1 George Leigh Street
Manchester
M4 5DL
Director Name | Mr Anthony Ian Glen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mr Anthony Ian Glen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Christopher Livesey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Ian David Glen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 4 Hardcastle Close Bradshaw Hall Bradshaw Bolton Lancashire BL2 4HR |
Director Name | Mr Dennis Hill |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 8 Casterton Church Park Euxton Chorley Lancashire PR7 6HN |
Director Name | Henry Vincent Lewis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Linden Lee Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Secretary Name | Ian David Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 4 Hardcastle Close Bradshaw Hall Bradshaw Bolton Lancashire BL2 4HR |
Director Name | Mr Francis Livesey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns 9 Mellings Fold Preston Lancashire PR1 4PD |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
9 November 2022 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr Christopher Livesey on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Anthony Ian Glen on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Christopher Livesey on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Keith Chambers on 20 May 2019 (2 pages) |
20 May 2019 | Secretary's details changed for Mr Anthony Ian Glen on 20 May 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Director's details changed for Mr Christopher Livesey on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Director's details changed for Mr Christopher Livesey on 25 October 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Termination of appointment of Francis Livesey as a director (1 page) |
15 October 2010 | Termination of appointment of Francis Livesey as a director (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Mr Christopher Livesey on 10 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Chambers on 10 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Francis Livesey on 10 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Francis Livesey on 10 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Mr Christopher Livesey on 10 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Chambers on 10 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Christopher Livesey as a director (2 pages) |
22 October 2009 | Appointment of Mr Christopher Livesey as a director (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 January 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
6 January 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
14 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
14 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members
|
26 October 2005 | Return made up to 10/10/05; full list of members
|
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
10 February 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
10 February 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members
|
20 October 2003 | Return made up to 10/10/03; full list of members
|
10 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members
|
23 October 2001 | Return made up to 16/10/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 October 1999 | Return made up to 16/10/99; full list of members
|
29 October 1999 | Return made up to 16/10/99; full list of members
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
28 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
27 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
24 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
24 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
26 March 1984 | Incorporation (22 pages) |
26 March 1984 | Incorporation (22 pages) |