Company NameManchester Craft And Design
Company StatusActive
Company Number02572530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 1991(33 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jack Daniel Kirby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Collections Services
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMrs Katherine Jane Ashton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMrs Jennifer Tegg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Michael John Woodward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCulture & Heritage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Shiraz Raffi Anwar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameProf Martyn David Evans
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMs Rachel Jane Knight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Exhibitions
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMs Paula Watt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RolePost 16 Send Project Manager
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameDr Yekta Bakiriloglu
Date of BirthNovember 1987 (Born 36 years ago)
NationalityTurkish
StatusCurrent
Appointed15 November 2023(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Lecturer In Design Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMiss Bernadette Clare Bone
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleConservation Architect
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMs Emma Jane Caroline Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameEwa Maria Barker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 1998)
RoleJeweller
Correspondence Address19 Chatfield Road
Manchester
Lancashire
M21 8UR
Secretary NameDonal Patrick Thompson
NationalityBritish
StatusResigned
Appointed09 January 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address8-12 Orchard Street
Manchester
Lancashire
M20 2LP
Director NameDonna Lynne Claypool
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 1998)
RoleTextile Designer
Correspondence AddressGround Floor Flat 7 Mountfield
Prestwich
Manchester
Lancashire
M25 1FJ
Secretary NameRachel Sarah Rowland
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 1995)
RoleFreelance Consultant Manager
Correspondence Address6 Cromford Court
Withy Grove
Manchester
M4 3AS
Secretary NameJanine Hague
NationalityBritish
StatusResigned
Appointed06 September 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address29 Albany Road
Chorlton
Manchester
M21 0BH
Director NameTracey Ann Birchwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2001)
RoleCrafts Person
Correspondence Address17 Elverston Street
Northenden
Manchester
M22 4NP
Secretary NameEwa Fern Norman
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleAdministrator
Correspondence Address7 Kensington Road
Manchester
Lancashire
M21 9GH
Director NameLois Blackburn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2001)
RoleDesigner
Correspondence Address635 Wilbraham Road
Manchester
Lancashire
M21 9JT
Secretary NameSarah Charlotte Adlard
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address10 Marlborough Road
Flat 2
Sale
Cheshire
M33 3AF
Secretary NameSarah Brown Thirlwell
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 2002)
RoleAdministrator
Correspondence Address31 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Secretary NameJohn Paul Hale
NationalityBritish
StatusResigned
Appointed13 November 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address157 Olivia Court
Asgard Drive
Salford
Lancashire
M5 4TR
Director NameKatherine Helen Day
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2006)
RoleCurator
Country of ResidenceEngland
Correspondence Address54 Premier Street
Manchester
Lancashire
M16 9ND
Director NameDuncan Craig
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2005)
RoleAccount Manager Marketing
Correspondence Address18 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director NameEdward Chadwick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2008)
RolePhotographer
Correspondence Address3 Heatherlands
Helmshore
Rossendale
Lancashire
BB4 4LY
Director NameTracey Ann Birchwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2005)
RoleCrafts Person
Correspondence Address17 Elverston Street
Northenden
Manchester
M22 4NP
Director NamePollyanna Georgina Clayton Stamm
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 October 2012)
RoleHead Of Creative Programmes
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
16 Wellington Street East
Salford
Lancs
M7 2AX
Secretary NameKatherine Helen Day
NationalityBritish
StatusResigned
Appointed14 January 2008(17 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Premier Street
Manchester
Lancashire
M16 9ND
Director NameMr Edward Chadwick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 June 2009)
RolePhotographer
Correspondence Address8 Holme Terrace
Townsend Fold
Rossendale
Lancashire
BB4 6JH
Director NameMrs Stephanie Rhiannon Pendarvis Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Robert Anthony Allen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 October 2012)
RoleCommunications (Marketing & Pr)
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Roy George Beckett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Tom Bevan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2018)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMr Richard Stephen Corran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD
Director NameMs Isla Kate Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 November 2023)
RoleConsultant And Project Director
Country of ResidenceEngland
Correspondence Address17 Oak Street Northern Quarter
Manchester
M4 5JD

Contact

Websitewww.craftanddesign.com/
Email address[email protected]
Telephone0161 8324274
Telephone regionManchester

Location

Registered Address17 Oak Street Northern Quarter
Manchester
M4 5JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£149,258
Net Worth£88,222
Cash£94,981
Current Liabilities£18,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Termination of appointment of Toby Sproll as a director on 30 November 2016 (1 page)
26 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 August 2016Memorandum and Articles of Association (25 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2016Termination of appointment of Andrea Lord as a director on 9 March 2016 (1 page)
18 May 2016Termination of appointment of Linzi Jayne Ramsden as a director on 9 March 2016 (1 page)
21 January 2016Termination of appointment of Andrea Hawkins as a director on 30 November 2015 (1 page)
21 January 2016Annual return made up to 9 January 2016 no member list (8 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 June 2015Appointment of Ms Andrea Lord as a director on 5 March 2015 (2 pages)
29 June 2015Appointment of Ms Andrea Lord as a director on 5 March 2015 (2 pages)
29 June 2015Appointment of Mr Tom Bevan as a director on 5 March 2015 (2 pages)
29 June 2015Appointment of Mr Tom Bevan as a director on 5 March 2015 (2 pages)
8 June 2015Termination of appointment of Amy Wilkinson as a director on 2 March 2015 (1 page)
8 June 2015Termination of appointment of Amy Wilkinson as a director on 2 March 2015 (1 page)
5 February 2015Annual return made up to 9 January 2015 no member list (8 pages)
5 February 2015Annual return made up to 9 January 2015 no member list (8 pages)
5 February 2015Appointment of Ms Patricia Morris as a director on 28 July 2014 (2 pages)
2 February 2015Appointment of Miss Julie Elizabeth Platt as a director on 1 November 2014 (2 pages)
2 February 2015Termination of appointment of Susan Kay Fletcher as a director on 3 November 2014 (1 page)
2 February 2015Termination of appointment of Amanda Julia Worthington as a director on 3 November 2014 (1 page)
2 February 2015Appointment of Mr Joseph Felix Mccullagh as a director on 3 November 2014 (2 pages)
2 February 2015Termination of appointment of Annie Louise Mcgoff as a director on 3 November 2014 (1 page)
2 February 2015Appointment of Ms Linzi Jayne Ramsden as a director on 3 November 2014 (2 pages)
2 February 2015Termination of appointment of Annie Louise Mcgoff as a director on 3 November 2014 (1 page)
2 February 2015Termination of appointment of Harriet Karen Godden as a director on 3 November 2014 (1 page)
2 February 2015Appointment of Miss Julie Elizabeth Platt as a director on 1 November 2014 (2 pages)
2 February 2015Termination of appointment of Amanda Julia Worthington as a director on 3 November 2014 (1 page)
2 February 2015Appointment of Mr Joseph Felix Mccullagh as a director on 3 November 2014 (2 pages)
2 February 2015Termination of appointment of Harriet Karen Godden as a director on 3 November 2014 (1 page)
2 February 2015Appointment of Ms Linzi Jayne Ramsden as a director on 3 November 2014 (2 pages)
2 February 2015Termination of appointment of Susan Kay Fletcher as a director on 3 November 2014 (1 page)
17 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 June 2014Termination of appointment of Lara Pugh as a director (1 page)
9 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
4 January 2014Appointment of Ms Harriet Karen Godden as a director (2 pages)
19 December 2013Termination of appointment of Eve Redmond as a director (1 page)
19 December 2013Termination of appointment of Julie Gardner as a director (1 page)
19 December 2013Appointment of Mr Robert Ritchie as a director (2 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 June 2013Appointment of Ms Andrea Hawkins as a director (2 pages)
17 June 2013Termination of appointment of Valerie Young as a director (1 page)
14 January 2013Annual return made up to 9 January 2013 no member list (8 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (8 pages)
23 October 2012Termination of appointment of Pollyanna Clayton Stamm as a director (1 page)
23 October 2012Appointment of Mr Roy George Beckett as a director (2 pages)
23 October 2012Appointment of Miss Lara Jayne Pugh as a director (2 pages)
23 October 2012Termination of appointment of Robert Allen as a director (1 page)
23 October 2012Appointment of Mrs Louise Helen Provan as a director (2 pages)
23 October 2012Appointment of Mrs Amanda Julia Worthington as a director (2 pages)
23 October 2012Termination of appointment of Andrea Lord as a director (1 page)
23 October 2012Appointment of Miss Amy Wilkinson as a director (2 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 January 2012Annual return made up to 9 January 2012 no member list (7 pages)
17 January 2012Appointment of Mrs Annie Louise Mcgoff as a director (2 pages)
17 January 2012Appointment of Ms Eve Naomi Redmond as a director (2 pages)
17 January 2012Annual return made up to 9 January 2012 no member list (7 pages)
16 January 2012Termination of appointment of David Weldon as a director (1 page)
16 January 2012Termination of appointment of Stephanie Brown as a director (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 June 2011Termination of appointment of Paul Hothi as a director (1 page)
12 January 2011Annual return made up to 9 January 2011 no member list (10 pages)
12 January 2011Annual return made up to 9 January 2011 no member list (10 pages)
22 December 2010Appointment of Mrs Andrea Lord as a director (2 pages)
21 December 2010Termination of appointment of Peter Rothery as a director (1 page)
12 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Appointment of Mr Robert Anthony Allen as a director (2 pages)
5 October 2010Appointment of Mr Toby Sproll as a director (2 pages)
5 October 2010Termination of appointment of Julia Roy-Williams as a director (1 page)
14 July 2010Appointment of Miss Julia Roy-Williams as a director (2 pages)
24 February 2010Annual return made up to 9 January 2010 no member list (6 pages)
24 February 2010Annual return made up to 9 January 2010 no member list (6 pages)
23 February 2010Director's details changed for Pollyanna Georgina Clayton Stamm on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Nuwtej Singh Hothi on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Weldon on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Karen Gardner on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Kay Fletcher on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Rothery on 23 February 2010 (2 pages)
8 December 2009Appointment of Mrs Valerie Morrison Young as a director (2 pages)
8 December 2009Appointment of Mrs Stephanie Rhiannon Pendarvis Brown as a director (2 pages)
7 December 2009Termination of appointment of Cara-Jane O'neill as a director (1 page)
7 December 2009Termination of appointment of Yvonne Hardman as a director (1 page)
7 December 2009Termination of appointment of Edward Chadwick as a director (1 page)
7 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 June 2009Director appointed mr david weldon (1 page)
11 June 2009Appointment terminated director francesca salvini (1 page)
22 January 2009Annual return made up to 09/01/09 (5 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 October 2008Director appointed miss cara-jane o'neill (1 page)
17 September 2008Appointment terminated director linzi ramsden (1 page)
17 September 2008Appointment terminated director sally fort (1 page)
17 September 2008Director appointed mr edward chadwick (1 page)
21 February 2008Director's particulars changed (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Annual return made up to 09/01/08 (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director's particulars changed (1 page)
23 March 2007New director appointed (2 pages)
6 February 2007Annual return made up to 09/01/07 (7 pages)
29 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
31 January 2006Annual return made up to 09/01/06 (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
3 March 2005Director resigned (1 page)
16 February 2005Annual return made up to 09/01/05 (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
20 October 2004Director resigned (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Director's particulars changed (1 page)
24 May 2004New director appointed (2 pages)
13 May 2004Secretary's particulars changed (1 page)
5 March 2004New director appointed (2 pages)
10 January 2004Annual return made up to 09/01/04 (4 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
12 December 2003Company name changed manchester craft centre LIMITED\certificate issued on 12/12/03 (3 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 October 2003Full accounts made up to 31 March 2003 (10 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 December 2002Full accounts made up to 31 May 2002 (10 pages)
28 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Annual return made up to 09/01/02 (4 pages)
29 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 May 2001 (10 pages)
2 April 2001Annual return made up to 09/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 January 2001Full accounts made up to 31 May 2000 (10 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
13 March 2000Full accounts made up to 31 May 1999 (11 pages)
18 January 2000Annual return made up to 09/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
7 October 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
12 January 1999Annual return made up to 09/01/99
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
9 November 1998Full accounts made up to 31 May 1998 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
18 February 1998New director appointed (2 pages)
6 February 1998Annual return made up to 09/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Annual return made up to 09/01/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997New director appointed (2 pages)
21 January 1997Full accounts made up to 31 May 1996 (10 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
28 March 1996Full accounts made up to 31 May 1995 (10 pages)
29 February 1996Annual return made up to 09/01/96
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995New secretary appointed (2 pages)