1 Booth Street
Manchester
M2 4AD
Director Name | Mr Martin John Dunkerley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(10 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD |
Director Name | Mrs Judith Anne Dunkerley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD |
Director Name | Mr Philip Maurice Jesson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 April 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Court Tilton On The Hill Leicestershire LE7 9LS |
Director Name | Yvonne Jesson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Secretary |
Correspondence Address | The Stable Cottage Culworth Banbury Oxfordshire OX17 2AP |
Secretary Name | Yvonne Jesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | The Stable Cottage Culworth Banbury Oxfordshire OX17 2AP |
Website | theparetopartnership.com |
---|---|
Email address | [email protected] |
Telephone | 01565 344019 |
Telephone region | Knutsford |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Martin John Dunkerley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Judith Anne Dunkerley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Martin John Dunkerley as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Martin John Dunkerley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Judith Anne Dunkerley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Judith Anne Dunkerley as a person with significant control on 11 July 2017 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-07-12
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-17
|
23 December 2014 | Director's details changed for Mrs Judith Anne Lord on 22 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mrs Judith Anne Lord on 22 December 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages) |
5 September 2013 | Appointment of Mrs Judith Anne Dunkerley as a director (2 pages) |
5 September 2013 | Appointment of Mrs Judith Anne Dunkerley as a director (2 pages) |
2 September 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page) |
2 September 2013 | Secretary's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages) |
2 September 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages) |
2 September 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Martin Dunkerley on 27 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Martin Dunkerley on 27 June 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 22 carlton place greenwood street altrincham cheshire WA14 1RZ (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 22 carlton place greenwood street altrincham cheshire WA14 1RZ (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director philip jesson (1 page) |
22 April 2008 | Appointment terminated director philip jesson (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o 40 lichfield street walsall west midlands WS1 1UU (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o 40 lichfield street walsall west midlands WS1 1UU (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 61 chapel field gamlingay sandy bedfordshire SG19 3QP (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 61 chapel field gamlingay sandy bedfordshire SG19 3QP (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 shannon road stafford staffordshire ST17 9PX (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 shannon road stafford staffordshire ST17 9PX (1 page) |
6 September 2002 | Return made up to 27/06/02; full list of members
|
6 September 2002 | Return made up to 27/06/02; full list of members
|
21 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: the stables sulgrave road culworth banbury oxfordshire OX17 2AP (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: the stables sulgrave road culworth banbury oxfordshire OX17 2AP (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
25 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
25 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 June 1998 | Company name changed team manoeuvres LIMITED\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed team manoeuvres LIMITED\certificate issued on 03/06/98 (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 July 1997 | Return made up to 27/06/97; full list of members
|
22 July 1997 | Return made up to 27/06/97; full list of members
|
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 36 abbotsford road lichfield staffordshire WS14 9XL (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 36 abbotsford road lichfield staffordshire WS14 9XL (1 page) |
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 6 gorse lane lichfield staffordshire WS14 9HQ (1 page) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 6 gorse lane lichfield staffordshire WS14 9HQ (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |