Salford
M3 5GS
Director Name | Mr Matthew Harrington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | King's House 42 King Street West Manchester M3 2NU |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Castle Chambers Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Mr David Charles Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | William Field Glazebrook |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pontruffyd Hall Bodfari Denbigh Denbighshire LL16 4BP Wales |
Director Name | Sir Christopher Raynor Hewetson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24c Westcliffe Road Southport Merseyside PR8 2BU |
Director Name | Geoffrey Robin Mitchell Miller |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Solicitors |
Correspondence Address | Beech Corner Church Road Woolton Liverpool Merseyside L25 6DA |
Secretary Name | Mr David Charles Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | Andrew Manock Neville Scorah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2000) |
Role | Solicitor |
Correspondence Address | 50 Green Lane Formby Liverpool Merseyside L37 7BH |
Director Name | Mr Rodney Allan Wilson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2000(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9SU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(29 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9SU |
Registered Address | C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS |
---|---|
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Berrymans Lace Mawer LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
7 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
---|---|
3 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages) |
2 November 2011 | Termination of appointment of Michael Brown as a director (1 page) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 April 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Jeremy Brown on 23 October 2009 (2 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
26 April 2002 | Return made up to 24/04/02; full list of members (9 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (8 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members
|
11 May 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
25 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
7 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
21 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
16 May 1996 | Return made up to 24/04/96; no change of members (6 pages) |
3 May 1995 | Return made up to 24/04/95; full list of members (10 pages) |