Manchester
M4 5JD
Director Name | Mrs Katherine Jane Ashton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mrs Jennifer Tegg |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Culture & Heritage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Shiraz Raffi Anwar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Prof Martyn David Evans |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Ms Rachel Jane Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Exhibitions |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Ms Paula Watt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Post 16 Send Project Manager |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Dr Yekta Bakiriloglu |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 November 2023(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Senior Lecturer In Design Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Miss Bernadette Clare Bone |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Conservation Architect |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Ms Emma Jane Caroline Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Ewa Maria Barker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 1998) |
Role | Jeweller |
Correspondence Address | 19 Chatfield Road Manchester Lancashire M21 8UR |
Secretary Name | Donal Patrick Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 8-12 Orchard Street Manchester Lancashire M20 2LP |
Director Name | Donna Lynne Claypool |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 1998) |
Role | Textile Designer |
Correspondence Address | Ground Floor Flat 7 Mountfield Prestwich Manchester Lancashire M25 1FJ |
Secretary Name | Rachel Sarah Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 1995) |
Role | Freelance Consultant Manager |
Correspondence Address | 6 Cromford Court Withy Grove Manchester M4 3AS |
Secretary Name | Janine Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 29 Albany Road Chorlton Manchester M21 0BH |
Director Name | Tracey Ann Birchwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2001) |
Role | Crafts Person |
Correspondence Address | 17 Elverston Street Northenden Manchester M22 4NP |
Secretary Name | Ewa Fern Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Administrator |
Correspondence Address | 7 Kensington Road Manchester Lancashire M21 9GH |
Director Name | Lois Blackburn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2001) |
Role | Designer |
Correspondence Address | 635 Wilbraham Road Manchester Lancashire M21 9JT |
Secretary Name | Sarah Charlotte Adlard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 10 Marlborough Road Flat 2 Sale Cheshire M33 3AF |
Secretary Name | Sarah Brown Thirlwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 2002) |
Role | Administrator |
Correspondence Address | 31 Westwood Avenue Timperley Altrincham Cheshire WA15 6QF |
Secretary Name | John Paul Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 157 Olivia Court Asgard Drive Salford Lancashire M5 4TR |
Director Name | Katherine Helen Day |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2006) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 54 Premier Street Manchester Lancashire M16 9ND |
Director Name | Duncan Craig |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2005) |
Role | Account Manager Marketing |
Correspondence Address | 18 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Director Name | Edward Chadwick |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2008) |
Role | Photographer |
Correspondence Address | 3 Heatherlands Helmshore Rossendale Lancashire BB4 4LY |
Director Name | Tracey Ann Birchwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2005) |
Role | Crafts Person |
Correspondence Address | 17 Elverston Street Northenden Manchester M22 4NP |
Director Name | Pollyanna Georgina Clayton Stamm |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 October 2012) |
Role | Head Of Creative Programmes |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 Wellington Street East Salford Lancs M7 2AX |
Secretary Name | Katherine Helen Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(17 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Premier Street Manchester Lancashire M16 9ND |
Director Name | Mr Edward Chadwick |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 June 2009) |
Role | Photographer |
Correspondence Address | 8 Holme Terrace Townsend Fold Rossendale Lancashire BB4 6JH |
Director Name | Mrs Stephanie Rhiannon Pendarvis Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Robert Anthony Allen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2012) |
Role | Communications (Marketing & Pr) |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Roy George Beckett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Tom Bevan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2018) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Mr Richard Stephen Corran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Director Name | Ms Isla Kate Brown |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2023) |
Role | Consultant And Project Director |
Country of Residence | England |
Correspondence Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
Website | www.craftanddesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8324274 |
Telephone region | Manchester |
Registered Address | 17 Oak Street Northern Quarter Manchester M4 5JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £149,258 |
Net Worth | £88,222 |
Cash | £94,981 |
Current Liabilities | £18,944 |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Toby Sproll as a director on 30 November 2016 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Memorandum and Articles of Association (25 pages) |
11 August 2016 | Resolutions
|
18 May 2016 | Termination of appointment of Andrea Lord as a director on 9 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Linzi Jayne Ramsden as a director on 9 March 2016 (1 page) |
21 January 2016 | Termination of appointment of Andrea Hawkins as a director on 30 November 2015 (1 page) |
21 January 2016 | Annual return made up to 9 January 2016 no member list (8 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Appointment of Ms Andrea Lord as a director on 5 March 2015 (2 pages) |
29 June 2015 | Appointment of Ms Andrea Lord as a director on 5 March 2015 (2 pages) |
29 June 2015 | Appointment of Mr Tom Bevan as a director on 5 March 2015 (2 pages) |
29 June 2015 | Appointment of Mr Tom Bevan as a director on 5 March 2015 (2 pages) |
8 June 2015 | Termination of appointment of Amy Wilkinson as a director on 2 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Amy Wilkinson as a director on 2 March 2015 (1 page) |
5 February 2015 | Annual return made up to 9 January 2015 no member list (8 pages) |
5 February 2015 | Annual return made up to 9 January 2015 no member list (8 pages) |
5 February 2015 | Appointment of Ms Patricia Morris as a director on 28 July 2014 (2 pages) |
2 February 2015 | Appointment of Miss Julie Elizabeth Platt as a director on 1 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Susan Kay Fletcher as a director on 3 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Amanda Julia Worthington as a director on 3 November 2014 (1 page) |
2 February 2015 | Appointment of Mr Joseph Felix Mccullagh as a director on 3 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Annie Louise Mcgoff as a director on 3 November 2014 (1 page) |
2 February 2015 | Appointment of Ms Linzi Jayne Ramsden as a director on 3 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Annie Louise Mcgoff as a director on 3 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Harriet Karen Godden as a director on 3 November 2014 (1 page) |
2 February 2015 | Appointment of Miss Julie Elizabeth Platt as a director on 1 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Amanda Julia Worthington as a director on 3 November 2014 (1 page) |
2 February 2015 | Appointment of Mr Joseph Felix Mccullagh as a director on 3 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Harriet Karen Godden as a director on 3 November 2014 (1 page) |
2 February 2015 | Appointment of Ms Linzi Jayne Ramsden as a director on 3 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Susan Kay Fletcher as a director on 3 November 2014 (1 page) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 June 2014 | Termination of appointment of Lara Pugh as a director (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
4 January 2014 | Appointment of Ms Harriet Karen Godden as a director (2 pages) |
19 December 2013 | Termination of appointment of Eve Redmond as a director (1 page) |
19 December 2013 | Termination of appointment of Julie Gardner as a director (1 page) |
19 December 2013 | Appointment of Mr Robert Ritchie as a director (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Appointment of Ms Andrea Hawkins as a director (2 pages) |
17 June 2013 | Termination of appointment of Valerie Young as a director (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (8 pages) |
23 October 2012 | Termination of appointment of Pollyanna Clayton Stamm as a director (1 page) |
23 October 2012 | Appointment of Mr Roy George Beckett as a director (2 pages) |
23 October 2012 | Appointment of Miss Lara Jayne Pugh as a director (2 pages) |
23 October 2012 | Termination of appointment of Robert Allen as a director (1 page) |
23 October 2012 | Appointment of Mrs Louise Helen Provan as a director (2 pages) |
23 October 2012 | Appointment of Mrs Amanda Julia Worthington as a director (2 pages) |
23 October 2012 | Termination of appointment of Andrea Lord as a director (1 page) |
23 October 2012 | Appointment of Miss Amy Wilkinson as a director (2 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (7 pages) |
17 January 2012 | Appointment of Mrs Annie Louise Mcgoff as a director (2 pages) |
17 January 2012 | Appointment of Ms Eve Naomi Redmond as a director (2 pages) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (7 pages) |
16 January 2012 | Termination of appointment of David Weldon as a director (1 page) |
16 January 2012 | Termination of appointment of Stephanie Brown as a director (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Termination of appointment of Paul Hothi as a director (1 page) |
12 January 2011 | Annual return made up to 9 January 2011 no member list (10 pages) |
12 January 2011 | Annual return made up to 9 January 2011 no member list (10 pages) |
22 December 2010 | Appointment of Mrs Andrea Lord as a director (2 pages) |
21 December 2010 | Termination of appointment of Peter Rothery as a director (1 page) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Appointment of Mr Robert Anthony Allen as a director (2 pages) |
5 October 2010 | Appointment of Mr Toby Sproll as a director (2 pages) |
5 October 2010 | Termination of appointment of Julia Roy-Williams as a director (1 page) |
14 July 2010 | Appointment of Miss Julia Roy-Williams as a director (2 pages) |
24 February 2010 | Annual return made up to 9 January 2010 no member list (6 pages) |
24 February 2010 | Annual return made up to 9 January 2010 no member list (6 pages) |
23 February 2010 | Director's details changed for Pollyanna Georgina Clayton Stamm on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Nuwtej Singh Hothi on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Weldon on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julie Karen Gardner on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Kay Fletcher on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Rothery on 23 February 2010 (2 pages) |
8 December 2009 | Appointment of Mrs Valerie Morrison Young as a director (2 pages) |
8 December 2009 | Appointment of Mrs Stephanie Rhiannon Pendarvis Brown as a director (2 pages) |
7 December 2009 | Termination of appointment of Cara-Jane O'neill as a director (1 page) |
7 December 2009 | Termination of appointment of Yvonne Hardman as a director (1 page) |
7 December 2009 | Termination of appointment of Edward Chadwick as a director (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 June 2009 | Director appointed mr david weldon (1 page) |
11 June 2009 | Appointment terminated director francesca salvini (1 page) |
22 January 2009 | Annual return made up to 09/01/09 (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Director appointed miss cara-jane o'neill (1 page) |
17 September 2008 | Appointment terminated director linzi ramsden (1 page) |
17 September 2008 | Appointment terminated director sally fort (1 page) |
17 September 2008 | Director appointed mr edward chadwick (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Annual return made up to 09/01/08 (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (2 pages) |
6 February 2007 | Annual return made up to 09/01/07 (7 pages) |
29 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
31 January 2006 | Annual return made up to 09/01/06 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
20 May 2005 | Resolutions
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director resigned (1 page) |
16 February 2005 | Annual return made up to 09/01/05 (7 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Director's particulars changed (1 page) |
24 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New director appointed (2 pages) |
10 January 2004 | Annual return made up to 09/01/04 (4 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
12 December 2003 | Company name changed manchester craft centre LIMITED\certificate issued on 12/12/03 (3 pages) |
30 October 2003 | Resolutions
|
27 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Annual return made up to 09/01/03
|
10 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
28 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Annual return made up to 09/01/02 (4 pages) |
29 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 May 2001 (10 pages) |
2 April 2001 | Annual return made up to 09/01/01
|
8 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
18 January 2000 | Annual return made up to 09/01/00
|
7 October 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
12 January 1999 | Annual return made up to 09/01/99
|
9 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | Annual return made up to 09/01/98
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Annual return made up to 09/01/97
|
22 April 1997 | New director appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 February 1996 | Annual return made up to 09/01/96
|
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |