Manchester
M2 6AW
Director Name | Ms Fiona Elizabeth Lecky |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Director Name | Diane Paul |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1991) |
Role | Journalist |
Correspondence Address | Bell Flat Mayfair Mansions Mersem Road Didsbury Manchester M20 8PY |
Director Name | Mr Anthony Micheal Maden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 06 April 1999) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Wynne Grove Denton Manchester Lancashire M34 6FU |
Director Name | Lionel Arthur Cohen |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2001) |
Role | Barrister |
Correspondence Address | The Conservatory Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Secretary Name | Ms Elaine Catherine Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Library Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Director Name | Dominic Eedle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 1996) |
Role | Secretary |
Correspondence Address | Bell Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Director Name | Noreen Elizabeth Parsons |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(7 years after company formation) |
Appointment Duration | 8 years (resigned 16 April 2004) |
Role | Marketing Manager |
Correspondence Address | The Bell Flat Mayfair Court Mersey Road Manchester M20 2PY |
Secretary Name | Dr Lucy Anne Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 2003) |
Role | Doctor |
Correspondence Address | Yewtree Flat Mayfair Mansions Mersey Road Manchester M20 2PY |
Secretary Name | Jeremy Adam Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Oak Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 2PY |
Director Name | Dr Fiona Elizabeth Lecky |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2011) |
Role | A & E Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Conservatory Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 2PY |
Director Name | Mr Jeremy Adam Dee |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2006) |
Role | Software |
Country of Residence | England |
Correspondence Address | The Oak Flat Mersey Road Didsbury Manchester M20 2PY |
Director Name | Ms Elaine Catherine Chadwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 7 years (resigned 01 April 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Library Flat Mayfair Mansions Mersey Road Didsbury Manchester M20 8PY |
Secretary Name | Jennifer Claire Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 37 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Mr Darren Norris |
---|---|
Status | Resigned |
Appointed | 01 April 2011(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Dr Martin Alexander Rabstein Yuille |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 September 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Director Name | Mr Benjamin David Smith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2018) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Director Name | Ms Elaine Catherine Chadwick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Director Name | Courtney Roberts |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2023) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Director Name | Dr Sam Martin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 October 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
Registered Address | Wt Gunson, Suite 2, 3rd Floor King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anthony Maden 22.22% Ordinary |
---|---|
1 at £1 | Alistair Charles Mcauley & Mary Catherine Mcauley 11.11% Ordinary |
1 at £1 | Dr Fiona Elizabeth Lecky 11.11% Ordinary |
1 at £1 | Elaine Chadwick 11.11% Ordinary |
1 at £1 | Julie Morgan & Benjamin Smith 11.11% Ordinary |
1 at £1 | Kenneth James Goodman 11.11% Ordinary |
1 at £1 | R. Robinson 11.11% Ordinary |
1 at £1 | Yvonne Yuille & Martin Yuille 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,916 |
Cash | £3,147 |
Current Liabilities | £4,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
14 February 2017 | Appointment of Ms Elaine Catherine Chadwick as a director on 1 February 2017 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 July 2013 | Appointment of Mr Benjamin David Smith as a director (2 pages) |
13 May 2013 | Termination of appointment of Jeremy Dee as a director (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Appointment of Mr Jeremy Adam Dee as a director (2 pages) |
12 May 2011 | Termination of appointment of Fiona Lecky as a director (1 page) |
12 May 2011 | Appointment of Dr Martin Alexander Rabstein Yuille as a director (2 pages) |
9 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
6 May 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Mr Darren Norris as a secretary (1 page) |
6 May 2011 | Termination of appointment of Elaine Chadwick as a director (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Director's details changed for Elaine Catherine Chadwick on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fiona Elizabeth Lecky on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (7 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EG (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 22/03/07; full list of members
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 22/03/06; full list of members (10 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 22/03/05; full list of members (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Return made up to 22/03/04; full list of members (8 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 22/03/03; full list of members (7 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: mayfair mansions mersey rd didsbury manchester, M20 8PY (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Return made up to 22/03/02; full list of members (8 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 March 2001 | Return made up to 22/03/01; full list of members (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 August 1997 | Return made up to 22/03/97; change of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Return made up to 22/03/95; no change of members
|
22 March 1989 | Incorporation (19 pages) |