Manchester
Cheshire
M20 6AQ
Director Name | Ms Madeleine Rose |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Road Manchester M20 3DA |
Director Name | Mr John Patrick Faherty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 July 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Director Name | Mr Peter Francis Cashier |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 13 May 1992) |
Role | Surveyor |
Correspondence Address | 68 The Crescent Loughton Essex IG10 4PU |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr David Alan Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Director Name | Graham Frank Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 January 2018) |
Role | Administrative Assistant |
Correspondence Address | 19 Fog Lane Manchester Lancashire M20 6AY |
Director Name | John Francis Faulkner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2002) |
Role | Teacher |
Correspondence Address | Flat 3 19 Fog Lane Didsbury Manchester M20 6AY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr David Anderson Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 12 Hesketh Road Sale Cheshire M33 5AA |
Director Name | Harriet Juniper Norman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2006) |
Role | Housing Manager |
Correspondence Address | Flat 1 5 Sussex Avenue Didsbury Manchester M20 6AQ |
Secretary Name | Roderick Edward Yates Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 6 Massey Brook Lane Lymm Cheshire WA13 0PN |
Director Name | John Francis Faulkner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ridgemont Avenue Stockport Cheshire SK4 2NX |
Registered Address | Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | C. Askew 6.67% Ordinary |
---|---|
1 at £1 | Dr H. Gomersall 6.67% Ordinary |
1 at £1 | Dr J.b. Barnard 6.67% Ordinary |
1 at £1 | Executors Of Sharda Geega 6.67% Ordinary |
1 at £1 | Miss Aiofe Caitriona Ryan 6.67% Ordinary |
1 at £1 | Miss K. Faherty 6.67% Ordinary |
1 at £1 | Miss K.m. Harrison 6.67% Ordinary |
1 at £1 | Miss L.m. Bennett 6.67% Ordinary |
1 at £1 | Miss M. Rose 6.67% Ordinary |
1 at £1 | Mr Graham Frank Smith 6.67% Ordinary |
1 at £1 | Mr J. Faulkner 6.67% Ordinary |
1 at £1 | Mr N.s. Kosopud 6.67% Ordinary |
1 at £1 | Mr P.j. Maguire 6.67% Ordinary |
1 at £1 | Mr S. Naqvi 6.67% Ordinary |
1 at £1 | Mr V. Rae-reeves 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,240 |
Net Worth | £23,906 |
Cash | £22,046 |
Current Liabilities | £558 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
5 May 2020 | Director's details changed for Mr Paul Joseph Maguire on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Paul Joseph Maguire on 5 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Discovery House Crossley Road Stockport SK4 5BH on 7 February 2020 (1 page) |
7 January 2020 | Appointment of Realty Management Ltd as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Roderick Edward Yates Slater as a secretary on 1 January 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Graham Frank Smith as a director on 23 January 2018 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Appointment of Ms Madeleine Rose as a director on 9 November 2016 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
1 August 2017 | Appointment of Ms Madeleine Rose as a director on 9 November 2016 (2 pages) |
1 August 2017 | Termination of appointment of John Francis Faulkner as a director on 28 July 2017 (1 page) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Termination of appointment of John Francis Faulkner as a director on 28 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
25 July 2017 | Registered office address changed from 6 Massey Brook Lane Lymm Warrington WA13 0PN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 6 Massey Brook Lane Lymm Warrington WA13 0PN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 July 2017 (2 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Annual return made up to 5 May 2016. List of shareholders has changed Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016. List of shareholders has changed Statement of capital on 2016-06-03
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 October 2014 | Appointment of John Francis Faulkner as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of John Francis Faulkner as a director on 10 October 2014 (3 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 July 2014 | Annual return made up to 18 April 2014 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 April 2014 Statement of capital on 2014-07-15
|
30 June 2014 | Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 30 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Roderick Edward Yates Slater on 10 June 2014 (3 pages) |
16 June 2014 | Secretary's details changed for Roderick Edward Yates Slater on 10 June 2014 (3 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 July 2013 | Annual return made up to 18 April 2013 no member list
|
26 July 2013 | Annual return made up to 18 April 2013 no member list
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Annual return made up to 18 April 2011 (9 pages) |
6 June 2011 | Annual return made up to 18 April 2011 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Annual return made up to 18 April 2010 (10 pages) |
18 May 2010 | Annual return made up to 18 April 2010 (10 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Return made up to 18/04/09; full list of members (7 pages) |
22 July 2009 | Return made up to 18/04/09; full list of members (7 pages) |
2 July 2009 | Secretary's change of particulars / roderick slater / 20/02/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / roderick slater / 20/02/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (2 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Return made up to 18/04/08; change of members (6 pages) |
9 July 2008 | Return made up to 18/04/08; change of members (6 pages) |
10 June 2008 | Director appointed paul joseph maguire (2 pages) |
10 June 2008 | Director appointed paul joseph maguire (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
22 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (10 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (10 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Return made up to 18/04/04; change of members (7 pages) |
7 May 2004 | Return made up to 18/04/04; change of members (7 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2003 | Return made up to 18/04/03; change of members
|
23 July 2003 | Return made up to 18/04/03; change of members
|
4 May 2003 | Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 May 2002 | Return made up to 18/04/02; full list of members
|
30 May 2002 | Return made up to 18/04/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 33 cross street sale cheshire M33 7FT (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 33 cross street sale cheshire M33 7FT (1 page) |
25 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members
|
25 April 2001 | Return made up to 18/04/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Return made up to 18/04/00; no change of members
|
21 April 2000 | Return made up to 18/04/00; no change of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 April 1999 | Return made up to 18/04/99; change of members
|
23 April 1999 | Return made up to 18/04/99; change of members
|
22 February 1999 | Registered office changed on 22/02/99 from: st. Alphage house 2, fore street london EC2Y 5DH. (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: st. Alphage house 2, fore street london EC2Y 5DH. (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Certificate of incorporation (1 page) |