 1996 | Return made up to 09/11/95; full list of members (6 pages) |
19 January 1996 | Return made up to 09/11/95; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 June 1983 | Incorporation (18 pages) |
20 June 1983 | Incorporation (18 pages) |