Albert Square
Manchester
M60 2LA
Director Name | Mr Thomas Paul Wilkinson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(38 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Asif Ismail Ibrahim |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(38 years, 1 month after company formation) |
Appointment Duration | 5 days |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | James Wallace Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 January 1994) |
Role | City Treasurer - Manchester City Council |
Correspondence Address | 23 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 April 2017) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | Mr Gordon Hainsworth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1992) |
Role | Chief Executive - Manchester City Council |
Correspondence Address | 37 Coppleridge Drive Manchester Lancashire M8 4PB |
Director Name | Cllr Catherine Inchbold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 1999) |
Role | Local Councillor |
Correspondence Address | 28 Worsley Avenue Manchester M40 9NA |
Secretary Name | Susan Ann Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglehurst 52 Higher Lane Whitefield Greater Manchester M45 7WE |
Director Name | Cllr Mary Willan Humphreys |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 December 1998) |
Role | Retired Teacher |
Correspondence Address | 17 Chequers Road Chorlton Manchester Lancashire M21 9DX |
Director Name | Cllr Neil Warren |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 6 Flagcroft Drive Newall Green Manchester Lancashire M23 2YL |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1996) |
Role | Local Government Officer |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | William Usher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1996) |
Role | Local Government Officer |
Correspondence Address | 74 Rutherford Drive Over Hulton Bolton Greater Manchester BL5 1DL |
Director Name | John Harvey Guest |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilnhurst Lea 43 Dale Avenue Todmorden Lancashire OL14 6BA |
Director Name | Peter Robert West |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2003) |
Role | Local Govt, Officer |
Correspondence Address | 111 Clyde Road West Didsbury Manchester M20 2WW |
Director Name | Claire Margaret Mary Nangle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2003) |
Role | Administrator |
Correspondence Address | 4 Temple Square Cheetham Hill Manchester Greater Manchester M8 8UP |
Director Name | Michael Willis Green |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2003) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 42 Davenport Avenue Manchester Lancashire M20 3EY |
Director Name | Mrs Susan Christine Murphy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 April 2020) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 532 Town Hall Manchester M60 2LA |
Director Name | Susan Penelope Boothman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2008) |
Role | Local Government Officer |
Correspondence Address | 3 Mayfair Park, Off Mersey Road Didsbury Manchester Greater Manchester M20 2JW |
Director Name | Ms Carol Ann Culley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Ms Elizabeth Johanna Treacy |
---|---|
Status | Resigned |
Appointed | 16 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | P.O. Box 532 Town Hall Manchester M60 2LA |
Director Name | Ms Jacqueline Olwen Margaret Dennis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2021) |
Role | Deputy City Solicitor |
Country of Residence | England |
Correspondence Address | P.O. Box 532 Town Hall Manchester M60 2LA |
Director Name | Ms Karen Elizabeth McIlwaine |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(36 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2023) |
Role | Deputy City Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 532 Town Hall Manchester M60 2LA |
Director Name | Mr Gareth Lloyd James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2023(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 April 2024) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Website | www.manchesterzoom.com |
---|
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Council Of The City Of Manchester 99.00% Ordinary |
---|---|
1 at £1 | Howard Bernstein 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,104 |
Gross Profit | £13,973 |
Net Worth | £1,201 |
Cash | £42,856 |
Current Liabilities | £29,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 1 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
23 August 2023 | Appointment of Mr Gareth Lloyd James as a director on 16 August 2023 (2 pages) |
---|---|
25 July 2023 | Termination of appointment of Karen Elizabeth Mcilwaine as a director on 12 July 2023 (1 page) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
30 March 2023 | Appointment of Mrs Alix Joddrell-Banks as a director on 30 March 2023 (2 pages) |
28 March 2023 | Full accounts made up to 31 March 2022 (18 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Ms Karen Elizabeth Mcilwaine as a director on 23 March 2022 (2 pages) |
16 March 2022 | Full accounts made up to 31 March 2021 (14 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (13 pages) |
22 March 2021 | Termination of appointment of Jacqueline Olwen Margaret Dennis as a director on 22 March 2021 (1 page) |
1 December 2020 | Appointment of Ms Jacqueline Olwen Margaret Dennis as a director on 1 December 2020 (2 pages) |
8 April 2020 | Termination of appointment of Susan Christine Murphy as a director on 7 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
18 December 2019 | Director's details changed for Mrs Susan Christine Murphy on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Ms Carol Ann Culley on 18 December 2019 (2 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
13 June 2018 | Termination of appointment of Elizabeth Johanna Treacy as a secretary on 12 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
21 November 2017 | Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page) |
21 November 2017 | Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Appointment of Ms Elizabeth Johanna Treacy as a secretary (1 page) |
28 May 2013 | Appointment of Ms Elizabeth Johanna Treacy as a secretary (1 page) |
15 May 2013 | Termination of appointment of Susan Orrell as a secretary (1 page) |
15 May 2013 | Termination of appointment of Susan Orrell as a secretary (1 page) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Director appointed carol culley (2 pages) |
21 November 2008 | Director appointed carol culley (2 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Appointment terminated director john guest (1 page) |
18 November 2008 | Appointment terminated director john guest (1 page) |
17 April 2008 | Appointment terminated director susan boothman (1 page) |
17 April 2008 | Appointment terminated director susan boothman (1 page) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members
|
31 January 2005 | Return made up to 21/01/05; full list of members
|
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
20 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
29 January 2001 | Resolutions
|
7 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 21/01/99; full list of members (9 pages) |
21 February 1999 | Return made up to 21/01/99; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
11 February 1998 | Return made up to 21/01/98; no change of members
|
11 February 1998 | Return made up to 21/01/98; no change of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 21/01/97; no change of members (9 pages) |
18 February 1997 | Return made up to 21/01/97; no change of members (9 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
11 February 1996 | Return made up to 21/01/96; full list of members (9 pages) |
11 February 1996 | Return made up to 21/01/96; full list of members (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
7 March 1986 | Incorporation (28 pages) |
7 March 1986 | Incorporation (28 pages) |