77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Mr David Gray-Clough |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Ms Carol Cooling |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Library Supervisor |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Esther Patricia Mallaband |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 26 March 1991) |
Role | Housewife |
Correspondence Address | Flat 16 Trafalgar Court Harrogate North Yorkshire HG1 1HN |
Director Name | Mrs Mary Wilson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Flat 5 Trafalgar Court Harrogate North Yorkshire HG1 1HN |
Director Name | Mrs Mary Cecelia Gilbert |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 March 1993) |
Role | Housewife |
Correspondence Address | Flat 10 Trafalgar Court Harrogate North Yorkshire HG1 1HN |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Maureen Goodall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 January 2000) |
Role | Housewife |
Correspondence Address | 19 Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Director Name | Mr Harold Thomas Bartrop |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 1999) |
Role | Retired |
Correspondence Address | 11 Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Mrs Rachel Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodside Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PD |
Director Name | Donald Muir Mackay |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(18 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2010) |
Role | Rtd |
Country of Residence | England |
Correspondence Address | Flat 1 Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Director Name | Martin Shuker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2004) |
Role | Retired |
Correspondence Address | 73 Hookstone Drive Harrogate North Yorkshire HG2 8PH |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Maureen Theresa Crawford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2007) |
Role | Secretary |
Correspondence Address | Flat 15 Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2016) |
Role | Accountant |
Correspondence Address | 33 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Director Name | Lisa Swales |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2011) |
Role | Trainee Solicitor |
Correspondence Address | 16 Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Director Name | Nicholas Peter Jervis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2017) |
Role | Sales Executive |
Correspondence Address | 4 Forest Gardens Harrogate North Yorkshire HG2 7EA |
Director Name | Margaret Anne Stewart |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2011) |
Role | Freelance Promotion/Exhibition |
Correspondence Address | Trafalgar Court Trafalgar Road Harrogate North Yorkshire HG1 1HN |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,000 |
Net Worth | £24,178 |
Cash | £24,167 |
Current Liabilities | £2,902 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
25 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
5 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 July 2020 | Appointment of Ms Carol Cooling as a director on 27 July 2020 (2 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Nicholas Peter Jervis as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Nicholas Peter Jervis as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Donald Muir Mackay as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Donald Muir Mackay as a director on 24 July 2017 (1 page) |
30 June 2017 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
26 May 2017 | Appointment of Mr David Gray-Clough as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr David Gray-Clough as a director on 24 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
8 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 16 March 2016 (16 pages) |
23 May 2016 | Annual return made up to 16 March 2016 (16 pages) |
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 16 March 2015 (15 pages) |
14 April 2015 | Annual return made up to 16 March 2015 (15 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Annual return made up to 16 March 2014 (15 pages) |
1 April 2014 | Annual return made up to 16 March 2014 (15 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 16 March 2013 (14 pages) |
5 April 2013 | Annual return made up to 16 March 2013 (14 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Appointment of Donald Muir Mackay as a director (3 pages) |
6 June 2012 | Appointment of Donald Muir Mackay as a director (3 pages) |
24 April 2012 | Annual return made up to 16 March 2012 (13 pages) |
24 April 2012 | Annual return made up to 16 March 2012 (13 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Termination of appointment of Lisa Swales as a director (2 pages) |
24 May 2011 | Termination of appointment of Lisa Swales as a director (2 pages) |
24 May 2011 | Termination of appointment of Margaret Stewart as a director (2 pages) |
24 May 2011 | Termination of appointment of Margaret Stewart as a director (2 pages) |
13 April 2011 | Annual return made up to 16 March 2011 (14 pages) |
13 April 2011 | Annual return made up to 16 March 2011 (14 pages) |
1 April 2010 | Termination of appointment of Donald Mackay as a director (2 pages) |
1 April 2010 | Termination of appointment of Donald Mackay as a director (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 (11 pages) |
1 April 2010 | Annual return made up to 16 March 2010 (11 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 April 2009 | Annual return made up to 16/03/09 (5 pages) |
6 April 2009 | Director appointed margaret anne stewart (1 page) |
6 April 2009 | Director appointed margaret anne stewart (1 page) |
6 April 2009 | Annual return made up to 16/03/09 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Annual return made up to 16/03/08
|
7 May 2008 | Annual return made up to 16/03/08
|
9 April 2008 | Director appointed nicholas peter jervis (1 page) |
9 April 2008 | Director appointed nicholas peter jervis (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 16/03/07 (5 pages) |
16 April 2007 | Annual return made up to 16/03/07 (5 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Annual return made up to 16/03/06 (4 pages) |
21 March 2006 | Annual return made up to 16/03/06 (4 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs am morley 11A princes square harrogate north yorkshire H61 1ND (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs am morley 11A princes square harrogate north yorkshire H61 1ND (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
24 March 2005 | Annual return made up to 16/03/05 (5 pages) |
24 March 2005 | Annual return made up to 16/03/05 (5 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 16/03/04 (4 pages) |
29 April 2004 | Annual return made up to 16/03/04 (4 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: "tudor house" albert street harrogate HG1 1JT (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: "tudor house" albert street harrogate HG1 1JT (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
26 March 2003 | Annual return made up to 16/03/03
|
26 March 2003 | Annual return made up to 16/03/03
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 March 2002 | Annual return made up to 16/03/02 (4 pages) |
22 March 2002 | Annual return made up to 16/03/02 (4 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 16/03/01 (3 pages) |
20 April 2001 | Annual return made up to 16/03/01 (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 April 2000 | Annual return made up to 16/03/00
|
19 April 2000 | Annual return made up to 16/03/00
|
21 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Annual return made up to 16/03/99
|
20 April 1999 | Annual return made up to 16/03/99
|
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 April 1997 | Annual return made up to 16/03/97 (4 pages) |
18 April 1997 | Annual return made up to 16/03/97 (4 pages) |
19 April 1996 | Annual return made up to 16/03/96 (4 pages) |
19 April 1996 | Annual return made up to 16/03/96 (4 pages) |
16 May 1995 | Annual return made up to 16/03/95 (4 pages) |
16 May 1995 | Annual return made up to 16/03/95 (4 pages) |