Manchester
Greater Manchester
M3 4LA
Director Name | Mrs Hazel Marie Prendergast |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Robert Frederick Field |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1993) |
Role | Retired |
Correspondence Address | Flat 2 Dene House Stockport Cheshire SK4 3RB |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Alfred Johnson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 October 2013) |
Role | Retired Postal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dene House Green Pastures Stockport Cheshire SK4 3RB |
Secretary Name | Alfred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dene House Green Pastures Stockport Cheshire SK4 3RB |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2014(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2019) |
Correspondence Address | No 2, The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Registered Address | 384a Deansgate Manchester Greater 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 |
2 at £1 | Stephen Dinning 25.00% Ordinary |
---|---|
1 at £1 | A. Yazdani 12.50% Ordinary |
1 at £1 | Alfred Johnson 12.50% Ordinary |
1 at £1 | David Edward Prendercast & Hazel Marie Prendercast 12.50% Ordinary |
1 at £1 | Janet Susannah O'brien 12.50% Ordinary |
1 at £1 | Leonie Poole & Stuart Poole 12.50% Ordinary |
1 at £1 | Ronald Eyre 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,989 |
Cash | £3,741 |
Current Liabilities | £1,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
13 December 2023 | Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page) |
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
9 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022 (1 page) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 December 2020 | Director's details changed for Stuart Poole on 1 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
8 November 2019 | Secretary's details changed for James Stevenson on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Appointment of James Stevenson as a secretary on 8 November 2019 (2 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 September 2014 | Appointment of Mrs Hazel Marie Prendergast as a director on 19 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Hazel Marie Prendergast as a director on 19 August 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
16 June 2014 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 December 2013 | Termination of appointment of Alfred Johnson as a director (1 page) |
16 December 2013 | Termination of appointment of Alfred Johnson as a director (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Alfred Johnson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Poole on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Poole on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Poole on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Alfred Johnson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alfred Johnson on 2 February 2010 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 50 granby row manchester M1 7AY (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 50 granby row manchester M1 7AY (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
6 February 2003 | Return made up to 31/01/03; full list of members
|
6 February 2003 | Return made up to 31/01/03; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
13 September 2000 | Return made up to 31/01/00; full list of members; amend (8 pages) |
13 September 2000 | Return made up to 31/01/00; full list of members; amend (8 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DF (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 September 1988 | Company name changed unitopen property management lim ited\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed unitopen property management lim ited\certificate issued on 05/09/88 (2 pages) |
26 July 1988 | Incorporation (10 pages) |
26 July 1988 | Incorporation (10 pages) |