41 Old Birley Street
Manchester
M15 5RE
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Publisher |
Correspondence Address | Flat 212 41 Old Birley Street Manchester M15 5RE |
Secretary Name | Ms Jane Elizabeth Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 212 41 Old Birley Street Manchester M15 5RE |
Secretary Name | Mr Robert Francis Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 213 41 Old Birley Street Manchester M15 5RE |
Director Name | Bruce Simon Bingham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 27 June 2005) |
Role | Publisher |
Correspondence Address | Flat 7 Brook Court Brook Road Manchester M14 6UE |
Director Name | Ms Ruth Alison Binns |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1994) |
Role | Publisher |
Correspondence Address | 142 Oswald Road Chorlton Manchester M21 9QF |
Director Name | Mr Paul Edward Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Orchard House Prescott Cleobury Mortimer Kidderminster DY14 8RR |
Director Name | Joseph Damien Ryan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1998) |
Role | Publishing |
Correspondence Address | 3 Alwyn Drive Manchester M13 0YD |
Director Name | Anna Helen Thomas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 142 Oswald Road Chorlton Manchester M21 9QF |
Director Name | Sam David Kimmins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1999) |
Role | Publisher |
Correspondence Address | 31 Crimsworth Avenue Manchester Lancashire M16 0EB |
Director Name | Jonathan David Atkinson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2003) |
Role | Publisher |
Correspondence Address | 27 Rockdove Avenue Manchester M15 5EH |
Director Name | Ms Hannah Berry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 309 41 Old Birley Street Manchester M15 5RE |
Director Name | Matthew James Fawcett |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Publisher |
Correspondence Address | 81 Hunmanby Avenue Manchester M15 5FF |
Registered Address | Unit 21 41 Old Birley Street Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £250,060 |
Gross Profit | £174,382 |
Net Worth | £57,965 |
Cash | £104,176 |
Current Liabilities | £120,218 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2008 | Resolutions
|
---|---|
9 October 2008 | Secretary appointed mr robert francis harrison (1 page) |
4 August 2008 | Annual return made up to 14/07/08 (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
20 August 2007 | Annual return made up to 14/07/07 (4 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Annual return made up to 14/07/06 (4 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 August 2005 | Annual return made up to 14/07/05 (4 pages) |
4 July 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
15 September 2004 | Annual return made up to 14/07/04 (4 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
5 March 2004 | Director resigned (1 page) |
13 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Listing of particulars (22 pages) |
16 September 2003 | Listing of particulars (24 pages) |
8 September 2003 | Annual return made up to 14/07/03
|
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 December 2002 | Director's particulars changed (1 page) |
20 September 2002 | Annual return made up to 14/07/02 (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Annual return made up to 14/07/01
|
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 14/07/00
|
29 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Director resigned (1 page) |
21 July 1999 | Annual return made up to 14/07/99
|
7 May 1999 | Director's particulars changed (1 page) |
2 March 1999 | New director appointed (1 page) |
2 March 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | New director appointed (2 pages) |
29 June 1997 | Annual return made up to 29/05/97
|
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: fifth floor 16 nicholas street manchester M1 4EJ (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
6 June 1996 | Annual return made up to 29/05/96
|
22 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 June 1995 | Annual return made up to 06/06/95 (6 pages) |
19 December 1988 | Incorporation (17 pages) |