Manchester
M2 4WU
Director Name | Miss Rebecca Jane Grisewood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Mark Billings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Stratford Avenue Didsbury Manchester Lancashire M20 2LH |
Director Name | Mr Clive Richard Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandy Ridge Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Secretary Name | Mr Mark Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Stratford Avenue Didsbury Manchester Lancashire M20 2LH |
Secretary Name | Michael Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Heathwood Heath Lane Willaston Cheshire L64 1TP |
Secretary Name | Mr Geoffrey Arnold Shindler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Secretary Name | Sophie Jane Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 27 Ashburn Road Heaton Norris Stockport Cheshire SK4 2PU |
Director Name | James Ian Sheridan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 101 Park Road Hale Cheshire WA15 9JU |
Director Name | Hbjgw Manchester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 March 2016) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 March 2016) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | James Ian Sheridan 50.00% Ordinary |
---|---|
1 at £1 | Peter Mark Evans Halliwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,015 |
Current Liabilities | £2,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
23 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 April 2017 | Accounts for a small company made up to 31 March 2017 (2 pages) |
24 April 2017 | Accounts for a small company made up to 31 March 2017 (2 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Hbjgw Manchester Directors Limited as a director on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Hbjgw Manchester Directors Limited as a director on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 17 March 2016 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
17 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages) |
11 May 2011 | Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 (14 pages) |
11 May 2011 | Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 November 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 19 November 2010 (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Appointment of Rebecca Jane Grisewood as a director (3 pages) |
9 November 2010 | Appointment of Rebecca Jane Grisewood as a director (3 pages) |
24 May 2010 | Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages) |
19 May 2010 | Termination of appointment of James Sheridan as a director (2 pages) |
19 May 2010 | Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages) |
19 May 2010 | Termination of appointment of James Sheridan as a director (2 pages) |
19 May 2010 | Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page) |
6 June 2007 | Return made up to 28/04/07; change of members
|
6 June 2007 | Return made up to 28/04/07; change of members
|
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 28/04/06; no change of members (4 pages) |
23 May 2006 | Return made up to 28/04/06; no change of members (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Company name changed H. L. nominees LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Company name changed H. L. nominees LIMITED\certificate issued on 12/10/04 (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 February 1997 | New director appointed (3 pages) |
21 February 1997 | New director appointed (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members
|
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Return made up to 31/03/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |