77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Mr David Frederick McDonough |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Giuseppina Paola Barnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(25 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mr Phillip Knight |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(27 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mr Philip Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(30 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Miss Ruth Ann Storey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(31 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Kathryn Pendlebury |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Talent Management |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Kenneth Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crannoch Mickley Lane Totley Sheffield South Yorkshire S17 4HE |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1999) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Stephen Michael Bate |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Oakmere Hall, Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Janet Mary Grindrod |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2003) |
Role | Physiotherapist |
Correspondence Address | 3 Stable Mews Dalefords Lane Sandiway Cheshire CW8 2GR |
Director Name | Paul Campbell Daly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2005) |
Role | Airline Pilot |
Correspondence Address | 4 The Courtyard Oakmere Hall Northwich Cheshire CW8 2EG |
Director Name | Mr John Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 2007) |
Role | Dealer Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Courtyard Oakmere Hall Chester Road Oakmere Cheshire CW8 2EG |
Secretary Name | Mr Andrew Bertrand Longden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Courtyard Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Neil Anthony Briggs |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 June 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Gary John Colbeck |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Russell Karl Firth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Barry Barnes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2016) |
Role | Secretary |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Deborah Jane Boardman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(23 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 March 2015) |
Role | Equestrian Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Ann Lesley Channon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mr John William Elliott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2014(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 The Courtyard Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Miss Helena Mary Harding |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2016) |
Role | Senior Government Offical |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Hall Chester Road Northwich Cheshire CW8 2EG |
Director Name | Mr Stephen Edward Gill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
19 January 2021 | Termination of appointment of Gary John Colbeck as a director on 18 January 2021 (1 page) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2019 | Termination of appointment of Ruth Ann Storey as a director on 1 December 2019 (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 November 2018 | Appointment of Mrs Ruth Ann Storey as a director on 10 November 2018 (2 pages) |
10 April 2018 | Appointment of Mr Phillip Knight as a director on 1 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mrs Jacqueline Walker on 1 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Ann Lesley Channon on 1 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Appointment of Mr Stephen Edward Gill as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Stephen Edward Gill as a director on 31 August 2017 (2 pages) |
4 July 2017 | Termination of appointment of Ruth Ann Storey as a director on 23 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Ruth Ann Storey as a director on 23 April 2017 (1 page) |
3 July 2017 | Termination of appointment of Neil Anthony Briggs as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Yvonne Lankry as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Phillip Knight as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Neil Anthony Briggs as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Yvonne Lankry as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Phillip Knight as a director on 29 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
21 March 2017 | Termination of appointment of Julie Percival as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Julie Percival as a director on 20 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Yvonne Keeler as a director on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Yvonne Keeler as a director on 1 March 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ray Taylor as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ray Taylor as a director on 16 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Andrew Charles Stamp as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Andrew Charles Stamp as a director on 1 November 2016 (1 page) |
25 October 2016 | Termination of appointment of John Barker as a director on 4 July 2016 (1 page) |
25 October 2016 | Termination of appointment of Russell Karl Firth as a director on 4 July 2016 (1 page) |
25 October 2016 | Termination of appointment of John Barker as a director on 4 July 2016 (1 page) |
25 October 2016 | Termination of appointment of Russell Karl Firth as a director on 4 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher John Newman as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher John Newman as a director on 7 September 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG United Kingdom to 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY on 9 May 2016 (1 page) |
9 May 2016 | Appointment of Scanlans Property Management Llp as a secretary on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG United Kingdom to 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Russell Karl Firth on 6 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Helena Mary Harding as a director on 31 March 2016 (1 page) |
9 May 2016 | Director's details changed for Christopher John Newman on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Russell Karl Firth on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Scanlans Property Management Llp as a secretary on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Neil Anthony Briggs on 6 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Neil Anthony Briggs on 6 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Helena Mary Harding as a director on 31 March 2016 (1 page) |
9 May 2016 | Director's details changed for Christopher John Newman on 6 May 2016 (2 pages) |
22 March 2016 | Termination of appointment of Barry Barnes as a director on 5 March 2016 (1 page) |
22 March 2016 | Appointment of Mrs Giuseppina Paola Barnes as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Barry Barnes as a director on 5 March 2016 (1 page) |
22 March 2016 | Appointment of Mrs Giuseppina Paola Barnes as a director on 21 March 2016 (2 pages) |
6 March 2016 | Termination of appointment of John William Elliott as a director on 6 March 2016 (1 page) |
6 March 2016 | Appointment of Ms Julie Percival as a director on 6 March 2016 (2 pages) |
6 March 2016 | Appointment of Ms Julie Percival as a director on 6 March 2016 (2 pages) |
6 March 2016 | Termination of appointment of John William Elliott as a director on 6 March 2016 (1 page) |
12 February 2016 | Appointment of Mr John William Elliott as a director on 4 December 2014 (2 pages) |
12 February 2016 | Appointment of Mr John William Elliott as a director on 4 December 2014 (2 pages) |
28 January 2016 | Termination of appointment of Alexander George Southcombe as a director on 9 January 2016 (3 pages) |
28 January 2016 | Termination of appointment of Alexander George Southcombe as a director on 9 January 2016 (3 pages) |
29 December 2015 | Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 29 December 2015 (1 page) |
17 December 2015 | Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 17 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 16 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 16 December 2015 (1 page) |
17 November 2015 | Appointment of David Frederick Mcdonough as a director on 28 October 2015 (2 pages) |
17 November 2015 | Appointment of David Frederick Mcdonough as a director on 28 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Pamela Glynig Mcdonough as a director on 28 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Pamela Glynig Mcdonough as a director on 28 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Ray Taylor as a director on 28 March 2014 (2 pages) |
14 April 2015 | Termination of appointment of Deborah Jane Boardman as a director on 27 March 2015 (1 page) |
14 April 2015 | Appointment of Ray Taylor as a director on 28 March 2014 (2 pages) |
14 April 2015 | Termination of appointment of Deborah Jane Boardman as a director on 27 March 2015 (1 page) |
31 March 2015 | Director's details changed for Yvonne Keeler on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Jacqueline Walker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Yvonne Keeler on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Barry Barnes on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Barry Barnes on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Ruth Storey on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Ruth Storey on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Jacqueline Walker on 31 March 2015 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2014 | Appointment of Phillip Knight as a director on 25 January 2012 (3 pages) |
21 October 2014 | Appointment of Phillip Knight as a director on 25 January 2012 (3 pages) |
3 June 2014 | Appointment of Ann Lesley Channon as a director (2 pages) |
3 June 2014 | Appointment of Ann Lesley Channon as a director (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Appointment of Mr John Barker as a director (2 pages) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Appointment of Mr John Barker as a director (2 pages) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
30 April 2014 | Appointment of Deborah Jane Boardman as a director (2 pages) |
30 April 2014 | Appointment of Deborah Jane Boardman as a director (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 February 2014 | Director's details changed for Barry Barwes on 24 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Barry Barwes on 24 February 2014 (3 pages) |
20 January 2014 | Appointment of Mrs Jacqueline Walker as a director (2 pages) |
20 January 2014 | Appointment of Mrs Jacqueline Walker as a director (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Appointment of Ruth Storey as a director (2 pages) |
16 December 2013 | Appointment of Ruth Storey as a director (2 pages) |
9 December 2013 | Director's details changed for Pamela Glynig Spence on 14 October 2013 (2 pages) |
9 December 2013 | Director's details changed for Pamela Glynig Spence on 14 October 2013 (2 pages) |
12 November 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
12 November 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
22 October 2013 | Appointment of Yvonne Keeler as a director (2 pages) |
22 October 2013 | Appointment of Yvonne Keeler as a director (2 pages) |
14 October 2013 | Appointment of Pamela Glynig Spence as a director (2 pages) |
14 October 2013 | Appointment of Pamela Glynig Spence as a director (2 pages) |
3 May 2013 | Appointment of Andrew Charles Stamp as a director (2 pages) |
3 May 2013 | Appointment of Andrew Charles Stamp as a director (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Director's details changed for Barry Barnes on 11 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Barry Barnes on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Neil Anthony Briggs on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Russell Karl Firth on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Andrew Bertrand Longden Taylor on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Russell Karl Firth on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Gary John Colbeck on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Christopher John Newman on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Yvonne Lankry on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Gary John Colbeck on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Neil Anthony Briggs on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Yvonne Lankry on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Christopher John Newman on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Andrew Bertrand Longden Taylor on 11 September 2011 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (12 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
4 September 2009 | Director appointed andrew bertrand longden taylor (2 pages) |
4 September 2009 | Director appointed andrew bertrand longden taylor (2 pages) |
30 July 2009 | Director appointed barry barwes (2 pages) |
30 July 2009 | Director appointed barry barwes (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (10 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (10 pages) |
1 December 2008 | Director appointed russell karl firth (2 pages) |
1 December 2008 | Director appointed russell karl firth (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (17 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (17 pages) |
7 April 2008 | Appointment terminated secretary andrew taylor (1 page) |
7 April 2008 | Appointment terminated secretary andrew taylor (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 28/03/07; no change of members (8 pages) |
10 April 2007 | Return made up to 28/03/07; no change of members (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 1ST floor 17 hatton garden liverpool L3 2HA (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 1ST floor 17 hatton garden liverpool L3 2HA (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Return made up to 28/03/06; full list of members (16 pages) |
20 June 2006 | Return made up to 28/03/06; full list of members (16 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 28/03/05; change of members (8 pages) |
5 April 2005 | Return made up to 28/03/05; change of members (8 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 April 2004 | Return made up to 28/03/04; change of members (9 pages) |
1 April 2004 | Return made up to 28/03/04; change of members (9 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 28/03/03; full list of members (15 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (15 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 28/03/02; change of members (8 pages) |
28 March 2002 | Return made up to 28/03/02; change of members (8 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: c/o staurts property services 1-5 the downs altrincham WA14 2QD (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: c/o staurts property services 1-5 the downs altrincham WA14 2QD (1 page) |
24 August 2001 | New secretary appointed (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (1 page) |
24 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 28/03/01; change of members (10 pages) |
3 April 2001 | Return made up to 28/03/01; change of members (10 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 28/03/00; full list of members (15 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (15 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
12 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
23 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 March 1998 | Return made up to 28/03/98; full list of members (9 pages) |
31 March 1998 | Return made up to 28/03/98; full list of members (9 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
4 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 October 1996 | Ad 16/10/96--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
22 October 1996 | Ad 16/10/96--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
4 October 1996 | 882R allottment did not take pla (2 pages) |
4 October 1996 | 882R allottment did not take pla (2 pages) |
27 June 1996 | Ad 10/05/96-04/06/96 £ si 1@1=1 £ ic 20/21 (2 pages) |
27 June 1996 | Ad 10/05/96-04/06/96 £ si 1@1=1 £ ic 20/21 (2 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
11 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
11 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
20 February 1996 | Ad 03/01/96--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
20 February 1996 | Ad 03/01/96--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | Ad 27/11/95--------- £ si 1@1=1 £ ic 17/18 (4 pages) |
6 December 1995 | Ad 27/11/95--------- £ si 1@1=1 £ ic 17/18 (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Ad 26/05/95--------- £ si 1@1=1 £ ic 16/17 (4 pages) |
20 June 1995 | Ad 26/05/95--------- £ si 1@1=1 £ ic 16/17 (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (18 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 March 1991 | Incorporation (28 pages) |
28 March 1991 | Incorporation (28 pages) |