Manchester
M3 4LA
Director Name | Mr Peter Needs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(27 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr David Thomas Brough |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Miss Katrina Jean Bell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Dominic Oma Ekpei |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(35 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2023(36 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Mark Richard Spencer Atkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Jeremy Roger Ashbrook Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rodmill House Firs Road Gatley Stockport Cheshire SK4 7JT |
Secretary Name | John Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 13 Holly Grove Stalybridge Cheshire SK15 1UW |
Director Name | Miss Angela Gail Johnston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1994) |
Role | Secretary |
Correspondence Address | 68 Redmires Court Salford Lancashire M5 4UT |
Director Name | Mr Michael John Hewitt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 April 2003) |
Role | Surveyor |
Correspondence Address | 10 Kielder Square St James Park Eccles New Road Salford Manchester M5 4UL |
Director Name | Miss Carol Elizabeth Gibson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Credit Control Supervisor |
Correspondence Address | 115 Kielder Square Salford Lancashire M5 4UW |
Director Name | Mrs Jewan Challender |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Business Management |
Correspondence Address | 16 Carthorpe Arch St James Park Eccles New Road Salford Manchester M5 4ER |
Director Name | Emma Cunningham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Sales |
Correspondence Address | 78 Light Oaks Road Salford Lancashire M6 8WP |
Director Name | David Gough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 August 2015) |
Role | Air Crew |
Country of Residence | England |
Correspondence Address | 96 Redmires Court Eccles New Road Salford Lancashire M5 4UT |
Director Name | Rachel Mary Cull |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Elishaw Row Eccles New Road Salford Lancashire M5 4UJ |
Director Name | Stuart Lee Faulkner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Redmires Court St James Park Eccles New Road Salford Lancashire M5 4US |
Secretary Name | Mr John James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Secretary Name | Mr Nwakaji Eppie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 November 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Street Eccles Manchester M30 0DF |
Director Name | Mr Mark Christopher Greenhalgh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2010) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Kielder Square Eccles New Road Salford Greater Manchester M5 4UW |
Director Name | Steven Kenneth Hemsley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Carthorpe Arch St James Park Eccles New Road Salford Greater Manchester M5 4UR |
Director Name | Prof Peter Hardins Dixon Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2015) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 54 Kielder Square Eccles New Road Salford Greater Manchester M5 4UN |
Director Name | Ms Katherine Emma Horton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Church Street Eccles Manchester Lancashire M30 0DF |
Director Name | Ms Rita Diane Ashton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2013) |
Role | Volunteer Applications Administrator |
Country of Residence | England |
Correspondence Address | 3 Church Street Eccles Manchester Lancashire M30 0DF |
Director Name | Miss Katrina Jean Bell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2013) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 3 Church Street Eccles Manchester Lancashire M30 0DF |
Director Name | Mr Daniel Fletcher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2018) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Mr Clement Bidwell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Miss Gillian Anja Booth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2020) |
Role | Regional Merchandiser |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Ms Rebecca Hope Hamilton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Mr Paul Adam Gooder |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Mrs Yvy Hancock |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Director Name | Miss Yvette Fitzhenry |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Church Street Eccles Manchester M30 0DF |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(7 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2006) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(19 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2008) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2023(36 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 04 November 2023) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Registered Address | 384a Deansgate Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £146,483 |
Cash | £193,223 |
Current Liabilities | £72,417 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
31 July 1991 | Delivered on: 13 August 1991 Satisfied on: 18 July 2007 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
---|
24 January 2024 | Confirmation statement made on 10 January 2024 with updates (3 pages) |
---|---|
27 December 2023 | Appointment of Stevenson Whyte as a secretary on 19 December 2023 (2 pages) |
27 December 2023 | Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 27 December 2023 (1 page) |
4 November 2023 | Registered office address changed from 384a Deansgate Manchester M3 4LA England to 22 Church Street Church Street Eccles Manchester M30 0DF on 4 November 2023 (1 page) |
4 November 2023 | Termination of appointment of Stevenson Whyte as a secretary on 4 November 2023 (1 page) |
3 November 2023 | Termination of appointment of Nwakaji Eppie as a secretary on 2 November 2023 (1 page) |
3 November 2023 | Appointment of Stevenson Whyte as a secretary on 2 November 2023 (2 pages) |
3 November 2023 | Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 3 November 2023 (1 page) |
23 June 2023 | Accounts for a small company made up to 30 September 2022 (6 pages) |
25 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Mr Dominic Oma Ekpei as a director on 1 September 2022 (2 pages) |
10 January 2023 | Termination of appointment of Ashok Bhojaji Odedra as a director on 1 September 2022 (1 page) |
10 January 2023 | Termination of appointment of Yvette Fitzhenry as a director on 1 September 2022 (1 page) |
10 January 2023 | Termination of appointment of Tracy Rooke as a director on 1 September 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
10 March 2022 | Auditor's resignation (1 page) |
22 February 2022 | Auditor's resignation (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
11 November 2021 | Director's details changed for Mr Ashok Bhojaji Odedra on 10 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Rebecca Hope Hamilton as a director on 1 November 2021 (1 page) |
19 August 2021 | Appointment of Ms Tracy Rooke as a director on 22 July 2021 (2 pages) |
19 August 2021 | Appointment of Mr Ashok Bhojaji Odedra as a director on 22 July 2021 (2 pages) |
19 August 2021 | Appointment of Miss Yvette Fitzhenry as a director on 22 July 2021 (2 pages) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Yvy Hancock as a director on 22 September 2020 (1 page) |
30 August 2020 | Termination of appointment of Cristina Scholtz as a director on 30 August 2020 (1 page) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
21 April 2020 | Secretary's details changed for Mr Nwakaji Eppie on 20 April 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Gillian Anja Booth as a director on 7 January 2020 (1 page) |
7 November 2019 | Termination of appointment of Thomas Alfred Scott-Denton as a director on 5 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Anthony Kubicki as a director on 3 November 2019 (1 page) |
7 May 2019 | Appointment of Mrs Yvy Hancock as a director on 21 March 2019 (2 pages) |
17 April 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
12 April 2019 | Appointment of Miss Cristina Scholtz as a director on 21 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Paul Adam Gooder as a director on 21 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 April 2018 | Appointment of Miss Katrina Jean Bell as a director on 8 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Daniel Fletcher as a director on 8 March 2018 (1 page) |
17 April 2018 | Termination of appointment of a director (1 page) |
17 April 2018 | Termination of appointment of Clement Bidwell as a director on 8 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Paul Adam Gooder as a director on 8 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Thomas Alfred Scott-Denton as a director on 8 March 2018 (2 pages) |
22 March 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
16 January 2018 | Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Church Street Eccles Manchester M30 0DF on 16 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2018 | Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Church Street Eccles Manchester M30 0DF on 16 January 2018 (1 page) |
11 September 2017 | Termination of appointment of Katherine Emma Horton as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Katherine Emma Horton as a director on 11 September 2017 (1 page) |
22 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
22 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 February 2017 | Appointment of Miss Gillian Anja Booth as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Gillian Anja Booth as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Rebecca Hope Hamilton as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Rebecca Hope Hamilton as a director on 15 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
21 December 2016 | Appointment of Mr Clement Bidwell as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Clement Bidwell as a director on 20 December 2016 (2 pages) |
4 August 2016 | Appointment of Mr David Thomas Brough as a director on 18 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr David Thomas Brough as a director on 18 April 2016 (2 pages) |
30 July 2016 | Termination of appointment of Helen Judson as a director on 18 April 2016 (1 page) |
30 July 2016 | Termination of appointment of Helen Judson as a director on 18 April 2016 (1 page) |
9 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
14 January 2016 | Appointment of Mr Daniel Fletcher as a director on 16 April 2015 (2 pages) |
14 January 2016 | Appointment of Mr Daniel Fletcher as a director on 16 April 2015 (2 pages) |
10 September 2015 | Director's details changed for Margaret Jane Allbutt on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Margaret Jane Allbutt on 10 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of David Gough as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Gough as a director on 24 August 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Hardins Dixon Collins as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Hardins Dixon Collins as a director on 30 June 2015 (1 page) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 April 2015 | Appointment of Mr Peter Needs as a director on 16 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Peter Needs as a director on 16 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Anthony Kubicki as a director on 16 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Anthony Kubicki as a director on 16 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
19 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
6 October 2014 | Termination of appointment of Stuart Lee Faulkner as a director on 22 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Stuart Lee Faulkner as a director on 22 August 2014 (1 page) |
15 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 April 2013 | Termination of appointment of Katrina Bell as a director (1 page) |
2 April 2013 | Termination of appointment of Peter Needs as a director (1 page) |
2 April 2013 | Termination of appointment of Steven Hemsley as a director (1 page) |
2 April 2013 | Termination of appointment of Peter Needs as a director (1 page) |
2 April 2013 | Termination of appointment of Steven Hemsley as a director (1 page) |
2 April 2013 | Termination of appointment of Katrina Bell as a director (1 page) |
6 February 2013 | Termination of appointment of Pauline May as a director (1 page) |
6 February 2013 | Termination of appointment of Pauline May as a director (1 page) |
6 February 2013 | Termination of appointment of Rita Ashton as a director (1 page) |
6 February 2013 | Termination of appointment of Rita Ashton as a director (1 page) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (11 pages) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (11 pages) |
21 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 January 2012 | Annual return made up to 12 January 2012 no member list (11 pages) |
19 January 2012 | Annual return made up to 12 January 2012 no member list (11 pages) |
21 July 2011 | Appointment of Miss Katherine Emma Horton as a director (2 pages) |
21 July 2011 | Appointment of Miss Katherine Emma Horton as a director (2 pages) |
1 June 2011 | Appointment of Ms Pauline Vera May as a director (2 pages) |
1 June 2011 | Appointment of Ms Pauline Vera May as a director (2 pages) |
26 May 2011 | Termination of appointment of Gregory Terefenko as a director (1 page) |
26 May 2011 | Termination of appointment of Gregory Terefenko as a director (1 page) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 May 2011 | Appointment of Miss Helen Judson as a director (2 pages) |
10 May 2011 | Appointment of Miss Helen Judson as a director (2 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 May 2011 | Appointment of Miss Katrina Jean Bell as a director (2 pages) |
4 May 2011 | Appointment of Miss Katrina Jean Bell as a director (2 pages) |
3 May 2011 | Appointment of Ms Rita Diane Ashton as a director (2 pages) |
3 May 2011 | Appointment of Ms Rita Diane Ashton as a director (2 pages) |
20 January 2011 | Annual return made up to 12 January 2011 no member list (9 pages) |
20 January 2011 | Annual return made up to 12 January 2011 no member list (9 pages) |
14 July 2010 | Termination of appointment of Mark Greenhalgh as a director (1 page) |
14 July 2010 | Termination of appointment of Mark Greenhalgh as a director (1 page) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 February 2010 | Termination of appointment of Rachel Cull as a director (1 page) |
3 February 2010 | Termination of appointment of Rachel Cull as a director (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 no member list (7 pages) |
26 January 2010 | Annual return made up to 12 January 2010 no member list (7 pages) |
19 January 2010 | Director's details changed for Margaret Jane Allbutt on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Steven Kenneth Hemsley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stuart Lee Faulkner on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Gough on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Rachel Mary Cull on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter Needs on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stuart Lee Faulkner on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Prof Peter Hardins Dixon Collins on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Christopher Greenhalgh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Gough on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Jane Allbutt on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Christopher Greenhalgh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter Needs on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Steven Kenneth Hemsley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Rachel Mary Cull on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Prof Peter Hardins Dixon Collins on 19 January 2010 (2 pages) |
26 October 2009 | Termination of appointment of Daniel Fletcher as a director (1 page) |
26 October 2009 | Termination of appointment of Daniel Fletcher as a director (1 page) |
19 August 2009 | Appointment terminated director henry terefenko (1 page) |
19 August 2009 | Appointment terminated director henry terefenko (1 page) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 May 2009 | Appointment terminated director joseph wilson (1 page) |
4 May 2009 | Appointment terminated director joseph wilson (1 page) |
11 February 2009 | Annual return made up to 12/01/09 (6 pages) |
11 February 2009 | Annual return made up to 12/01/09 (6 pages) |
9 February 2009 | Director appointed prof peter hardins dixon collins (2 pages) |
9 February 2009 | Director appointed joseph paul wilson (2 pages) |
9 February 2009 | Director appointed prof peter hardins dixon collins (2 pages) |
9 February 2009 | Director appointed joseph paul wilson (2 pages) |
14 January 2009 | Director appointed margaret jane allbutt (2 pages) |
14 January 2009 | Director appointed margaret jane allbutt (2 pages) |
7 January 2009 | Director appointed daniel fletcher (2 pages) |
7 January 2009 | Director appointed daniel fletcher (2 pages) |
5 January 2009 | Director appointed henry adam terefenko (2 pages) |
5 January 2009 | Director appointed steven kenneth hemsley (2 pages) |
5 January 2009 | Director appointed steven kenneth hemsley (2 pages) |
5 January 2009 | Director appointed henry adam terefenko (2 pages) |
5 January 2009 | Director appointed mark christopher greenhalgh (2 pages) |
5 January 2009 | Director appointed gregory terefenko (2 pages) |
5 January 2009 | Director appointed mark christopher greenhalgh (2 pages) |
5 January 2009 | Director appointed gregory terefenko (2 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Annual return made up to 12/01/08 (2 pages) |
31 January 2008 | Annual return made up to 12/01/08 (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
29 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: rossetti place 6 lower byrom street manchester M3 4AP (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: rossetti place 6 lower byrom street manchester M3 4AP (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
10 February 2007 | Annual return made up to 12/01/07 (4 pages) |
10 February 2007 | Annual return made up to 12/01/07 (4 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Annual return made up to 12/01/06 (4 pages) |
2 February 2006 | Annual return made up to 12/01/06 (4 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 January 2005 | Annual return made up to 12/01/05 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 January 2005 | Annual return made up to 12/01/05 (4 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: st johns court 66 quay street manchester M3 3EJ (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: st johns court 66 quay street manchester M3 3EJ (1 page) |
9 August 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 12/01/04
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 12/01/04
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 January 2003 | Annual return made up to 12/01/03 (4 pages) |
31 January 2003 | Annual return made up to 12/01/03 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 May 2002 | Annual return made up to 12/01/02
|
15 May 2002 | Annual return made up to 12/01/02
|
2 April 2002 | Annual return made up to 12/01/01 (3 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Annual return made up to 12/01/01 (3 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 February 2000 | Annual return made up to 12/01/00
|
25 February 2000 | Annual return made up to 12/01/00
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 January 1999 | Annual return made up to 12/01/99 (4 pages) |
7 January 1999 | Annual return made up to 12/01/99 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 February 1998 | Annual return made up to 12/01/98
|
11 February 1998 | Annual return made up to 12/01/98
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
21 January 1997 | Annual return made up to 12/01/97
|
21 January 1997 | Registered office changed on 21/01/97 from: 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
21 January 1997 | Annual return made up to 12/01/97
|
4 January 1996 | Annual return made up to 12/01/96 (4 pages) |
4 January 1996 | Annual return made up to 12/01/96 (4 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 August 1991 | Particulars of mortgage/charge (4 pages) |
13 August 1991 | Particulars of mortgage/charge (4 pages) |
20 August 1987 | Incorporation (31 pages) |
20 August 1987 | Incorporation (31 pages) |