Manchester
Greater Manchester
M3 4LA
Director Name | Mrs Jane Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mr Reginald Clifford Williams |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 9 Highfield Road Hazel Grove Stockport Cheshire SK7 6NS |
Director Name | Mr Douglas Robinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Secretary Name | Mr Douglas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Peter Rhodes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Passenger Services Supervisor |
Correspondence Address | 1 Regency Court Niagra Street,Heaviley Stockport Cheshire SK2 6EE |
Director Name | Mr Christopher Mark Oakes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Police Officer |
Correspondence Address | Flat 5 Regency Court Stockport Cheshire SK2 6EE |
Director Name | Kathryn Ann Higginbotham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 1997) |
Role | Commercial Officer |
Correspondence Address | Flat 1 Regency Court Niagara Street Heaviley Stockport Cheshire SK2 6EE |
Secretary Name | Peter Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1994) |
Role | Passenger Services Supervisor |
Correspondence Address | 1 Regency Court Niagra Street,Heaviley Stockport Cheshire SK2 6EE |
Secretary Name | Mr Christopher Mark Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Police Officer |
Correspondence Address | Flat 5 Regency Court Stockport Cheshire SK2 6EE |
Secretary Name | Kathryn Ann Higginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 1997) |
Role | Commercial Officer |
Correspondence Address | Flat 1 Regency Court Niagara Street Heaviley Stockport Cheshire SK2 6EE |
Director Name | Martin Robert Wild |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 October 2001) |
Role | Technical Instructor |
Correspondence Address | 2 Davenham Avenue Buxton Stockport Derbyshire SK17 6LS |
Director Name | Charlotte Louise Redfern |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2001) |
Role | Self Employed |
Correspondence Address | 95 Peregrine Road Offerton Stockport SK2 5UP |
Secretary Name | Charlotte Louise Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2001) |
Role | Self Employed |
Correspondence Address | 95 Peregrine Road Offerton Stockport SK2 5UP |
Secretary Name | Joanne Catherine Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9 Woodend Road Woodsmoor Stockport Cheshire SK3 8TG |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(14 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Sinead Margaret Carroll |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2007(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 July 2015) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Regency Court Niagara Street Heaviley Stockport Cheshire SK2 6EE |
Director Name | Mrs Drusilla Whalley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 2 The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mr Andrew David Forster |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2020) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 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 |
1 at £2 | Drusilla Whalley 16.67% Ordinary |
---|---|
1 at £2 | G.m. Clarke 16.67% Ordinary |
1 at £2 | J.e. Bennett 16.67% Ordinary |
1 at £2 | Joanne Simms & Paul Frederick George Simms 16.67% Ordinary |
1 at £2 | Mr Peter James Booth 16.67% Ordinary |
1 at £2 | Sinead Margaret Carroll & Paul Andrew Jacobs 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Cash | £1,124 |
Current Liabilities | £2,130 |
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 | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
7 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022 (1 page) |
9 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 June 2022 | Appointment of Mrs Jane Jackson as a director on 17 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2020 | Appointment of Mr James Stevenson as a director on 11 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Andrew David Forster as a director on 10 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 (1 page) |
25 November 2019 | Appointment of Stevenson Whyte as a secretary on 25 November 2019 (2 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) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Appointment of Mr Andrew David Forster as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Drusilla Whalley as a director on 1 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Andrew David Forster as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Drusilla Whalley as a director on 1 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Appointment of Mrs Drusilla Whalley as a director on 11 August 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Drusilla Whalley as a director on 11 August 2015 (2 pages) |
27 July 2015 | Termination of appointment of Sinead Margaret Carroll as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Sinead Margaret Carroll as a director on 23 July 2015 (1 page) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
19 August 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (13 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (13 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
31 May 2011 | Termination of appointment of Drusilla Whalley as a director (1 page) |
31 May 2011 | Termination of appointment of Drusilla Whalley as a director (1 page) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (13 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (13 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Sinead Margaret Carroll on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Drusilla Whalley on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Sinead Margaret Carroll on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Drusilla Whalley on 19 April 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Return made up to 19/04/08; full list of members (6 pages) |
1 July 2008 | Return made up to 19/04/08; full list of members (6 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED 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 LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
3 June 2007 | Return made up to 19/04/07; change of members (6 pages) |
3 June 2007 | Return made up to 19/04/07; change of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Return made up to 19/04/05; full list of members
|
20 May 2005 | Return made up to 19/04/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page) |
24 May 2004 | Return made up to 19/04/04; no change of members (6 pages) |
24 May 2004 | Return made up to 19/04/04; no change of members (6 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (3 pages) |
5 May 2004 | New secretary appointed (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 240 wellington road south stockport cheshire SK2 6NW (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 240 wellington road south stockport cheshire SK2 6NW (1 page) |
20 May 2003 | Return made up to 19/04/03; no change of members (6 pages) |
20 May 2003 | Return made up to 19/04/03; no change of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 May 2002 | Return made up to 19/04/02; full list of members
|
29 May 2002 | Return made up to 19/04/02; full list of members
|
15 March 2002 | New director appointed (1 page) |
15 March 2002 | New director appointed (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 95 peregrine road offerton stockport SK2 5UP (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 95 peregrine road offerton stockport SK2 5UP (1 page) |
21 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Return made up to 19/04/00; full list of members
|
4 October 2000 | Return made up to 19/04/00; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 May 1997 | Return made up to 19/04/97; full list of members
|
8 May 1997 | Return made up to 19/04/97; full list of members
|
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 30 aber road cheadle stockport cheshire SK8 2ES (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 30 aber road cheadle stockport cheshire SK8 2ES (1 page) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: block a, regency court niagara street heaviley stockport (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: block a, regency court niagara street heaviley stockport (1 page) |
15 April 1996 | Return made up to 19/04/96; no change of members
|
15 April 1996 | Return made up to 19/04/96; no change of members
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Return made up to 19/04/95; no change of members
|
30 May 1995 | Return made up to 19/04/95; no change of members
|
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |